UKBizDB.co.uk

THE HORSE RANGERS ASSOCIATION (HAMPTON COURT) LIMITED

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

This company is commonly known as The Horse Rangers Association (hampton Court) Limited. The company was founded 21 years ago and was given the registration number 04712789. The firm's registered office is in EAST MOLESEY. You can find them at Royal Mews, Hampton Court Road, East Molesey, Surrey. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:THE HORSE RANGERS ASSOCIATION (HAMPTON COURT) LIMITED
Company Number:04712789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Royal Mews, Hampton Court Road, East Molesey, Surrey, KT8 9BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, Queen Street, Gomshall, Guildford, England, GU5 9LY

Secretary03 December 2018Active
Bourne House, Queen Street, Gomshall, Guildford, England, GU5 9LY

Director12 September 2023Active
Bourne House, Queen Street, Gomshall, Guildford, England, GU5 9LY

Director12 October 2023Active
Bourne House, Queen Street, Gomshall, Guildford, England, GU5 9LY

Director27 July 2021Active
Bourne House, Queen Street, Gomshall, Guildford, England, GU5 9LY

Director12 November 2010Active
Bourne House, Queen Street, Gomshall, Guildford, England, GU5 9LY

Director27 July 2021Active
Bourne House, Queen Street, Gomshall, Guildford, England, GU5 9LY

Director19 April 2011Active
Bourne House, Queen Street, Gomshall, Guildford, England, GU5 9LY

Director25 October 2006Active
Amberley, Clumps Road, Lower Bourne, Farnham, GU10 3HF

Secretary26 March 2003Active
72 Lawford Road, Islington, London, N1 5BL

Secretary07 April 2005Active
Royal Mews, Hampton Court Road, East Molesey, KT8 9BW

Secretary30 June 2012Active
Yonderberry, Hamm Court, Weybridge, KT13 8YG

Secretary31 May 2008Active
6, Hampton Court Road, East Molesey, England, KT8 9BW

Secretary05 December 2013Active
Royal Mews, Hampton Court Road, East Molesey, KT8 9BW

Director16 February 2016Active
Amberley, Clumps Road, Lower Bourne, Farnham, GU10 3HF

Director26 March 2003Active
Royal Mews, Hampton Court Road, East Molesey, KT8 9BW

Director13 December 2016Active
Royal Mews, Hampton Court Road, East Molesey, KT8 9BW

Director16 November 2005Active
Royal Mews, Hampton Court Road, East Molesey, KT8 9BW

Director27 July 2021Active
11 Geneva Road, Kingston Upon Thames, KT1 2TW

Director26 March 2003Active
Bourne House Queen St, Gomshall, Queen Street, Gomshall, Guildford, England, GU5 9LY

Director12 September 2023Active
20 Goldney Road, Camberley, GU15 1DH

Director25 October 2006Active
12, Hetley Road, London, England, W12 8BB

Director13 January 2011Active
The Cottage, West Farm, Corton, Warminster, United Kingdom, BA12 0SY

Director12 September 2005Active
72 Lawford Road, Islington, London, N1 5BL

Director28 October 2004Active
Royal Mews, Hampton Court Road, East Molesey, KT8 9BW

Director11 October 2013Active
Royal Mews, Hampton Court Road, East Molesey, KT8 9BW

Director13 December 2016Active
Royal Mews, Hampton Court Road, East Molesey, KT8 9BW

Director19 January 2017Active
Royal Mews, Hampton Court Road, East Molesey, KT8 9BW

Director01 August 2013Active
Yonderberry, Hamm Court, Weybridge, KT13 8YG

Director31 May 2008Active
28, Windsor Road, Chobham, GU24 8LA

Director16 October 2008Active
Royal Mews, Hampton Court Road, East Molesey, KT8 9BW

Director13 December 2016Active
10 Mayfair Avenue, Whitton, Twickenham, TW2 7JG

Director26 March 2003Active
Royal Mews, Hampton Court Road, East Molesey, KT8 9BW

Director17 July 2013Active
10 Feltham Avenue, Hampton Court, East Molesey, KT8 9BL

Director26 March 2003Active
Ashness, Green Lane, Shamley Green, GU5 0RD

Director15 December 2004Active

People with Significant Control

Mrs Caroline Osmer
Notified on:30 March 2017
Status:Active
Date of birth:December 1965
Nationality:Australian
Country of residence:England
Address:Bourne House, Queen Street, Guildford, England, GU5 9LY
Nature of control:
  • Significant influence or control
Mrs Sarah Lucy Ing
Notified on:30 March 2017
Status:Active
Date of birth:April 1966
Nationality:British
Address:Royal Mews, Hampton Court Road, East Molesey, KT8 9BW
Nature of control:
  • Significant influence or control
Mr Richard Peter Alexander Wilmot Bevan
Notified on:30 March 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:Royal Mews, Hampton Court Road, East Molesey, KT8 9BW
Nature of control:
  • Significant influence or control as trust
Mr Jeremy Charles Schomberg
Notified on:30 March 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Bourne House, Queen Street, Guildford, England, GU5 9LY
Nature of control:
  • Significant influence or control as trust
Mr Liam Gerard Kearney
Notified on:30 March 2017
Status:Active
Date of birth:August 1965
Nationality:Irish
Country of residence:England
Address:Bourne House, Queen Street, Guildford, England, GU5 9LY
Nature of control:
  • Significant influence or control
Ms Gemma Clare Ractliffe
Notified on:30 March 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Bourne House, Queen Street, Guildford, England, GU5 9LY
Nature of control:
  • Significant influence or control

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
2024-03-15Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-19Address

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

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type small.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-24Officers

Change person secretary company with change date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Officers

Change person secretary company with change date.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.