About

Registered Number: 05400159
Date of Incorporation: 21/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Dartmoor Pony Heritage Trust Visitor Centre Parke, Haytor Road, Bovey Tracey, Devon, TQ13 9JQ

 

Based in Devon, Dartmoor Pony Heritage Trust was founded on 21 March 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Perman, Elaine Mary, Burdon, Sylvia, Fawcett, Judith Delaine, Greenaway, Susan, Human, Ralph, Taylor, Andrew Dennis, Baker, Emma, Eberle, Sue, Green, Jean Mavis, Green, Jean Mavis, Newbolt-young, Roderick, Abel, Robert, Agnew, Don Craigie, Baker, Emma, Born, John Brian, Boteler, Lindsay Marie, Claxton, Roger John, Eberle, Sue, Glanville, Juliet Louise Tiffany, Green, Jean, Harrowsmith, Mel, Hey, Maxine, Morgan, Nigel, Newbolt-young, Elizabeth Petronel Elliot, Newton, Patricia, Parrott, Sue Elizabeth, Pomfrett, Miles Joseph, Shawcross, Stuart, Stanton, Clare Greta, Stapley, Andrew in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDON, Sylvia 01 March 2017 - 1
FAWCETT, Judith Delaine 16 September 2011 - 1
GREENAWAY, Susan 31 July 2020 - 1
HUMAN, Ralph 29 November 2019 - 1
TAYLOR, Andrew Dennis 26 November 2009 - 1
ABEL, Robert 21 March 2005 22 October 2008 1
AGNEW, Don Craigie 29 May 2009 16 January 2012 1
BAKER, Emma 24 January 2011 02 March 2011 1
BORN, John Brian 24 July 2009 31 July 2017 1
BOTELER, Lindsay Marie 11 February 2013 14 March 2014 1
CLAXTON, Roger John 21 March 2005 26 January 2007 1
EBERLE, Sue 24 September 2012 16 March 2014 1
GLANVILLE, Juliet Louise Tiffany 20 February 2018 11 August 2018 1
GREEN, Jean 02 March 2011 24 September 2012 1
HARROWSMITH, Mel 01 March 2017 19 January 2020 1
HEY, Maxine 19 August 2013 30 July 2016 1
MORGAN, Nigel 16 March 2015 27 September 2018 1
NEWBOLT-YOUNG, Elizabeth Petronel Elliot 21 March 2005 24 September 2012 1
NEWTON, Patricia 21 March 2005 04 April 2007 1
PARROTT, Sue Elizabeth 28 May 2010 20 November 2013 1
POMFRETT, Miles Joseph 20 July 2014 01 May 2018 1
SHAWCROSS, Stuart 21 March 2005 06 January 2011 1
STANTON, Clare Greta 02 June 2008 30 September 2013 1
STAPLEY, Andrew 20 February 2018 19 January 2020 1
Secretary Name Appointed Resigned Total Appointments
PERMAN, Elaine Mary 27 September 2018 - 1
BAKER, Emma 02 March 2011 16 September 2011 1
EBERLE, Sue 24 September 2012 16 March 2014 1
GREEN, Jean Mavis 16 September 2011 24 September 2012 1
GREEN, Jean Mavis 20 December 2007 02 March 2011 1
NEWBOLT-YOUNG, Roderick 21 March 2005 26 January 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
CS01 - N/A 02 March 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 26 November 2018
CH01 - Change of particulars for director 26 November 2018
TM01 - Termination of appointment of director 22 October 2018
AP03 - Appointment of secretary 22 October 2018
TM01 - Termination of appointment of director 11 August 2018
TM01 - Termination of appointment of director 11 August 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 14 March 2018
AP01 - Appointment of director 14 March 2018
AP01 - Appointment of director 14 March 2018
AA - Annual Accounts 11 September 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 14 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 12 March 2017
TM01 - Termination of appointment of director 08 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 29 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 13 March 2015
AA - Annual Accounts 16 December 2014
RP04 - N/A 27 May 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
AP01 - Appointment of director 18 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 17 October 2013
AD01 - Change of registered office address 06 June 2013
AR01 - Annual Return 07 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
AA - Annual Accounts 01 November 2012
CH01 - Change of particulars for director 12 October 2012
AP03 - Appointment of secretary 09 October 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
AR01 - Annual Return 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AA - Annual Accounts 09 November 2011
AP01 - Appointment of director 02 November 2011
AP03 - Appointment of secretary 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AR01 - Annual Return 30 March 2011
AP01 - Appointment of director 28 March 2011
AP03 - Appointment of secretary 28 March 2011
AD01 - Change of registered office address 28 March 2011
TM01 - Termination of appointment of director 26 March 2011
TM01 - Termination of appointment of director 26 March 2011
TM02 - Termination of appointment of secretary 26 March 2011
CH01 - Change of particulars for director 22 February 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 09 January 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AP01 - Appointment of director 17 June 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 06 April 2010
AP01 - Appointment of director 06 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 19 September 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
363a - Annual Return 13 April 2009
353 - Register of members 13 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
288c - Notice of change of directors or secretaries or in their particulars 10 April 2009
288b - Notice of resignation of directors or secretaries 10 April 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 17 April 2007
353 - Register of members 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 13 April 2006
NEWINC - New incorporation documents 21 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.