UKBizDB.co.uk

THE LUSITANO BREED SOCIETY OF GREAT BRITAIN EST: 1984

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

This company is commonly known as The Lusitano Breed Society Of Great Britain Est: 1984. The company was founded 21 years ago and was given the registration number 04830790. The firm's registered office is in GERRARDS CROSS. You can find them at Applegarth Orchard Grove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE LUSITANO BREED SOCIETY OF GREAT BRITAIN EST: 1984
Company Number:04830790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Applegarth Orchard Grove, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England, SL9 9EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cae Nant, Borth Crossroads, Abergele, Wales, LL22 9SB

Director03 December 2023Active
Horton Kirby Lodge Headley Heath, Headley Heath Approach, Tadworth, England, KT20 7LJ

Director02 February 2022Active
Lakeside, Lowbands, Redmarley, Gloucester, England, GL19 3NL

Director03 December 2023Active
Leedside Bungalow Ashford Road, Ashford Road, Badlesmere Lees, Faversham, England, ME13 0NX

Director25 February 2022Active
Wimbish Hall Cottages, Maple Lane, Wimbish, Saffron Walden, England, CB10 2XG

Director25 February 2022Active
Holly House, Low Road, Topcroft, Bungay, England, NR35 2BQ

Director03 December 2023Active
56, Coventry Gardens, Beltinge, Beltinge, United Kingdom, CT6 6SB

Director12 February 2023Active
Shropshire Gate Manor, Broughall, Old Woodhouse, Whitchurch, United Kingdom, SY13 4EH

Director03 December 2023Active
Carreg Y Fuddau, Abercegir, Machynlleth, SY20 8NW

Secretary28 June 2004Active
6 Grayson Drive, Lowestoft, NR33 7BA

Secretary04 March 2004Active
10, Copell Road, Chorleywood, United Kingdom, WD3 5HZ

Secretary04 July 2005Active
Bacon House, Greatworth, Banbury, 0X17 2DX

Secretary11 July 2003Active
Hodges Ground, Mill Lane, Camelford, England, PL32 9UF

Director15 February 2015Active
Frog Cottage, 20 The Avenue, Comberbach, CW9 6HT

Director09 February 2007Active
Trevellion Manor Farm, Trevellion, Sanit Austell, PL26 8RT

Director25 January 2009Active
The Chalet Rectory Farm, Little Chishill, Royston, SG8 8PB

Director01 April 2004Active
Higher Birchenough Farm, Cobden Edge, Mellor, Stockport, England, SK6 5NH

Director07 September 2018Active
Applegarth, Orchard Grove, Chalfont St. Peter, Gerrards Cross, England, SL9 9EX

Director30 January 2012Active
Woodlands, Norwich Road, Skeyton, Norwich, England, NR10 5AL

Director01 March 2013Active
35 Glenham Road, Thame, OX9 3WD

Director11 July 2003Active
Carreg Y Fuddau, Abercegir, Machynlleth, SY20 8NW

Director11 July 2003Active
3 Holly Vale,, Holly Vale, Marple Bridge, Stockport, England, SK6 5DQ

Director01 February 2014Active
Applegarth, Orchard Grove, Chalfont St. Peter, Gerrards Cross, England, SL9 9EX

Director30 January 2012Active
27 Holly Lane, Mutford, Beccles, NR34 7UX

Director01 April 2004Active
Rhesgoed Isa Cottage, Llanbedr Dyffryn Clwyd, Ruthin, Wales, LL15 1YE

Director15 February 2015Active
83 Heathend Road, Alsager, Stoke On Trent, ST7 2SH

Director29 January 2005Active
6 Grayson Drive, Lowestoft, NR33 7BA

Director11 July 2003Active
Fron Oleu, Boduan, Pwllheli, United Kingdom, LL53 8YE

Director07 February 2016Active
Bull Hill Farm, Bull Hill, Pilley, Lymington, England, SO41 5RA

Director10 January 2018Active
Carreg Y Fuddau, Abercegir, Machynlleth, SY20 8NW

Director11 July 2003Active
Inn Farm, Knotting Road, Melchbourne, MK44 1BE

Director11 July 2003Active
Bosweives Mill, Wade Bride, PL30 5WQ

Director28 February 2007Active
Jobsons Cottage, Newport Road, Niton, Ventnor, England, PO38 2NS

Director07 September 2018Active
Applegarth, Orchard Grove, Chalfont St. Peter, Gerrards Cross, England, SL9 9EX

Director30 January 2011Active
United Kingdom, IP14

Director30 January 2011Active

People with Significant Control

Mrs Emma Nuttall
Notified on:02 May 2024
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:White Horse Farm, Harvel Street, Gravesend, England, DA13 0DE
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.