COWDRAY PARK POLO CLUB LIMITED

Register to unlock more data on OkredoRegister

COWDRAY PARK POLO CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06375911

Incorporation date

19/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Estate Office, Cowdray Park, Easebourne, Midhurst, West Sussex GU29 0AQCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2007)
dot icon17/10/2025
Appointment of Mr Christian Kurt Nicolas Staubach as a director on 2025-10-04
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/05/2024
Termination of appointment of Andre Fattal as a director on 2024-05-04
dot icon12/01/2024
Termination of appointment of Andrew John Swaffield as a director on 2024-01-02
dot icon15/12/2023
Termination of appointment of Caroline Humphries as a secretary on 2023-12-11
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon20/06/2023
Termination of appointment of Jack Michael Nimrod Richardson as a director on 2023-06-13
dot icon19/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Termination of appointment of Stuart James Markley as a secretary on 2023-02-01
dot icon09/02/2023
Appointment of Miss Caroline Humphries as a secretary on 2023-02-01
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon06/06/2022
Appointment of Mr David Alfred Turner as a director on 2022-06-06
dot icon06/06/2022
Termination of appointment of David Michael Taylor as a director on 2022-06-06
dot icon23/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon01/06/2021
Appointment of Mr Andrew John Swaffield as a director on 2021-05-22
dot icon01/06/2021
Termination of appointment of Roderick Ian Vere Nicoll as a director on 2021-05-22
dot icon01/06/2021
Termination of appointment of Michael Bickford as a director on 2021-05-22
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Director's details changed for Mr John Benedict Philip Bunn on 2019-08-04
dot icon01/07/2019
Appointment of Mr Nicholas Charlesworth Clague as a director on 2019-06-18
dot icon01/07/2019
Appointment of Mr Andre Fattal as a director on 2019-06-18
dot icon01/07/2019
Termination of appointment of Charles Richard Mccowen as a director on 2019-06-18
dot icon28/06/2019
Appointment of Mr Michael Bickford as a director on 2019-06-15
dot icon30/04/2019
Appointment of Mr John Benedict Philip Bunn as a director on 2019-04-30
dot icon25/04/2019
Appointment of Marchioness of Milford Haven Clare Mountbatten as a director on 2019-04-23
dot icon04/12/2018
Termination of appointment of Andrew John Swaffield as a director on 2018-11-30
dot icon12/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon25/09/2018
Termination of appointment of Charles Spencer Homan as a director on 2018-08-25
dot icon01/08/2018
Appointment of Mr Jack Michael Nimrod Richardson as a director on 2018-08-01
dot icon03/07/2018
Appointment of Mr Stuart James Markley as a secretary on 2018-07-02
dot icon03/07/2018
Appointment of Mr Andrew John Swaffield as a director on 2018-07-02
dot icon03/07/2018
Termination of appointment of Rupert John Clevely as a director on 2018-07-02
dot icon03/07/2018
Termination of appointment of Charles Spencer Homan as a secretary on 2018-07-02
dot icon02/01/2018
Termination of appointment of Peter Charles Barfoot as a director on 2018-01-01
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon30/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Appointment of Mr Roderick Ian Vere Nicoll as a director on 2016-04-01
dot icon23/10/2015
Annual return made up to 2015-09-19 no member list
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/05/2015
Appointment of Charles Spencer Homan as a secretary on 2015-03-24
dot icon27/05/2015
Termination of appointment of Martyn James Dearden as a secretary on 2015-03-24
dot icon26/05/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon09/12/2014
Appointment of Mr Jonathan Edward Russell as a director on 2014-09-09
dot icon13/10/2014
Annual return made up to 2014-09-19 no member list
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/06/2014
Termination of appointment of Robert Windle as a director
dot icon16/05/2014
Appointment of Mr Peter Charles Barfoot as a director
dot icon24/01/2014
Appointment of Mr James William Lester Harper as a director
dot icon13/12/2013
Termination of appointment of Robin Butler as a director
dot icon04/11/2013
Termination of appointment of Julian Hipwood as a director
dot icon24/09/2013
Annual return made up to 2013-09-19 no member list
dot icon24/09/2013
Appointment of Mr Charles Spencer Homan as a director
dot icon24/09/2013
Termination of appointment of Nicolas Cook as a director
dot icon17/09/2013
Memorandum and Articles of Association
dot icon28/06/2013
Resolutions
dot icon28/06/2013
Statement of company's objects
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-19 no member list
dot icon21/09/2012
Director's details changed for The Viscount Michael Orlando Weetman Cowdray on 2012-09-20
dot icon22/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-19 no member list
dot icon10/08/2011
Appointment of Hon Benedicte Ingrid Christence Pearson as a director
dot icon14/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-19 no member list
dot icon22/09/2010
Director's details changed for Esquire Julian Brian Hipwood on 2010-09-19
dot icon21/09/2010
Director's details changed for Nicolas Victor Cook on 2010-09-19
dot icon21/09/2010
Director's details changed for Mr Alan John Kent on 2010-09-19
dot icon21/09/2010
Director's details changed for Charles Richard Mccowen on 2010-09-19
dot icon28/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/09/2009
Annual return made up to 19/09/09
dot icon24/09/2009
Appointment terminated director george milford haven
dot icon11/09/2009
Director appointed charles richard mccowen
dot icon11/09/2009
Director appointed rupert john clevely
dot icon08/07/2009
Appointment terminated director colin seavill
dot icon24/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon14/05/2009
Appointment terminate, director george milford haven logged form
dot icon05/03/2009
Appointment terminated director charles fraser
dot icon25/11/2008
Director appointed lord george ivar louis milford haven
dot icon08/10/2008
Annual return made up to 19/09/08
dot icon08/10/2008
Director's change of particulars / david taylor / 02/10/2008
dot icon09/11/2007
New director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Registered office changed on 24/10/07 from: easebourne estate office easebourne midhurst GU29 0AQ
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon05/10/2007
Resolutions
dot icon25/09/2007
Registered office changed on 25/09/07 from: vicount cowdrey, cowdrey house cowdrey park easebourne midhurst GU29 0AQ
dot icon19/09/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
644.59K
-
0.00
755.67K
-
2022
26
727.36K
-
0.00
405.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Robin Elliott
Director
19/09/2007 - 10/12/2013
159
Fattal, Andre
Director
18/06/2019 - 04/05/2024
15
Cowdray, Michael Orlando Weetman, Lord
Director
19/09/2007 - Present
9
Kent, Alan John
Director
30/09/2007 - Present
7
Turner, David Alfred
Director
06/06/2022 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COWDRAY PARK POLO CLUB LIMITED

COWDRAY PARK POLO CLUB LIMITED is an(a) Active company incorporated on 19/09/2007 with the registered office located at Estate Office, Cowdray Park, Easebourne, Midhurst, West Sussex GU29 0AQ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COWDRAY PARK POLO CLUB LIMITED?

toggle

COWDRAY PARK POLO CLUB LIMITED is currently Active. It was registered on 19/09/2007 .

Where is COWDRAY PARK POLO CLUB LIMITED located?

toggle

COWDRAY PARK POLO CLUB LIMITED is registered at Estate Office, Cowdray Park, Easebourne, Midhurst, West Sussex GU29 0AQ.

What does COWDRAY PARK POLO CLUB LIMITED do?

toggle

COWDRAY PARK POLO CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for COWDRAY PARK POLO CLUB LIMITED?

toggle

The latest filing was on 17/10/2025: Appointment of Mr Christian Kurt Nicolas Staubach as a director on 2025-10-04.