The Horse Rangers Association (hampton Court) Limited EAST MOLESEY


The Horse Rangers Association (hampton Court) started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04712789. The The Horse Rangers Association (hampton Court) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in East Molesey at Royal Mews. Postal code: KT8 9BW.

At present there are 7 directors in the the firm, namely Nicola H., Rhiannon B. and Marcia H. and others. In addition one secretary - Liam K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Horse Rangers Association (hampton Court) Limited Address / Contact

Office Address Royal Mews
Office Address2 Hampton Court Road
Town East Molesey
Post code KT8 9BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04712789
Date of Incorporation Wed, 26th Mar 2003
Industry Activities of sport clubs
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Nicola H.

Position: Director

Appointed: 12 October 2023

Rhiannon B.

Position: Director

Appointed: 12 September 2023

Marcia H.

Position: Director

Appointed: 27 July 2021

Hugh P.

Position: Director

Appointed: 27 July 2021

Liam K.

Position: Secretary

Appointed: 03 December 2018

Gemma R.

Position: Director

Appointed: 19 April 2011

Liam K.

Position: Director

Appointed: 12 November 2010

Jeremy S.

Position: Director

Appointed: 25 October 2006

Misty G.

Position: Director

Appointed: 12 September 2023

Resigned: 20 September 2023

Joanna C.

Position: Director

Appointed: 27 July 2021

Resigned: 01 November 2023

Ben S.

Position: Director

Appointed: 03 December 2018

Resigned: 14 July 2022

Kathryn W.

Position: Director

Appointed: 03 December 2018

Resigned: 16 December 2020

Cy J.

Position: Director

Appointed: 19 January 2017

Resigned: 20 March 2020

Sarah I.

Position: Director

Appointed: 13 December 2016

Resigned: 08 September 2020

Richard B.

Position: Director

Appointed: 13 December 2016

Resigned: 03 December 2018

Caroline O.

Position: Director

Appointed: 13 December 2016

Resigned: 22 September 2022

Sheila B.

Position: Director

Appointed: 16 February 2016

Resigned: 12 August 2016

Jeremy S.

Position: Secretary

Appointed: 05 December 2013

Resigned: 03 December 2018

Carola H.

Position: Director

Appointed: 11 October 2013

Resigned: 11 June 2016

Kim K.

Position: Director

Appointed: 01 August 2013

Resigned: 01 October 2016

Juliet P.

Position: Director

Appointed: 17 July 2013

Resigned: 23 August 2016

John M.

Position: Secretary

Appointed: 30 June 2012

Resigned: 02 December 2013

Caroline G.

Position: Director

Appointed: 13 January 2011

Resigned: 21 May 2013

Pamela M.

Position: Director

Appointed: 16 October 2008

Resigned: 15 February 2010

John M.

Position: Secretary

Appointed: 31 May 2008

Resigned: 30 June 2012

John M.

Position: Director

Appointed: 31 May 2008

Resigned: 30 June 2012

David G.

Position: Director

Appointed: 25 October 2006

Resigned: 20 June 2007

Richard B.

Position: Director

Appointed: 16 November 2005

Resigned: 01 February 2016

Geoffrey G.

Position: Director

Appointed: 12 September 2005

Resigned: 01 June 2014

Stephen G.

Position: Secretary

Appointed: 07 April 2005

Resigned: 30 May 2008

Shirley R.

Position: Director

Appointed: 15 December 2004

Resigned: 07 January 2008

Stephen G.

Position: Director

Appointed: 28 October 2004

Resigned: 30 May 2008

Robert S.

Position: Director

Appointed: 23 September 2004

Resigned: 16 November 2005

Nicholas V.

Position: Director

Appointed: 10 August 2003

Resigned: 31 October 2005

Philip P.

Position: Director

Appointed: 26 March 2003

Resigned: 20 September 2006

Brian B.

Position: Secretary

Appointed: 26 March 2003

Resigned: 19 January 2005

Alexander P.

Position: Director

Appointed: 26 March 2003

Resigned: 20 June 2007

Brian B.

Position: Director

Appointed: 26 March 2003

Resigned: 19 January 2005

Michael F.

Position: Director

Appointed: 26 March 2003

Resigned: 28 August 2003

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As we identified, there is Gemma R. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Liam K. This PSC has significiant influence or control over the company,. Then there is Jeremy S., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Gemma R.

Notified on 30 March 2017
Nature of control: significiant influence or control

Liam K.

Notified on 30 March 2017
Nature of control: significiant influence or control

Jeremy S.

Notified on 30 March 2017
Nature of control: significiant influence or control

Caroline O.

Notified on 30 March 2017
Ceased on 31 January 2021
Nature of control: significiant influence or control

Sarah I.

Notified on 30 March 2017
Ceased on 8 September 2020
Nature of control: significiant influence or control

Richard B.

Notified on 30 March 2017
Ceased on 3 December 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Royal Mews Hampton Court Road East Molesey Surrey KT8 9BW on Fri, 19th Jan 2024 to Bourne House Queen Street Gomshall Guildford GU5 9LY
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements