UKBizDB.co.uk

DOCKLANDS STABLE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Docklands Stable Management Limited. The company was founded 32 years ago and was given the registration number 02690596. The firm's registered office is in LONDON. You can find them at 1 Vincent Square, , London, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:DOCKLANDS STABLE MANAGEMENT LIMITED
Company Number:02690596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:1 Vincent Square, London, SW1P 2PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director28 June 1999Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director05 February 2020Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director19 October 1999Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director08 November 2019Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director28 June 1999Active
Docklands Equestrian Centre, 2 Claps Gate Lane, Beckton, London, E6 5JF

Secretary01 December 2006Active
8 Greenwich Crescent, London, E6 5TU

Secretary27 March 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 February 1992Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director28 June 1999Active
122 Lauderdale Tower, Barbican, London, EC2Y 8BY

Director07 September 1994Active
96 Camel Road, Silvertown, London, E16 2DD

Director27 March 1992Active
Hillside Farm Shere Road, West Horsley, Leatherhead, KT24 6ER

Director28 June 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 February 1992Active
27 Lincoln Road, Plaistow, London, E13 8LP

Director28 June 1999Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director08 November 2019Active
8 Greenwich Crescent, London, E6 5TU

Director27 March 1992Active
46 Gladden Fields, South Woodham Ferrers, Chelmsford, CM3 7AH

Director28 June 1999Active
Bridge House Bridge Street, Kineton, CV35 0DF

Director28 June 1999Active

People with Significant Control

Newham Riding School & Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Vincent Square, London, England, SW1P 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.