About

Registered Number: 04033317
Date of Incorporation: 13/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: The Oaks, Ham Street, Richmond, TW10 7RS,

 

Ham House Stables Management Ltd was founded on 13 July 2000 and are based in Richmond, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company has 6 directors listed as Gardner, David Pryor, Rice-edwards, John Martin, Lmg Services Limited, Pkf Littlejohn Corporate Services Limited, Anderson, Valerie Jean, Rice Edwards, John Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDNER, David Pryor 12 December 2000 - 1
RICE-EDWARDS, John Martin 13 July 2000 - 1
ANDERSON, Valerie Jean 12 December 2000 24 August 2005 1
RICE EDWARDS, John Martin 12 December 2000 11 September 2001 1
Secretary Name Appointed Resigned Total Appointments
LMG SERVICES LIMITED 11 September 2001 19 July 2014 1
PKF LITTLEJOHN CORPORATE SERVICES LIMITED 19 July 2014 10 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 18 August 2019
CS01 - N/A 20 July 2019
TM02 - Termination of appointment of secretary 20 July 2019
AD01 - Change of registered office address 20 July 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 17 July 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
AA - Annual Accounts 05 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 11 May 2015
AP04 - Appointment of corporate secretary 19 July 2014
TM02 - Termination of appointment of secretary 19 July 2014
AR01 - Annual Return 17 July 2014
CH04 - Change of particulars for corporate secretary 17 July 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 30 July 2012
CH04 - Change of particulars for corporate secretary 30 July 2012
AA - Annual Accounts 03 May 2012
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 18 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
363s - Annual Return 29 September 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 28 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 08 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
363s - Annual Return 25 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
287 - Change in situation or address of Registered Office 20 September 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
CERTNM - Change of name certificate 13 November 2000
RESOLUTIONS - N/A 20 July 2000
NEWINC - New incorporation documents 13 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.