Company NameDaytona Raceway Limited
DirectorsCharles Robert Graham and Derek Saunders Lee
Company StatusActive
Company Number07344873
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Robert Graham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Daytona Sandown Park Limited More Lane
Esher
Surrey
KT10 8AN
Director NameMr Derek Saunders Lee
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Daytona Sandown Park Limited More Lane
Esher
Surrey
KT10 8AN
Director NameMr Simon Lester
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMore Lane Esher
Surrey
KT10 8AN

Location

Registered AddressC/O Daytona Sandown Park Limited
More Lane
Esher
Surrey
KT10 8AN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daytona Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 March 2024 (2 months, 2 weeks ago)
Next Return Due16 March 2025 (10 months from now)

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
7 March 2018Director's details changed for Mr Derek Saunders Lee on 1 March 2018 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
24 February 2017Director's details changed for Mr Charles Robert Graham on 1 January 2017 (2 pages)
24 February 2017Director's details changed for Mr Charles Robert Graham on 1 January 2017 (2 pages)
24 February 2017Director's details changed for Mr Derek Saunders Lee on 1 January 2017 (2 pages)
24 February 2017Director's details changed for Mr Derek Saunders Lee on 1 January 2017 (2 pages)
6 February 2017Registered office address changed from 66 Prescot Street London E1 8NN to C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 66 Prescot Street London E1 8NN to C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN on 6 February 2017 (1 page)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders (4 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
4 September 2012Termination of appointment of Simon Lester as a director (1 page)
4 September 2012Termination of appointment of Simon Lester as a director (1 page)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 February 2012Director's details changed for Mr Derek Saunders Lee on 30 January 2012 (3 pages)
6 February 2012Director's details changed for Mr Derek Saunders Lee on 30 January 2012 (3 pages)
26 August 2011Director's details changed for Mr Charles Robert Graham on 1 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Simon Lester on 1 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Charles Robert Graham on 1 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Simon Lester on 1 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Charles Robert Graham on 1 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Charles Robert Graham on 1 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Charles Robert Graham on 1 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Simon Lester on 1 August 2011 (2 pages)
26 August 2011Director's details changed for Mr Charles Robert Graham on 1 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Derek Saunders Lee on 1 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Derek Saunders Lee on 1 August 2011 (2 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Mr Derek Saunders Lee on 1 August 2011 (2 pages)
28 February 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
28 February 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
12 August 2010Incorporation (45 pages)
12 August 2010Incorporation (45 pages)