Horton Country Park
Horton Lane
Epsom, Surrey
KT19 8PL
Director Name | Mrs Sarah Jane Clayton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Park Farmhouse Horton Country Park Horton Lane Epsom, Surrey KT19 8PL |
Secretary Name | Mrs Sarah Jane Clayton |
---|---|
Status | Current |
Appointed | 16 May 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 2 West Park Farmhouse Horton Country Park Horton Lane Epsom, Surrey KT19 8PL |
Director Name | Mr Patrick Jerome Oven |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 44 Send Road Send Surrey GU23 7EU |
Director Name | Ms Dawn Fielding |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Project & Volunteer Coordinator |
Country of Residence | England |
Correspondence Address | 33 Ebbisham Road Epsom KT18 7NS |
Director Name | Mr Ernest Rodney Shaw |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired Chartered Town Planner |
Country of Residence | England |
Correspondence Address | 3 Tilney Drive Horsham RH12 1PG |
Director Name | Ms Helen Elizabeth Cocker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(20 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Rosebery Park Lodge Ashley Road Epsom KT18 5AT |
Director Name | Mr Martin David Edward Owen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(21 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Copse Edge Avenue Epsom KT17 4HT |
Director Name | John Haworth |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Retired Bank Official |
Correspondence Address | 2 Mount Road Chessington Surrey KT9 1JG |
Director Name | Keith Gordon Poulton |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Retired Naval Architectd |
Correspondence Address | 34 Leatherhead Road Ashtead Surrey KT21 2SY |
Director Name | Anne Patricia Doreen Durrant |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Retired Secretary |
Country of Residence | England |
Correspondence Address | 2 West Park Farmhouse Horton Country Park Horton Lane Epsom, Surrey KT19 8PL |
Director Name | Mr Frederick Michael Bramwell |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Retired Banker |
Correspondence Address | 9 Church Close Fetcham Leatherhead Surrey KT22 9BQ |
Director Name | Ms Helen Elizabeth Cocker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 2 West Park Farmhouse Horton Country Park Horton Lane Epsom, Surrey KT19 8PL |
Director Name | Michael John Beuzeval |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Stock Controller |
Correspondence Address | 55 Orchard Close Fetcham Leatherhead Surrey KT22 9JB |
Director Name | Bryan Frederick Walter Muddle |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Retired Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 2 West Park Farmhouse Horton Country Park Horton Lane Epsom, Surrey KT19 8PL |
Secretary Name | Ms Helen Elizabeth Cocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 2 West Park Farmhouse Horton Country Park Horton Lane Epsom, Surrey KT19 8PL |
Director Name | Frank Howard Golding |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2008) |
Role | Retired |
Correspondence Address | 27 Warren Park Boxhill Road Tadworth Surrey KT20 7PU |
Director Name | Pamela June Harwood |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 25 March 2024) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 West Park Farmhouse Horton Country Park Horton Lane Epsom, Surrey KT19 8PL |
Director Name | Michael Henry William Richardson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 October 2021) |
Role | Ret Local Government Officer |
Country of Residence | England |
Correspondence Address | 2 West Park Farmhouse Horton Country Park Horton Lane Epsom, Surrey KT19 8PL |
Director Name | David John Wall |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 June 2017) |
Role | Retired Surveyor |
Country of Residence | England |
Correspondence Address | 2 West Park Farmhouse Horton Country Park Horton Lane Epsom, Surrey KT19 8PL |
Director Name | Mr Philip Greenwood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Station Avenue Walton-On-Thames Surrey KT12 1NF |
Director Name | Miss Debbie Marie Hescott |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2019) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 2 West Park Farmhouse Horton Lane Epsom KT19 8PL |
Website | lowermole.wordpress.com/ |
---|---|
Telephone | 01372 743783 |
Telephone region | Esher |
Registered Address | 2 West Park Farmhouse Horton Country Park Horton Lane Epsom, Surrey KT19 8PL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stamford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,886 |
Net Worth | £19,849 |
Cash | £19,849 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
10 June 2022 | Director's details changed for Mr Ernest Rodney Shaw on 2 June 2022 (2 pages) |
10 June 2022 | Appointment of Ms Helen Elizabeth Cocker as a director on 10 June 2022 (2 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
10 October 2021 | Termination of appointment of Michael Henry William Richardson as a director on 1 October 2021 (1 page) |
24 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
17 August 2021 | Appointment of Ms Dawn Fielding as a director on 3 August 2021 (2 pages) |
16 August 2021 | Termination of appointment of Bryan Frederick Walter Muddle as a director on 6 August 2021 (1 page) |
16 August 2021 | Appointment of Mr Ernest Rodney Shaw as a director on 3 August 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
9 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Helen Elizabeth Cocker as a director on 26 April 2019 (1 page) |
3 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 May 2019 | Termination of appointment of Debbie Marie Hescott as a director on 26 April 2019 (1 page) |
27 July 2018 | Appointment of Mr Patrick Jerome Oven as a director on 27 July 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
6 October 2017 | Appointment of Miss Debbie Marie Hescott as a director on 29 September 2017 (2 pages) |
6 October 2017 | Appointment of Miss Debbie Marie Hescott as a director on 29 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Philip Greenwood as a director on 18 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Philip Greenwood as a director on 18 September 2017 (1 page) |
16 June 2017 | Termination of appointment of David John Wall as a director on 8 June 2017 (1 page) |
16 June 2017 | Termination of appointment of David John Wall as a director on 8 June 2017 (1 page) |
16 June 2017 | Termination of appointment of David John Wall as a director on 8 June 2017 (1 page) |
16 June 2017 | Termination of appointment of David John Wall as a director on 8 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (1 page) |
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (1 page) |
