Company NameChelsfield Equestrian Centre (Kent) Limited
DirectorMichelle Lisa Castro
Company StatusActive
Company Number07158249
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichelle Lisa Castro
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Road
Chelsfield
Orpington
Kent
BR6 7SN
Secretary NameMrs Michelle Lisa Castro
StatusCurrent
Appointed08 November 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressChurch Road
Chelsfield
Orpington
Kent
BR6 7SN
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMrs Jeanette Blumire
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Road
Chelsfield
Orpington
Kent
BR6 7SN
Director NameMr Raymond Edward Blumire
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Road
Chelsfield
Orpington
Kent
BR6 7SN

Contact

Websitewww.chelsfieldequestriancentre.co.uk
Email address[email protected]
Telephone01689 855603
Telephone regionOrpington

Location

Registered AddressChurch Road
Chelsfield
Orpington
Kent
BR6 7SN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Shareholders

50 at £1Jeanette Blumire
50.00%
Ordinary
50 at £1Raymond Edward Blumire
50.00%
Ordinary

Financials

Year2014
Net Worth-£104,360
Cash£826
Current Liabilities£113,186

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
28 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
24 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
19 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
1 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
16 May 2019Notification of Jeanette Marie Blumire as a person with significant control on 14 May 2019 (2 pages)
16 May 2019Notification of Raymond Edward Blumire as a person with significant control on 16 May 2019 (2 pages)
16 May 2019Cessation of Jeanette Marie Blumire as a person with significant control on 16 May 2019 (1 page)
14 May 2019Cessation of Raymond Edward Blumire as a person with significant control on 14 May 2019 (1 page)
21 March 2019Change of details for Mrs Jeanette Marie Blumire as a person with significant control on 21 March 2019 (2 pages)
28 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
21 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
23 November 2017Previous accounting period extended from 27 February 2017 to 28 February 2017 (1 page)
23 November 2017Previous accounting period extended from 27 February 2017 to 28 February 2017 (1 page)
6 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 November 2013Appointment of Mrs Michelle Lisa Castro as a secretary (1 page)
8 November 2013Appointment of Mrs Michelle Lisa Castro as a secretary (1 page)
7 November 2013Appointment of Michelle Lisa Castro as a director (2 pages)
7 November 2013Termination of appointment of Raymond Blumire as a director (1 page)
7 November 2013Termination of appointment of Jeanette Blumire as a director (1 page)
7 November 2013Appointment of Michelle Lisa Castro as a director (2 pages)
7 November 2013Termination of appointment of Jeanette Blumire as a director (1 page)
7 November 2013Termination of appointment of Raymond Blumire as a director (1 page)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 May 2012Director's details changed for Mrs Jeanette Blumire on 19 March 2012 (2 pages)
11 May 2012Director's details changed for Mr Raymond Edward Blumire on 19 March 2012 (2 pages)
11 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 May 2012Director's details changed for Mrs Jeanette Blumire on 19 March 2012 (2 pages)
11 May 2012Director's details changed for Mr Raymond Edward Blumire on 19 March 2012 (2 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
19 March 2012Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom on 19 March 2012 (2 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (14 pages)
13 April 2010Appointment of Mrs Jeanette Blumire as a director (3 pages)
13 April 2010Appointment of Mrs Jeanette Blumire as a director (3 pages)
13 April 2010Appointment of Mr Raymond Edward Blumire as a director (3 pages)
13 April 2010Appointment of Mr Raymond Edward Blumire as a director (3 pages)
17 February 2010Termination of appointment of Laurence Adams as a director (1 page)
17 February 2010Termination of appointment of Laurence Adams as a director (1 page)
16 February 2010Incorporation (46 pages)
16 February 2010Incorporation (46 pages)