Company NameAsh Farm Polo Limited
DirectorLesley Dawn Sweeney
Company StatusActive
Company Number06037702
CategoryPrivate Limited Company
Incorporation Date28 December 2006(17 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameLesley Dawn Sweeney
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2006(same day as company formation)
RolePolo Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm
Bousley Rise
Ottershaw
Surrey
KT16 0LA
Secretary NameMr Paul Anthony Sweeney
NationalityBritish
StatusResigned
Appointed28 December 2006(same day as company formation)
RoleProperty Developer
Correspondence AddressAsh Farm
Bousley Rise
Ottershaw
Surrey
KT16 0LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAsh Farm
Bousley Rise
Ottershaw
Surrey
KT16 0LB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Built Up AreaGreater London

Shareholders

1 at £1Leslie Dawn Sweeney
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,981
Cash£20,500
Current Liabilities£47,481

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

20 April 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
2 May 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
31 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
23 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
23 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
23 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
24 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 January 2010Director's details changed for Lesley Dawn Sweeney on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Lesley Dawn Sweeney on 1 November 2009 (2 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from Ash Farm, Boughsley Rise Ottershore Surrey KT16 0LB on 6 January 2010 (1 page)
6 January 2010Director's details changed for Lesley Dawn Sweeney on 1 November 2009 (2 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from Ash Farm, Boughsley Rise Ottershore Surrey KT16 0LB on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Ash Farm, Boughsley Rise Ottershore Surrey KT16 0LB on 6 January 2010 (1 page)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 September 2009Appointment terminated secretary paul sweeney (1 page)
23 September 2009Appointment terminated secretary paul sweeney (1 page)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 April 2008Return made up to 28/12/07; full list of members (6 pages)
28 April 2008Return made up to 28/12/07; full list of members (6 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (2 pages)
28 December 2006Incorporation (19 pages)
28 December 2006Incorporation (19 pages)