6 June 2016 | Annual return made up to 5 June 2016 no member list (7 pages) |
6 June 2016 | Annual return made up to 5 June 2016 no member list (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (1 page) |
17 June 2015 | Annual return made up to 5 June 2015 no member list (7 pages) |
17 June 2015 | Annual return made up to 5 June 2015 no member list (7 pages) |
17 June 2015 | Annual return made up to 5 June 2015 no member list (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (1 page) |
9 June 2014 | Annual return made up to 5 June 2014 no member list (7 pages) |
9 June 2014 | Annual return made up to 5 June 2014 no member list (7 pages) |
9 June 2014 | Annual return made up to 5 June 2014 no member list (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 August 2013 (1 page) |
13 June 2013 | Annual return made up to 5 June 2013 no member list (7 pages) |
13 June 2013 | Annual return made up to 5 June 2013 no member list (7 pages) |
13 June 2013 | Annual return made up to 5 June 2013 no member list (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (1 page) |
7 August 2012 | Appointment of Mr Philip Greenwood as a director (2 pages) |
7 August 2012 | Appointment of Mr Philip Greenwood as a director (2 pages) |
8 June 2012 | Annual return made up to 5 June 2012 no member list (5 pages) |
8 June 2012 | Annual return made up to 5 June 2012 no member list (5 pages) |
8 June 2012 | Annual return made up to 5 June 2012 no member list (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
9 March 2012 | Termination of appointment of Anne Durrant as a director (1 page) |
9 March 2012 | Termination of appointment of Anne Durrant as a director (1 page) |
10 June 2011 | Annual return made up to 5 June 2011 no member list (5 pages) |
10 June 2011 | Annual return made up to 5 June 2011 no member list (5 pages) |
10 June 2011 | Annual return made up to 5 June 2011 no member list (5 pages) |
19 May 2011 | Appointment of Mrs Sarah Jane Clayton as a secretary (1 page) |
19 May 2011 | Appointment of Mrs Sarah Jane Clayton as a secretary (1 page) |
19 May 2011 | Appointment of Mrs Sarah Jane Clayton as a director (2 pages) |
19 May 2011 | Termination of appointment of Helen Cocker as a secretary (1 page) |
19 May 2011 | Appointment of Mrs Sarah Jane Clayton as a director (2 pages) |
19 May 2011 | Termination of appointment of Helen Cocker as a secretary (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
7 April 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
17 June 2010 | Director's details changed for Michael Henry William Richardson on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Michael Henry William Richardson on 5 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Helen Elizabeth Cocker on 5 June 2010 (1 page) |
17 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
17 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
17 June 2010 | Director's details changed for Pamela June Harwood on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Helen Elizabeth Cocker on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David John Wall on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Helen Elizabeth Cocker on 5 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
17 June 2010 | Secretary's details changed for Helen Elizabeth Cocker on 5 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Helen Elizabeth Cocker on 5 June 2010 (1 page) |
17 June 2010 | Director's details changed for Helen Elizabeth Cocker on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Michael Henry William Richardson on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David John Wall on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Anne Patricia Doreen Durrant on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for David John Wall on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Bryan Frederick Walter Muddle on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Bryan Frederick Walter Muddle on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Pamela June Harwood on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Anne Patricia Doreen Durrant on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Pamela June Harwood on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Anne Patricia Doreen Durrant on 5 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Bryan Frederick Walter Muddle on 5 June 2010 (2 pages) |
9 June 2010 | Appointment of Mr Alan Douglas Herbert Sherren as a director (2 pages) |
9 June 2010 | Appointment of Mr Alan Douglas Herbert Sherren as a director (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
22 April 2010 | Termination of appointment of John Haworth as a director (1 page) |
22 April 2010 | Termination of appointment of John Haworth as a director (1 page) |
19 March 2010 | Termination of appointment of Keith Poulton as a director (1 page) |
19 March 2010 | Termination of appointment of Keith Poulton as a director (1 page) |
19 June 2009 | Annual return made up to 05/06/09 (4 pages) |
19 June 2009 | Annual return made up to 05/06/09 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
19 June 2008 | Annual return made up to 05/06/08 (4 pages) |
19 June 2008 | Annual return made up to 05/06/08 (4 pages) |
26 March 2008 | Director appointed michael henry william richardson (2 pages) |
26 March 2008 | Director appointed david john wall (2 pages) |
26 March 2008 | Director appointed david john wall (2 pages) |
26 March 2008 | Director appointed michael henry william richardson (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
20 June 2007 | Annual return made up to 05/06/07 (3 pages) |
20 June 2007 | Annual return made up to 05/06/07 (3 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
10 March 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
12 June 2006 | Annual return made up to 05/06/06 (3 pages) |
12 June 2006 | Annual return made up to 05/06/06 (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
22 June 2005 | Annual return made up to 05/06/05
|
22 June 2005 | Annual return made up to 05/06/05
|
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
29 June 2004 | Annual return made up to 05/06/04 (6 pages) |
29 June 2004 | Annual return made up to 05/06/04 (6 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
13 June 2003 | Annual return made up to 05/06/03 (6 pages) |
13 June 2003 | Annual return made up to 05/06/03 (6 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Memorandum and Articles of Association (3 pages) |
15 January 2003 | Memorandum and Articles of Association (3 pages) |
15 January 2003 | Resolutions
|
22 August 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
22 August 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
5 June 2002 | Incorporation (25 pages) |
5 June 2002 | Incorporation (25 pages) |