Company NameHallingbury Sport Horse Limited
DirectorAlexandra Louise Hardwick
Company StatusActive
Company Number03400386
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameSimon John Hardwick
NationalityBritish
StatusCurrent
Appointed26 June 2002(4 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHallingbury Hall Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RP
Director NameMiss Alexandra Louise Hardwick
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(21 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleEquestrian Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressHallingbury Hall Equestrian Centre Hall Green
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameSally Louise Hardwick
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleRiding School Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressHallingbury Hall Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressPorters Place
33 St John Street
London
EC1 4AA

Contact

Telephone01279 726554
Telephone regionBishops Stortford

Location

Registered AddressHallingbury Hall
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Hallingbury
WardBroad Oak & the Hallingburys
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sally Louise Hardwick
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,872
Current Liabilities£25,703

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

6 September 2023Micro company accounts made up to 31 July 2023 (3 pages)
1 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
19 February 2023Cessation of Sally Louise Hardwick as a person with significant control on 1 February 2023 (1 page)
4 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 July 2021 (3 pages)
24 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
26 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 June 2019Notification of Alexandra Louise Hardwick as a person with significant control on 1 February 2019 (2 pages)
29 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
13 February 2019Termination of appointment of Sally Louise Hardwick as a director on 1 February 2019 (1 page)
12 February 2019Appointment of Miss Alexandra Louise Hardwick as a director on 1 February 2019 (2 pages)
8 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 June 2017Notification of Sally Louise Hardwick as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
26 June 2017Notification of Sally Louise Hardwick as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
5 July 2016Secretary's details changed for Simon John Hardwick on 1 January 2016 (1 page)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Secretary's details changed for Simon John Hardwick on 1 January 2016 (1 page)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
8 December 2015Micro company accounts made up to 31 July 2015 (2 pages)
8 December 2015Micro company accounts made up to 31 July 2015 (2 pages)
5 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(4 pages)
5 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
6 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
10 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
10 July 2010Director's details changed for Sally Louise Hardwick on 22 June 2010 (2 pages)
10 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
10 July 2010Director's details changed for Sally Louise Hardwick on 22 June 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
6 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
8 September 2009Return made up to 22/06/09; no change of members (4 pages)
8 September 2009Secretary's change of particulars / simon hardwick / 21/08/2009 (1 page)
8 September 2009Secretary's change of particulars / simon hardwick / 21/08/2009 (1 page)
8 September 2009Return made up to 22/06/09; no change of members (4 pages)
11 July 2009Registered office changed on 11/07/2009 from c/o halliwells LLP 7TH floor 1 threadneedle street london EC2R 8AW (1 page)
11 July 2009Registered office changed on 11/07/2009 from c/o halliwells LLP 7TH floor 1 threadneedle street london EC2R 8AW (1 page)
29 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
8 September 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
8 September 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
16 July 2008Return made up to 22/06/08; full list of members (3 pages)
16 July 2008Return made up to 22/06/08; full list of members (3 pages)
12 July 2007Return made up to 22/06/07; no change of members (6 pages)
12 July 2007Return made up to 22/06/07; no change of members (6 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
11 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
5 July 2006Return made up to 22/06/06; full list of members
  • 363(287) ‐ Registered office changed on 05/07/06
(6 pages)
5 July 2006Return made up to 22/06/06; full list of members
  • 363(287) ‐ Registered office changed on 05/07/06
(6 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
29 June 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(6 pages)
29 June 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(6 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
12 August 2004Return made up to 08/07/04; full list of members (6 pages)
12 August 2004Return made up to 08/07/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
9 September 2003Return made up to 08/07/03; full list of members (6 pages)
9 September 2003Return made up to 08/07/03; full list of members (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
31 July 2002Return made up to 08/07/02; full list of members (6 pages)
31 July 2002Return made up to 08/07/02; full list of members (6 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: centurion house 37 jewry street london EC3N 2EX (1 page)
3 July 2002Registered office changed on 03/07/02 from: centurion house 37 jewry street london EC3N 2EX (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 August 2001Return made up to 08/07/01; full list of members (6 pages)
15 August 2001Return made up to 08/07/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 July 2000Return made up to 08/07/00; full list of members (6 pages)
21 July 2000Return made up to 08/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (2 pages)
23 September 1999Return made up to 08/07/99; no change of members (4 pages)
23 September 1999Return made up to 08/07/99; no change of members (4 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
10 August 1998Return made up to 08/07/98; full list of members (6 pages)
10 August 1998Return made up to 08/07/98; full list of members (6 pages)
18 March 1998Registered office changed on 18/03/98 from: porters place 33 st john street london EC1M 4AA (1 page)
18 March 1998Registered office changed on 18/03/98 from: porters place 33 st john street london EC1M 4AA (1 page)
14 July 1997Registered office changed on 14/07/97 from: 16 st john street london EC1M 4AY (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 16 st john street london EC1M 4AY (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
8 July 1997Incorporation (16 pages)
8 July 1997Incorporation (16 pages)