RACECOURSE TECHNICAL SERVICES LIMITED
RACECOURSE TECHNICAL SERVICES LIMITED
Contact & Details
Contact
Registered Address
88 Bushey Road Raynes Park London SW20 0JH
Full company profile for RACECOURSE TECHNICAL SERVICES LIMITED (00422837), an active creative, media and publishing company based in London, United Kingdom. Incorporated 1 Nov 1946. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.02M
Net Assets
£4.24M
Total Liabilities
£7.08M
Turnover
£19.41M
Employees
128
Debt Ratio
63%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 36 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
The Racecourse Association Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors,right To Appoint And Remove Directors As Firm
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land at Southfield Farm, Hamilton Road, Newmarket (CB8 0TE) WEST SUFFOLK | Leasehold | - | 7 Jan 2015 |
land on the east side of Beverley Way, Raynes Park MERTON | Leasehold | - | 9 May 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Mar 2026 | Officers | Appointment of Mr Alexander James Eade as director on 2026-03-17 | |
| 23 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 8 Jan 2026 | Officers | Termination of David James Armstrong as director on 2025-12-31 | |
| 2 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-02 with no updates | |
| 23 Jun 2025 | Accounts | Annual accounts made up to 2024-12-31 |
Appointment of Mr Alexander James Eade as director on 2026-03-17
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of David James Armstrong as director on 2025-12-31
Confirmation statement made on 2025-10-02 with no updates
Annual accounts made up to 2024-12-31
Recent Activity
Latest Activity
Appointment of Mr Alexander James Eade as director on 2026-03-17
1 months ago on 19 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 23 Jan 2026
Termination of David James Armstrong as director on 2025-12-31
3 months ago on 8 Jan 2026
Confirmation statement made on 2025-10-02 with no updates
6 months ago on 2 Oct 2025
Annual accounts made up to 2024-12-31
10 months ago on 23 Jun 2025
