Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHOOL FARM EQUESTRIAN LIMITED
Company Information for

SCHOOL FARM EQUESTRIAN LIMITED

SCHOOL FARM DUNBRIDGE ROAD, LOCKERLEY, ROMSEY, SO51 0JH,
Company Registration Number
03016899
Private Limited Company
Active

Company Overview

About School Farm Equestrian Ltd
SCHOOL FARM EQUESTRIAN LIMITED was founded on 1995-02-01 and has its registered office in Romsey. The organisation's status is listed as "Active". School Farm Equestrian Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCHOOL FARM EQUESTRIAN LIMITED
 
Legal Registered Office
SCHOOL FARM DUNBRIDGE ROAD
LOCKERLEY
ROMSEY
SO51 0JH
Other companies in PO9
 
Filing Information
Company Number 03016899
Company ID Number 03016899
Date formed 1995-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:29:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCHOOL FARM EQUESTRIAN LIMITED

Current Directors
Officer Role Date Appointed
SANDRA MARGARET MACDONALD HALL
Company Secretary 2008-08-11
CASPAR MACDONALD-HALL
Director 1995-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER LITTON
Company Secretary 2000-07-31 2008-08-19
MARK LESLIE CARPENTER
Company Secretary 1995-05-29 1999-10-01
KEALY EVANS
Company Secretary 1995-04-05 1995-05-31
SARHA KIM EVANS
Director 1995-02-20 1995-05-30
SARHA KIM EVANS
Company Secretary 1995-02-20 1995-04-05
HELLENA JANE PHILLIPS-BARNETT
Director 1995-02-20 1995-04-05
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-02-01 1995-02-20
L & A REGISTRARS LIMITED
Nominated Director 1995-02-01 1995-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA MARGARET MACDONALD HALL VISIONTREND LIMITED Company Secretary 2008-08-11 CURRENT 2005-12-07 Active
SANDRA MARGARET MACDONALD HALL SCHOOL FARM ESTATES LIMITED Company Secretary 2008-08-11 CURRENT 1985-03-05 Active
CASPAR MACDONALD-HALL EVOLVE ANCHOR LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
CASPAR MACDONALD-HALL SHEET ANCHOR PROPERTY INVESTMENTS LTD Director 2017-11-23 CURRENT 2017-11-23 Active
CASPAR MACDONALD-HALL L.C.P. ENERGY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
CASPAR MACDONALD-HALL N1308 LIMITED Director 2017-01-01 CURRENT 2016-09-17 Active
CASPAR MACDONALD-HALL MARGOT JEWELLERY LONDON LTD Director 2016-10-14 CURRENT 2012-11-26 Active
CASPAR MACDONALD-HALL SHEET ANCHOR EVOLVE (LONDON) LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
CASPAR MACDONALD-HALL DELTABLAZE LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
CASPAR MACDONALD-HALL SHEET ANCHOR INVESTMENTS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
CASPAR MACDONALD-HALL WELLINGTON REAL ESTATE LIMITED Director 2014-08-15 CURRENT 2001-11-12 Active
CASPAR MACDONALD-HALL SHEET ANCHOR EVOLVE LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
CASPAR MACDONALD-HALL L.C.P. INVESTMENTS LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
CASPAR MACDONALD-HALL VISIONTREND LIMITED Director 2005-12-08 CURRENT 2005-12-07 Active
CASPAR MACDONALD-HALL PROUDREED REAL ESTATE LIMITED Director 2005-06-08 CURRENT 2005-06-08 Active
CASPAR MACDONALD-HALL L.C.P. REAL ESTATE LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
CASPAR MACDONALD-HALL L & C EUROPE LIMITED Director 2001-11-28 CURRENT 2001-06-04 Active
CASPAR MACDONALD-HALL CHARTERSTYLE LIMITED Director 2001-03-07 CURRENT 2001-02-12 Active
CASPAR MACDONALD-HALL L & C SECURITIES LIMITED Director 2001-01-03 CURRENT 2000-12-15 Active
CASPAR MACDONALD-HALL L & C COMMERCIAL LIMITED Director 2000-08-25 CURRENT 2000-08-22 Active
CASPAR MACDONALD-HALL L & C INVESTMENTS LIMITED Director 1999-10-13 CURRENT 1999-10-07 Active
CASPAR MACDONALD-HALL L & C ESTATES LIMITED Director 1999-07-08 CURRENT 1999-05-18 Active
CASPAR MACDONALD-HALL SCC PROPERTIES LIMITED Director 1997-03-12 CURRENT 1997-02-21 Active
CASPAR MACDONALD-HALL L.C.P. COMMERCIAL LIMITED Director 1996-01-18 CURRENT 1995-12-20 Active
CASPAR MACDONALD-HALL BRAMVIEW LIMITED Director 1994-10-05 CURRENT 1994-02-21 Active
CASPAR MACDONALD-HALL BRAYCAPE LIMITED Director 1994-08-12 CURRENT 1993-10-20 Active
CASPAR MACDONALD-HALL MAPLEPLAN LIMITED Director 1994-08-12 CURRENT 1994-01-19 Active
CASPAR MACDONALD-HALL L.C.P. ESTATES LIMITED Director 1994-07-06 CURRENT 1993-10-19 Active
CASPAR MACDONALD-HALL LONDON & CAMBRIDGE PROPERTIES LIMITED Director 1994-04-12 CURRENT 1994-02-04 Active
CASPAR MACDONALD-HALL L.C.P. SECURITIES (NORTH WEST) LIMITED Director 1993-12-21 CURRENT 1993-11-04 Active
CASPAR MACDONALD-HALL L.C.P. RETAIL LIMITED Director 1993-09-20 CURRENT 1990-10-03 Active
CASPAR MACDONALD-HALL SCHOOL FARM ESTATES LIMITED Director 1992-12-31 CURRENT 1985-03-05 Active
CASPAR MACDONALD-HALL GRAINRENT LIMITED Director 1992-06-16 CURRENT 1992-06-09 Active
