Company NameEpsom Polo Club Limited
Company StatusActive
Company Number03308808
CategoryPrivate Limited Company
Incorporation Date28 January 1997(27 years, 3 months ago)
Previous NamesPageassist Limited and Equus Limited

Business Activity

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

Directors

Director NameMr David Ian Anderson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1997(2 months, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressEquus Equestrian Centre
Horton Country Park Horton Lane
Epsom
Surrey
KT19 8PL
Director NameMr Callum Scott Anderson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(8 years after company formation)
Appointment Duration19 years, 3 months
RolePolo Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEquus Equestrian Centre Horton Country Park
Horton Lane
Epsom
Surrey
KT19 8PL
Director NameLance Mervyn Anderson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(9 years, 2 months after company formation)
Appointment Duration18 years
RolePolo Club Instructor Manager
Correspondence AddressHorton Country Park
Horton Lane
Epsom
Surrey
KT19 8PL
Secretary NameMr Callum Scott Anderson
StatusCurrent
Appointed26 June 2012(15 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressEquus Equestrian Centre Horton Country Park
Horton Lane
Epsom
Surrey
KT19 8PL
Director NameMr Ryan Drummond Anderson
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleRiding Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressEquus Equestrian Centre Horton Country Park
Horton Lane
Epsom
Surrey
KT19 8PL
Secretary NameMr Anthony Noel Hackett-Jones
NationalityBritish
StatusResigned
Appointed23 April 1997(2 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 28 April 2008)
RoleCompany Director
Correspondence Address7 St Mary's Cottages
Bells Lane Glemsford
Sudbury
Suffolk
CO10 7QA
Secretary NameLance Mervyn Anderson
NationalityBritish
StatusResigned
Appointed28 April 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressHorton Country Park
Horton Lane
Epsom
Surrey
KT19 8PL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 January 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteepsomridingschool.co.uk

Location

Registered AddressHorton Country Park
Horton Lane
Epsom
Surrey
KT19 8PL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Shareholders

20 at £1Callum Scott Anderson
20.00%
Ordinary
20 at £1Emma Anderson
20.00%
Ordinary
20 at £1Lance Mervyn Anderson
20.00%
Ordinary
20 at £1Ryan Anderson
20.00%
Ordinary
20 at £1Scott Andrew Anderson
20.00%
Ordinary

Financials

Year2014
Net Worth£27,390
Cash£7,875
Current Liabilities£13,119

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
26 June 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
26 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 February 2019Confirmation statement made on 11 February 2019 with updates (3 pages)
13 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-11
(3 pages)
30 July 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
16 June 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(7 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(7 pages)
12 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 June 2015Secretary's details changed for Mr Callum Scott Anderson on 4 June 2015 (1 page)
5 June 2015Secretary's details changed for Mr Callum Scott Anderson on 4 June 2015 (1 page)
5 June 2015Secretary's details changed for Mr Callum Scott Anderson on 4 June 2015 (1 page)
4 June 2015Director's details changed for Callum Scott Anderson on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Callum Scott Anderson on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Callum Scott Anderson on 4 June 2015 (2 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(7 pages)
5 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(7 pages)
7 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
3 July 2012Appointment of Mr Callum Scott Anderson as a secretary (2 pages)
3 July 2012Termination of appointment of Lance Anderson as a secretary (1 page)
3 July 2012Appointment of Mr Callum Scott Anderson as a secretary (2 pages)
3 July 2012Termination of appointment of Lance Anderson as a secretary (1 page)
12 June 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 February 2009Return made up to 28/01/09; full list of members (5 pages)
20 February 2009Return made up to 28/01/09; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 June 2008Secretary appointed lance mervyn anderson (2 pages)
10 June 2008Secretary appointed lance mervyn anderson (2 pages)
8 May 2008Appointment terminated secretary anthony hackett-jones (1 page)
8 May 2008Appointment terminated secretary anthony hackett-jones (1 page)
12 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
12 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
5 February 2008Return made up to 28/01/08; full list of members (4 pages)
5 February 2008Return made up to 28/01/08; full list of members (4 pages)
28 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
28 February 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
23 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 63 wolsey drive walton on thames surrey KT12 3BB (1 page)
4 May 2006Registered office changed on 04/05/06 from: 63 wolsey drive walton on thames surrey KT12 3BB (1 page)
9 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
1 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
8 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
8 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
17 February 2003Return made up to 28/01/03; full list of members (7 pages)
17 February 2003Return made up to 28/01/03; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
24 December 2002Total exemption full accounts made up to 31 May 2002 (12 pages)
4 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
4 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
26 February 2002Return made up to 28/01/02; full list of members (7 pages)
26 February 2002Return made up to 28/01/02; full list of members (7 pages)
31 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2001Full accounts made up to 31 May 2000 (10 pages)
5 January 2001Full accounts made up to 31 May 2000 (10 pages)
16 March 2000Full accounts made up to 31 May 1999 (11 pages)
16 March 2000Full accounts made up to 31 May 1999 (11 pages)
27 January 2000Return made up to 28/01/00; full list of members (7 pages)
27 January 2000Return made up to 28/01/00; full list of members (7 pages)
18 February 1999Return made up to 28/01/99; no change of members (4 pages)
18 February 1999Return made up to 28/01/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 May 1998 (10 pages)
25 November 1998Full accounts made up to 31 May 1998 (10 pages)
17 June 1998Registered office changed on 17/06/98 from: nicola house 33-35 high street south norwood london SE26 6NA (1 page)
17 June 1998Registered office changed on 17/06/98 from: nicola house 33-35 high street south norwood london SE26 6NA (1 page)
13 February 1998Return made up to 28/01/98; full list of members (6 pages)
13 February 1998Return made up to 28/01/98; full list of members (6 pages)
26 June 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
26 June 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
21 May 1997Registered office changed on 21/05/97 from: nicola house 33-35 high street south norwood london SE25 6HA (1 page)
21 May 1997Ad 23/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: nicola house 33-35 high street south norwood london SE25 6HA (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Ad 23/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997New director appointed (2 pages)
4 April 1997Company name changed pageassist LIMITED\certificate issued on 07/04/97 (2 pages)
4 April 1997Company name changed pageassist LIMITED\certificate issued on 07/04/97 (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 April 1997Secretary resigned (1 page)
28 January 1997Incorporation (16 pages)
28 January 1997Incorporation (16 pages)