SCHOOLS AND UNIVERSITIES POLO LIMITED
Overview
Company Name | SCHOOLS AND UNIVERSITIES POLO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05491501 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCHOOLS AND UNIVERSITIES POLO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCHOOLS AND UNIVERSITIES POLO LIMITED located?
Registered Office Address | 73 Woodside Road HP6 6AA Amersham Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCHOOLS AND UNIVERSITIES POLO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for SCHOOLS AND UNIVERSITIES POLO LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2025 |
---|---|
Next Confirmation Statement Due | Jul 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2024 |
Overdue | No |
What are the latest filings for SCHOOLS AND UNIVERSITIES POLO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for St Clair Accountancy Solutions Ltd on Aug 01, 2023 | 1 pages | CH04 | ||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Notification of Nigel Stephen Mercer as a person with significant control on Jul 16, 2022 | 2 pages | PSC01 | ||
Cessation of Charles John Paul Betz as a person with significant control on Jul 16, 2022 | 1 pages | PSC07 | ||
Registered office address changed from 11 Church Farm Courtyard High Street Chalfont St. Giles Buckinghamshire HP8 4QH England to 73 Woodside Road Amersham Buckinghamshire HP6 6AA on Aug 08, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Termination of appointment of Charles John Paul Betz as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Christopher Meacher as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Staffon Stuart Paton-Philip as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Marta Peel Yates as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Donna Ashley Stephens as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Nigel Stephen Mercer as a director on Feb 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Devane Kennedy as a director on Dec 02, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Sholto Douglas as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Paton-Philip as a director on Jul 16, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Marta Peel Yates as a director on Jun 21, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Donna Ashley Stephens as a director on May 11, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||
Who are the officers of SCHOOLS AND UNIVERSITIES POLO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST CLAIR ACCOUNTANCY SOLUTIONS LTD | Secretary | Woodside Road HP6 6AA Amersham 73 Buckinghamshire England |
| 250484700001 | ||||||||||
MERCER, Nigel Stephen | Director | Woodside Road HP6 6AA Amersham 73 Buckinghamshire England | England | British | Director | 292654440001 | ||||||||
SMAIL, Adam Trevor Kelly | Secretary | Northway House The Forum GL7 2QY Cirencester Gloucestershire | British | 106000400001 | ||||||||||
SMITH, Melanie Nagele | Secretary | Moat Lane Aston Abbotts HP22 4NF Aylesbury Norduck House Buckinghamshire England | British | 165111830001 | ||||||||||
BARBER, Jeremy Christopher Ward | Director | Scuttishill Farm Dunsford EX6 7AF Exeter Devon | British | Farmer Coach | 110019760002 | |||||||||
BEIM, Catherine | Director | Longhill GL7 7JN Cirencester Gloucestershire | British | Retired Teacher | 110019320001 | |||||||||
BETZ, Charles John Paul | Director | Nairdwwod Lane Prestwood HP16 0QH Great Missenden Atkins Farm Buckinghamshire United Kingdom | England | American | Banker | 214425650001 | ||||||||
BLACK, Lavinia | Director | Slutswell Farm Elkstone GL53 9PX Cheltenham Glos | British | Housewife | 110019680001 | |||||||||
COWLEY, Pamela Josephine | Director | 59 Millham Road Bishops Cleeve GL52 8BH Cheltenham | British | Retired | 46815040001 | |||||||||
DOUGLAS, James Sholto, The Honourable | Director | Currie EH14 4AF Currie Warriston Farmhouse Midlothian United Kingdom | United Kingdom | British | Farmer | 99177860003 | ||||||||
HOBDAY, Michael Joseph | Director | 21 Meadow Close GL7 1YW Cirencester Gloucestershire | United Kingdom | British | Sports Coach | 110020080001 | ||||||||
HUTCHINSON, Stephen Thomas Alexander | Director | The Old School Tandragee Castle Tandragee BT62 2AB Co Armagh Belfast | Northern Ireland | British | Managing Director | 110520890001 | ||||||||
KENNEDY, James Devane | Director | Piltown Gorse Hill Owning Co. Kilkenny Ireland | Ireland | British | None | 291332530001 | ||||||||
MCCORKELL, Barry Michael | Director | Easthills Farm Dunsyre ML11 8NG Carnwath Lanarkshire | United Kingdom | Irish, | Teacher | 39544080001 | ||||||||
MEACHER, David Christopher | Director | Highgate N6 5JJ London 3 Park View Mansions England | England | British | Director | 80341780002 | ||||||||
PATON-PHILIP, James Staffon Stuart | Director | High Street HP8 4QH Chalfont St. Giles 11 Church Farm Courtyard Buckinghamshire England | England | British | Solicitor | 286086710001 | ||||||||
PEEL YATES, Marta | Director | High Street HP8 4QH Chalfont St. Giles 11 Church Farm Courtyard Buckinghamshire England | England | British | None | 286086690001 | ||||||||
STEPHENS, Donna Ashley | Director | High Street HP8 4QH Chalfont St. Giles 11 Church Farm Courtyard Buckinghamshire England | England | British | Membership Registrar | 168754960002 |
Who are the persons with significant control of SCHOOLS AND UNIVERSITIES POLO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nigel Stephen Mercer | Jul 16, 2022 | Woodside Road HP6 6AA Amersham 73 Buckinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Charles John Paul Betz | Jul 01, 2016 | Woodside Road HP6 6AA Amersham 73 Buckinghamshire England | Yes |
Nationality: American Country of Residence: England | |||
Natures of Control
| |||
Mr Charles Betz | Apr 06, 2016 | Nairdwood Lane Prestwood HP16 0QH Great Missenden Atkins Farm Buckinghamshire | Yes |
Nationality: American Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0