Stanley Hill Equestrian Centre Limited

General information

Name:

Stanley Hill Equestrian Centre Ltd

Office Address:

Global House 1 Ashley Avenue KT18 5AD Epsom

Number: 08144477

Incorporation date: 2012-07-16

Dissolution date: 2023-09-09

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 signifies the start of Stanley Hill Equestrian Centre Limited, a company located at Global House, 1 Ashley Avenue, Epsom. The company was established on 2012-07-16. The firm Companies House Reg No. was 08144477 and the company post code was KT18 5AD. This company had been present on the market for 11 years up until 2023-09-09. This company has been on the market under three different names. The company's very first official name, Mazamboni Equestrian Centre, was changed on 2012-10-19 to Mazamboni Equestrian Centre. The current name is used since 2013, is Stanley Hill Equestrian Centre Limited.

The directors were as follow: Kenneth M. appointed in 2012, Kenneth T. appointed in 2012 in November and Lynn M. appointed on 2012-08-24.

Executives who had significant control over this firm were: Kenneth T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kenneth M. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Lynn M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Stanley Hill Equestrian Centre Limited 2013-07-02
  • Mazamboni Equestrian Centre Limited 2012-10-19
  • Mazamboni Equestrian Centre Ltd 2012-07-16

Financial data based on annual reports

Company staff

Kenneth M.

Role: Director

Appointed: 22 November 2012

Latest update: 14 July 2023

Kenneth T.

Role: Director

Appointed: 02 November 2012

Latest update: 14 July 2023

Lynn M.

Role: Director

Appointed: 24 August 2012

Latest update: 14 July 2023

People with significant control

Kenneth T.
Notified on 16 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kenneth M.
Notified on 16 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lynn M.
Notified on 16 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 December 2020
Confirmation statement next due date 20 March 2023
Confirmation statement last made up date 06 March 2022
Annual Accounts
Start Date For Period Covered By Report 16 July 2012
End Date For Period Covered By Report 31 December 2013
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 14 April 2014
Date Approval Accounts 14 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2014

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

HQ address,
2015

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Accountant/Auditor,
2015

Name:

Brayne, Williams & Barnard Limited

Address:

5 Park Court Pyrford Road

Post code:

KT14 6SD

City / Town:

West Byfleet

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
11
Company Age

Closest Companies - by postcode