Burstow Park Riding Centre Limited HORLEY


Burstow Park Riding Centre started in year 2015 as Private Limited Company with registration number 09493020. The Burstow Park Riding Centre company has been functioning successfully for nine years now and its status is active. The firm's office is based in Horley at Burstow Park Equestrian Centre Antlands Lane. Postal code: RH6 9TF.

At present there are 2 directors in the the company, namely Paul H. and Lucille H.. In addition one secretary - Lucille H. - is with the firm. As of 29 May 2024, there were 3 ex directors - Lesley B., Lucille H. and others listed below. There were no ex secretaries.

Burstow Park Riding Centre Limited Address / Contact

Office Address Burstow Park Equestrian Centre Antlands Lane
Office Address2 Shipley Bridge
Town Horley
Post code RH6 9TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09493020
Date of Incorporation Tue, 17th Mar 2015
Industry Sports and recreation education
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Paul H.

Position: Director

Appointed: 13 December 2023

Lucille H.

Position: Director

Appointed: 01 January 2021

Lucille H.

Position: Secretary

Appointed: 17 March 2015

Lesley B.

Position: Director

Appointed: 03 January 2022

Resigned: 19 April 2023

Lucille H.

Position: Director

Appointed: 01 April 2016

Resigned: 06 November 2018

Paul H.

Position: Director

Appointed: 17 March 2015

Resigned: 22 September 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Paul H. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Lucille H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 50,01-75% voting rights.

Paul H.

Notified on 6 November 2018
Ceased on 22 September 2022
Nature of control: 75,01-100% shares

Lucille H.

Notified on 1 January 2017
Ceased on 6 November 2018
Nature of control: significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-49 822-100 861-33 460     
Balance Sheet
Current Assets16 14165 89663 97460 40366 90676 50068 82174 169
Net Assets Liabilities  34 4607 72324 849-83 45971 965210 132
Cash Bank In Hand1 516       
Net Assets Liabilities Including Pension Asset Liability-76 429-100 861-33 460     
Stocks Inventory14 625       
Tangible Fixed Assets898 813       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-49 922       
Shareholder Funds-49 822-100 861-33 460     
Other
Average Number Employees During Period   22522
Creditors  1 757 1792 064 5422 016 838185 72781 63123 914
Fixed Assets898 813938 1391 659 7451 996 4171 974 7812 854 3511 066 8371 068 717
Net Current Assets Liabilities16 14170 19563 97460 40366 906-127 02512 81050 255
Other Operating Expenses Format2    253 729149 496124 161 
Profit Loss    -83 743-6 82011 194 
Raw Materials Consumables Used    29 75164 119181 609 
Staff Costs Employee Benefits Expense    34 14051 05372 858 
Total Assets Less Current Liabilities914 9541 008 3341 723 7192 056 8202 041 6872 735 8261 054 0271 118 972
Turnover Revenue    233 877232 848389 822 
Creditors Due After One Year1 022 1181 109 1951 757 179     
Instalment Debts Due After5 Years964 774       
Number Shares Allotted100       
Par Value Share1       
Secured Debts964 7741 109 1951 757 179     
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions910 683       
Tangible Fixed Assets Cost Or Valuation910 683       
Tangible Fixed Assets Depreciation11 870       
Tangible Fixed Assets Depreciation Charged In Period11 870       
Amount Specific Advance Or Credit Directors289 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On December 13, 2023 new director was appointed.
filed on: 13th, December 2023
Free Download (2 pages)

Company search

Advertisements