Company NameGuildford Hockey Club Limited
DirectorMark Richard Lenel
Company StatusActive
Company Number02960829
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 1994(29 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Mark Richard Lenel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Briars Ockham Road North
East Horsley
Leatherhead
KT24 6PU
Director NameMargaret Peters
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleTeacher
Correspondence Address11 Beechcroft Drive
Guildford
Surrey
GU2 5SA
Director NameAbigail Rennie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleManager
Correspondence Address13 Pinehurst Park
Drive
Woking
Surrey
GU22 7NN
Director NameHamish Dempster Ferguson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGranton House
Grenville Road, Shackleford
Godalming
GU8 6AX
Secretary NamePeter Austin
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Maple Road
Sendmarsh Ripley
Woking
Surrey
GU23 6JY
Secretary NameThomas Carney
NationalityBritish
StatusResigned
Appointed13 May 2011(16 years, 8 months after company formation)
Appointment Duration5 years (resigned 15 May 2016)
RoleCompany Director
Correspondence Address13 St. Omer Road
Guildford
Surrey
GU1 2DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteguildfordhc.com
Telephone07 786673938
Telephone regionMobile

Location

Registered AddressThe Briars Ockham Road North
East Horsley
Leatherhead
KT24 6PU
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

8 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
8 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
23 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
7 October 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
16 June 2022Director's details changed for Mr Mark Richard Lenel on 1 March 2018 (2 pages)
13 June 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
25 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
8 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
23 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 July 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 July 2018Registered office address changed from 12 Woodruff Avenue Guildford GU1 1XS England to The Briars Ockham Road North East Horsley Leatherhead KT24 6PU on 7 July 2018 (1 page)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 September 2016Registered office address changed from Gordons Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to 12 Woodruff Avenue Guildford GU1 1XS on 12 September 2016 (1 page)
12 September 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
12 September 2016Registered office address changed from Gordons Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to 12 Woodruff Avenue Guildford GU1 1XS on 12 September 2016 (1 page)
24 May 2016Termination of appointment of Hamish Dempster Ferguson as a director on 15 May 2016 (1 page)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 May 2016Termination of appointment of Thomas Carney as a secretary on 15 May 2016 (1 page)
24 May 2016Appointment of Mr Mark Richard Lenel as a director on 15 May 2016 (2 pages)
24 May 2016Termination of appointment of Hamish Dempster Ferguson as a director on 15 May 2016 (1 page)
24 May 2016Appointment of Mr Mark Richard Lenel as a director on 15 May 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 May 2016Termination of appointment of Thomas Carney as a secretary on 15 May 2016 (1 page)
16 September 2015Annual return made up to 22 August 2015 no member list (3 pages)
16 September 2015Annual return made up to 22 August 2015 no member list (3 pages)
1 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Annual return made up to 22 August 2014 no member list (3 pages)
2 September 2014Annual return made up to 22 August 2014 no member list (3 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 August 2013Annual return made up to 22 August 2013 no member list (3 pages)
22 August 2013Annual return made up to 22 August 2013 no member list (3 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 August 2012Annual return made up to 22 August 2012 no member list (3 pages)
22 August 2012Annual return made up to 22 August 2012 no member list (3 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
9 May 2012Secretary's details changed for Thomas Corney on 9 May 2012 (1 page)
9 May 2012Secretary's details changed for Thomas Corney on 9 May 2012 (1 page)
9 May 2012Secretary's details changed for Thomas Corney on 9 May 2012 (1 page)
6 October 2011Annual return made up to 22 August 2011 no member list (3 pages)
6 October 2011Annual return made up to 22 August 2011 no member list (3 pages)
