UKBizDB.co.uk

HESMONDS STUD LIMITED

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

This company is commonly known as Hesmonds Stud Limited. The company was founded 13 years ago and was given the registration number 07362725. The firm's registered office is in LEWES. You can find them at Hesmonds Stud London Road, East Hoathly, Lewes, East Sussex. This company's SIC code is 01430 - Raising of horses and other equines.

Company Information

Name:HESMONDS STUD LIMITED
Company Number:07362725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01430 - Raising of horses and other equines

Office Address & Contact

Registered Address:Hesmonds Stud London Road, East Hoathly, Lewes, East Sussex, BN8 6EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hesmonds Stud, London Road, East Hoathly, Lewes, BN8 6EL

Director12 April 2022Active
East Lodge 58, High Street, Findon, Worthing, BN14 0SZ

Director15 January 2011Active
Hesmonds Stud, London Road, East Hoathly, Lewes, BN8 6EL

Director01 January 2021Active
53, Toyse Lane, Burwell, England, CB25 0DF

Secretary01 September 2010Active
Hesmonds Stud, London Road, East Hoathly, Lewes, BN8 6EL

Director01 January 2020Active
53, Toyse Lane, Burwell, England, CB25 0DF

Director01 September 2010Active

People with Significant Control

Mr Ian Charles Domaille
Notified on:23 March 2023
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:Guernsey
Address:PO BOX 100, Elizabeth House, Les Ruettes, St Peter Port, Guernsey, GY1 3EL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Justin Jager
Notified on:23 March 2023
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:Guernsey
Address:PO BOX 100, Elizabeth House, Les Ruettes, St Peter Port, Guernsey, GY1 3EL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Nurlan Bizakov
Notified on:25 October 2022
Status:Active
Date of birth:February 1964
Nationality:Kazakh
Country of residence:England
Address:Hesmonds Stud Limited, London Road, Lewes, England, BN8 6EL
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Swansea Enterprises
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Road Town, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.