This company is commonly known as The London Harness Horse Parade Society. The company was founded 30 years ago and was given the registration number 02878969. The firm's registered office is in SURREY. You can find them at Oakley Farm, Merstham, Surrey, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | THE LONDON HARNESS HORSE PARADE SOCIETY |
---|---|---|
Company Number | : | 02878969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1993 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakley Farm, Merstham, Surrey, RH1 3QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakley Farm, Bletchingley Road, Merstham, RH1 3QN | Secretary | 01 October 2002 | Active |
Oakley Farm, Merstham, Surrey, United Kingdom, RH1 3QN | Director | 20 November 2013 | Active |
Oakley Farm, Merstham, Surrey, RH1 3QN | Director | 01 November 2017 | Active |
Oakley Farm, Merstham, Surrey, RH1 3QN | Director | 08 December 1993 | Active |
5 Rectory Lane, Peakirk, Peterborough, PE6 7NH | Secretary | 08 December 1993 | Active |
34 Kelthorpe Close, Ketton, Stamford, PE9 3RS | Secretary | 13 July 2001 | Active |
Oakley Farm, Merstham, Surrey, RH1 3QN | Director | 08 December 1993 | Active |
Oakley Farm, Merstham, Surrey, RH1 3QN | Director | 08 December 1993 | Active |
Moonsbrook Cottage, Wisborough Green, Billingshurst, RH14 0EG | Director | 08 December 1993 | Active |
Mr Selwyn John Peacock | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Address | : | Oakley Farm, Surrey, RH1 3QN |
Nature of control | : |
|
Mr Walter Thoney Gilby | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1935 |
Nationality | : | British |
Address | : | Oakley Farm, Surrey, RH1 3QN |
Nature of control | : |
|
Mr Roy William Bird | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1926 |
Nationality | : | British |
Address | : | Oakley Farm, Surrey, RH1 3QN |
Nature of control | : |
|
Mr Anthony John Peacock | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Oakley Farm, Surrey, RH1 3QN |
Nature of control | : |
|
Mr James Guillaume Allen Young | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Address | : | Oakley Farm, Surrey, RH1 3QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-27 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-23 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.