Ascot Authority (holdings) Limited BERKSHIRE


Founded in 2001, Ascot Authority (holdings), classified under reg no. 04274507 is an active company. Currently registered at Ascot Racecourse SL5 7JX, Berkshire the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 3rd Dec 2001 Ascot Authority (holdings) Limited is no longer carrying the name Templeco 550.

At present there are 9 directors in the the firm, namely Lisa P., Felicity B. and Jonathan P. and others. In addition one secretary - Christopher C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ascot Authority (holdings) Limited Address / Contact

Office Address Ascot Racecourse
Office Address2 Ascot
Town Berkshire
Post code SL5 7JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04274507
Date of Incorporation Tue, 21st Aug 2001
Industry Operation of sports facilities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Lisa P.

Position: Director

Appointed: 01 July 2022

Christopher C.

Position: Secretary

Appointed: 30 March 2022

Felicity B.

Position: Director

Appointed: 30 March 2022

Jonathan P.

Position: Director

Appointed: 01 January 2021

Celina C.

Position: Director

Appointed: 22 June 2020

Nicholas S.

Position: Director

Appointed: 27 November 2019

Harry M.

Position: Director

Appointed: 19 July 2017

Ian M.

Position: Director

Appointed: 21 July 2015

Francis B.

Position: Director

Appointed: 20 June 2011

Alastair W.

Position: Director

Appointed: 23 March 2010

Vivien C.

Position: Director

Appointed: 26 May 2022

Resigned: 07 October 2022

Guy D.

Position: Director

Appointed: 21 July 2015

Resigned: 30 June 2022

Guy H.

Position: Director

Appointed: 29 January 2015

Resigned: 30 June 2022

Juliet S.

Position: Director

Appointed: 22 May 2013

Resigned: 31 August 2020

Stephen M.

Position: Director

Appointed: 03 October 2011

Resigned: 13 January 2012

Alan F.

Position: Secretary

Appointed: 02 December 2010

Resigned: 13 September 2013

Alan F.

Position: Director

Appointed: 02 December 2010

Resigned: 13 September 2013

Laurence D.

Position: Director

Appointed: 01 January 2008

Resigned: 21 July 2015

Janet W.

Position: Secretary

Appointed: 19 October 2007

Resigned: 02 December 2010

Charles B.

Position: Director

Appointed: 21 May 2007

Resigned: 29 January 2015

David D.

Position: Secretary

Appointed: 12 January 2005

Resigned: 19 October 2007

Ronald W.

Position: Director

Appointed: 22 July 2003

Resigned: 22 September 2009

Janet W.

Position: Director

Appointed: 22 July 2003

Resigned: 02 December 2010

Mark D.

Position: Director

Appointed: 01 February 2002

Resigned: 24 June 2017

Peregrine C.

Position: Director

Appointed: 21 December 2001

Resigned: 20 June 2011

Douglas E.

Position: Director

Appointed: 21 December 2001

Resigned: 31 December 2006

Simon M.

Position: Director

Appointed: 21 December 2001

Resigned: 01 December 2006

Malcolm K.

Position: Director

Appointed: 21 December 2001

Resigned: 01 February 2002

John W.

Position: Director

Appointed: 21 December 2001

Resigned: 31 July 2003

John V.

Position: Director

Appointed: 21 December 2001

Resigned: 31 December 2007

Johnny W.

Position: Director

Appointed: 21 December 2001

Resigned: 22 June 2020

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 21 August 2001

Resigned: 12 January 2005

Temple Direct Limited

Position: Corporate Director

Appointed: 21 August 2001

Resigned: 21 December 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats researched, there is Celina C. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Francis B. This PSC owns 75,01-100% shares. The third one is Harry M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Celina C.

Notified on 25 June 2020
Nature of control: 75,01-100% shares

Francis B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Harry M.

Notified on 10 July 2017
Nature of control: 75,01-100% shares

Jonathan W.

Notified on 6 April 2016
Ceased on 25 June 2020
Nature of control: 75,01-100% shares

Mark D.

Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control: 75,01-100% shares

Company previous names

Templeco 550 December 3, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 21st, July 2023
Free Download (36 pages)

Company search

Advertisements