UKBizDB.co.uk

STANLEY HILL EQUESTRIAN CENTRE LIMITED

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

This company is commonly known as Stanley Hill Equestrian Centre Limited. The company was founded 11 years ago and was given the registration number 08144477. The firm's registered office is in PIRBRIGHT. You can find them at Stanley Hill Equestrian Centre, Stanley Hill, Pirbright, Surrey. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:STANLEY HILL EQUESTRIAN CENTRE LIMITED
Company Number:08144477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Stanley Hill Equestrian Centre, Stanley Hill, Pirbright, Surrey, England, GU24 0DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director22 November 2012Active
5, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director24 August 2012Active
5, Park Court, Pyrford Road West Byfleet, Surrey, United Kingdom, KT14 6SD

Director02 November 2012Active
5, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director23 October 2012Active
5, Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD

Director16 July 2012Active

People with Significant Control

Ms Lynn Macqueen
Notified on:16 July 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Global House, 1 Ashley Avenue, Epsom, KT18 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Steven Macqueen
Notified on:16 July 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Global House, 1 Ashley Avenue, Epsom, KT18 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth John Thompson
Notified on:16 July 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Global House, 1 Ashley Avenue, Epsom, KT18 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-09Gazette

Gazette dissolved liquidation.

Download
2023-06-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-06Address

Change registered office address company with date old address new address.

Download
2022-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-13Accounts

Change account reference date company previous extended.

Download
2022-05-12Address

Change registered office address company with date old address new address.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Address

Change registered office address company with date old address new address.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2017-08-01Persons with significant control

Change to a person with significant control.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.