ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Epsom Downs Racecourse Limited

Epsom Downs Racecourse Limited is an active company incorporated on 14 September 1983 with the registered office located in London, Greater London. Epsom Downs Racecourse Limited was registered 42 years ago.
Status
Active
Active since 3 years ago
Company No
01752969
Private limited company
Age
42 years
Incorporated 14 September 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 December 2024 (8 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
21-27 Lambs Conduit Street
London
WC1N 3LN
England
Address changed on 8 Feb 2024 (1 year 7 months ago)
Previous address was 21-27 Lamb's Conduit St London WC1N 3BD United Kingdom
Telephone
01372726311
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Mar 1974
Director • British • Lives in England • Born in Jul 1979
Director • Finance Director • British • Lives in England • Born in Apr 1979
Racecourse Investment Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kempton Park Holding Company Limited
Nevin John Truesdale, Stephanie Jane Elisabeth Chester, and 1 more are mutual people.
Active
Sandown Park Limited
Nevin John Truesdale, Stephanie Jane Elisabeth Chester, and 1 more are mutual people.
Active
Epsom Grand Stand Association Limited(The)
Nevin John Truesdale, Stephanie Jane Elisabeth Chester, and 1 more are mutual people.
Active
Barnard & Hill Limited
Nevin John Truesdale, Stephanie Jane Elisabeth Chester, and 1 more are mutual people.
Active
Newmarket Racecourses Limited
Nevin John Truesdale, Stephanie Jane Elisabeth Chester, and 1 more are mutual people.
Active
Racecourse Holdings Trust Limited
Nevin John Truesdale, Stephanie Jane Elisabeth Chester, and 1 more are mutual people.
Active
Kempton Park Racecourse Company Limited(The)
Nevin John Truesdale, Stephanie Jane Elisabeth Chester, and 1 more are mutual people.
Active
Kempton Racecourse Investments Limited
Nevin John Truesdale, Stephanie Jane Elisabeth Chester, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 12 Jan 2025
Mr Stuart John Clark Appointed
8 Months Ago on 31 Dec 2024
Nevin John Truesdale Resigned
8 Months Ago on 31 Dec 2024
Micro Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 11 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 11 Jan 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Sarah Louise Drabwell Resigned
2 Years 6 Months Ago on 27 Feb 2023
Get Credit Report
Discover Epsom Downs Racecourse Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 December 2024 with no updates
Submitted on 12 Jan 2025
Termination of appointment of Nevin John Truesdale as a director on 31 December 2024
Submitted on 6 Jan 2025
Appointment of Mr Stuart John Clark as a director on 31 December 2024
Submitted on 6 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 29 December 2023 with no updates
Submitted on 9 Feb 2024
Registered office address changed from 21-27 Lamb's Conduit St London WC1N 3BD United Kingdom to 21-27 Lambs Conduit Street London WC1N 3LN on 8 February 2024
Submitted on 8 Feb 2024
Registered office address changed from 21-27 Lamb's Conduit St, London 21-27 Lamb's Conduit St London WC1N 3BD United Kingdom to 21-27 Lamb's Conduit St London WC1N 3BD on 11 January 2024
Submitted on 11 Jan 2024
Registered office address changed from 75 High Holborn London WC1V 6LS to 21-27 Lamb's Conduit St, London 21-27 Lamb's Conduit St London WC1N 3BD on 11 January 2024
Submitted on 11 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Termination of appointment of Sarah Louise Drabwell as a secretary on 27 February 2023
Submitted on 27 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year