The Racecourse Pitches Limited LONDON


Founded in 2014, The Racecourse Pitches, classified under reg no. 09136708 is an active company. Currently registered at 2nd Floor, Heathmans House SW6 4TJ, London the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Ian G., Natasha A. and Ann H. and others. Of them, John H. has been with the company the longest, being appointed on 18 July 2014 and Ian G. has been with the company for the least time - from 1 November 2018. As of 28 March 2024, there were 6 ex directors - Patrick D., Barry K. and others listed below. There were no ex secretaries.

The Racecourse Pitches Limited Address / Contact

Office Address 2nd Floor, Heathmans House
Office Address2 19 Heathmans Road
Town London
Post code SW6 4TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09136708
Date of Incorporation Fri, 18th Jul 2014
Industry Gambling and betting activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Ian G.

Position: Director

Appointed: 01 November 2018

Natasha A.

Position: Director

Appointed: 03 July 2018

Ann H.

Position: Director

Appointed: 08 December 2014

John H.

Position: Director

Appointed: 18 July 2014

Patrick D.

Position: Director

Appointed: 01 July 2018

Resigned: 31 August 2023

Barry K.

Position: Director

Appointed: 23 September 2016

Resigned: 30 January 2022

Barry K.

Position: Director

Appointed: 08 December 2014

Resigned: 31 May 2016

Mark H.

Position: Director

Appointed: 08 December 2014

Resigned: 09 November 2023

Sidney H.

Position: Director

Appointed: 08 December 2014

Resigned: 31 May 2016

Peter L.

Position: Director

Appointed: 08 December 2014

Resigned: 22 February 2018

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is John H. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

John H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1008 274      
Balance Sheet
Current Assets10008 184791 033306 061412 798258 704450 680
Debtors1000 19 50516 502108 7712 89872 810
Cash Bank On Hand   771 528289 559304 027255 806377 870
Other Debtors   19 50516 502   
Property Plant Equipment   92 44791 07347 22582 32164 464
Net Assets Liabilities Including Pension Asset Liability1008 274      
Tangible Fixed Assets0166 350      
Reserves/Capital
Called Up Share Capital100100      
Shareholder Funds1008 274      
Profit Loss Account Reserve08 174      
Other
Total Fixed Assets Additions 172 220      
Total Fixed Assets Cost Or Valuation0172 220      
Total Fixed Assets Depreciation05 870      
Total Fixed Assets Depreciation Charge In Period 5 870      
Average Number Employees During Period   87122330
Creditors  1 620 7363 561 64863 2261 847 0441 799 1511 302 638
Fixed Assets0166 3501 645 2464 945 4145 502 8076 716 6406 511 4185 809 322
Net Current Assets Liabilities100-158 076-1 612 552-2 770 615242 835-1 434 246-1 540 447-851 958
Number Shares Allotted100       
Par Value Share1   1111
Share Capital Allotted Called Up Paid100       
Total Assets Less Current Liabilities1008 27432 6942 174 7995 745 6425 282 3944 970 9714 957 364
Accumulated Amortisation Impairment Intangible Assets   267 373500 875780 0141 075 1721 260 754
Accumulated Depreciation Impairment Property Plant Equipment   47 50590 151133 999178 950217 310
Corporation Tax Recoverable    8 681107 187  
Disposals Decrease In Amortisation Impairment Intangible Assets    3 00235 1296 98694 642
Disposals Intangible Assets    75 060814 040155 360623 300
Increase From Amortisation Charge For Year Intangible Assets    236 504314 268302 144280 224
Increase From Depreciation Charge For Year Property Plant Equipment    42 64643 84844 95138 360
Intangible Assets   4 852 9675 411 7346 669 4156 429 0975 744 858
Intangible Assets Gross Cost   5 120 3405 912 6097 449 4297 504 2697 005 612
Number Shares Issued Fully Paid    2222
Other Creditors   3 447 99260 7081 839 8521 793 4241 297 668
Other Taxation Social Security Payable   113 6562 5187 1925 7274 970
Prepayments Accrued Income    7 8211 5842 8982 644
Profit Loss    127 512-463 248-311 423-13 607
Property Plant Equipment Gross Cost   139 952181 224181 224261 271281 774
Total Additions Including From Business Combinations Intangible Assets    867 3292 350 860210 200124 643
Total Additions Including From Business Combinations Property Plant Equipment    41 272 80 04720 503
Creditors Due Within One Year Total Current Liabilities0158 076      
Tangible Fixed Assets Additions 172 220      
Tangible Fixed Assets Cost Or Valuation0172 220      
Tangible Fixed Assets Depreciation05 870      
Tangible Fixed Assets Depreciation Charge For Period 5 870      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search