22 August 2011Registered office address changed from 3 Maple Road Sendmarsh Ripley Woking GU23 6JY on 22 August 2011 (2 pages)
22 August 2011Termination of appointment of Peter Austin as a secretary (2 pages)
22 August 2011Appointment of Thomas Corney as a secretary (3 pages)
22 August 2011Termination of appointment of Peter Austin as a secretary (2 pages)
22 August 2011Appointment of Thomas Corney as a secretary (3 pages)
22 August 2011Registered office address changed from 3 Maple Road Sendmarsh Ripley Woking GU23 6JY on 22 August 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
17 September 2010Annual return made up to 22 August 2010 no member list (3 pages)
17 September 2010Annual return made up to 22 August 2010 no member list (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
24 August 2009Annual return made up to 22/08/09 (2 pages)
24 August 2009Annual return made up to 22/08/09 (2 pages)
6 June 2009Total exemption full accounts made up to 31 August 2008 (2 pages)
6 June 2009Total exemption full accounts made up to 31 August 2008 (2 pages)
4 September 2008Annual return made up to 22/08/08 (3 pages)
4 September 2008Annual return made up to 22/08/08 (3 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (2 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (2 pages)
31 August 2007Annual return made up to 22/08/07 (3 pages)
31 August 2007Annual return made up to 22/08/07 (3 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (2 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (2 pages)
20 September 2006Annual return made up to 22/08/06 (3 pages)
20 September 2006Annual return made up to 22/08/06 (3 pages)
5 May 2006Total exemption full accounts made up to 31 August 2005 (2 pages)
5 May 2006Total exemption full accounts made up to 31 August 2005 (2 pages)
5 September 2005Annual return made up to 22/08/05 (3 pages)
5 September 2005Annual return made up to 22/08/05 (3 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (2 pages)
24 May 2005Total exemption full accounts made up to 31 August 2004 (2 pages)
8 September 2004Annual return made up to 22/08/04 (3 pages)
8 September 2004Annual return made up to 22/08/04 (3 pages)
19 April 2004Total exemption full accounts made up to 31 August 2003 (2 pages)
19 April 2004Total exemption full accounts made up to 31 August 2003 (2 pages)
31 August 2003Annual return made up to 22/08/03 (3 pages)
31 August 2003Annual return made up to 22/08/03 (3 pages)
16 June 2003Total exemption full accounts made up to 31 August 2002 (2 pages)
16 June 2003Total exemption full accounts made up to 31 August 2002 (2 pages)
3 September 2002Annual return made up to 22/08/02 (3 pages)
3 September 2002Annual return made up to 22/08/02 (3 pages)
24 June 2002Total exemption full accounts made up to 31 August 2001 (2 pages)
24 June 2002Total exemption full accounts made up to 31 August 2001 (2 pages)
31 August 2001Annual return made up to 22/08/01 (3 pages)
31 August 2001Annual return made up to 22/08/01 (3 pages)
16 May 2001Full accounts made up to 31 August 2000 (2 pages)
16 May 2001Full accounts made up to 31 August 2000 (2 pages)
24 August 2000Annual return made up to 22/08/00 (3 pages)
24 August 2000Annual return made up to 22/08/00 (3 pages)
24 August 2000Full accounts made up to 31 August 1999 (2 pages)
24 August 2000Full accounts made up to 31 August 1999 (2 pages)
26 August 1999Annual return made up to 22/08/99 (4 pages)
26 August 1999Annual return made up to 22/08/99 (4 pages)
28 June 1999Full accounts made up to 31 August 1998 (2 pages)
28 June 1999Full accounts made up to 31 August 1998 (2 pages)
8 September 1998Annual return made up to 22/08/98 (4 pages)
8 September 1998Annual return made up to 22/08/98 (4 pages)
15 May 1998Full accounts made up to 31 August 1997 (2 pages)
15 May 1998Full accounts made up to 31 August 1997 (2 pages)
25 September 1997Annual return made up to 22/08/97 (4 pages)
25 September 1997Annual return made up to 22/08/97 (4 pages)
25 May 1997Accounts for a small company made up to 31 August 1996 (2 pages)
25 May 1997Accounts for a small company made up to 31 August 1996 (2 pages)
26 September 1996Annual return made up to 22/08/96
  • 363(288) ‐ Director resigned
(4 pages)
26 September 1996Annual return made up to 22/08/96
  • 363(288) ‐ Director resigned
(4 pages)
13 June 1996Full accounts made up to 31 August 1995 (2 pages)
13 June 1996Full accounts made up to 31 August 1995 (2 pages)
29 August 1995Annual return made up to 22/08/95 (4 pages)
29 August 1995Annual return made up to 22/08/95 (4 pages)
20 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 August 1994Incorporation (14 pages)
22 August 1994Incorporation (14 pages)