CASPAR MACDONALD-HALL SHEET ANCHOR PROPERTIES LIMITED Director 1991-12-05 CURRENT 1988-06-21 Active
CASPAR MACDONALD-HALL PROUDREED LIMITED Director 1991-11-25 CURRENT 1981-08-19 Active
CASPAR MACDONALD-HALL L.C.P. DEVELOPMENTS LIMITED Director 1991-08-16 CURRENT 1987-11-03 Active
CASPAR MACDONALD-HALL L.C.P. MANAGEMENT LIMITED Director 1991-08-16 CURRENT 1987-11-20 Active
CASPAR MACDONALD-HALL L.C.P. PROPERTIES LIMITED Director 1991-08-16 CURRENT 1987-11-19 Active
CASPAR MACDONALD-HALL L & C OVERSEAS LIMITED Director 1991-06-02 CURRENT 1989-06-02 Active
CASPAR MACDONALD-HALL L.C.P. SECURITIES LIMITED Director 1991-06-01 CURRENT 1989-06-01 Active
CASPAR MACDONALD-HALL ROOKMAN PROPERTIES LIMITED Director 1991-05-24 CURRENT 1990-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 24 Park Road South Havant Hampshire PO9 1HB
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30CESSATION OF CASPAR MACDONALD-HALL AS A PERSON OF SIGNIFICANT CONTROL
2023-06-29Notification of School Farm Estates Limited as a person with significant control on 2023-06-28
2023-03-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-12-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AR0101/02/16 ANNUAL RETURN FULL LIST
2015-05-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-11CH01Director's details changed for Mr Caspar Macdonald-Hall on 2015-01-15
2015-02-11CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA MARGARET MACDONALD HALL on 2015-01-15
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-05AR0101/02/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0101/02/13 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0101/02/12 ANNUAL RETURN FULL LIST
2011-09-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0101/02/11 ANNUAL RETURN FULL LIST
2010-09-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16AR0101/02/10 ANNUAL RETURN FULL LIST
2009-10-26AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-04363aReturn made up to 01/02/09; full list of members
2008-11-17288bAppointment terminated secretary jennifer litton
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-18288aSECRETARY APPOINTED SANDRA MARGARET MACDONALD HALL
2008-02-12363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-05-03225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-23363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS; AMEND
2007-02-28363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4 PRINCE GEORGE STREET HAVANT HANTS PO9 1BG
2006-05-30363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-21363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-20363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-03-18AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-25363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-25363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-21363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-08-25288aNEW SECRETARY APPOINTED
2000-04-28363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-09288bSECRETARY RESIGNED
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-16363sRETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS
1998-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-02-19363sRETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS
1997-07-24225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-02-14363sRETURN MADE UP TO 01/02/97; CHANGE OF MEMBERS
1996-02-23363sRETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS
1995-07-13288NEW DIRECTOR APPOINTED
1995-06-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-15288DIRECTOR RESIGNED
1995-05-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-05288DIRECTOR RESIGNED
1995-05-01CERTNMCOMPANY NAME CHANGED AYRESCAPE LIMITED CERTIFICATE ISSUED ON 02/05/95
1995-03-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1995-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-28287REGISTERED OFFICE CHANGED ON 28/02/95 FROM: 31 CORSHAM STREET LONDON N1 6DR
1995-02-28288NEW DIRECTOR APPOINTED
1995-02-28SRES01ALTER MEM AND ARTS 20/02/95
1995-02-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCHOOL FARM EQUESTRIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHOOL FARM EQUESTRIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-01 Outstanding SCHOOL FARM ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCHOOL FARM EQUESTRIAN LIMITED

Intangible Assets
Patents
We have not found any records of SCHOOL FARM EQUESTRIAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHOOL FARM EQUESTRIAN LIMITED
Trademarks
We have not found any records of SCHOOL FARM EQUESTRIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHOOL FARM EQUESTRIAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SCHOOL FARM EQUESTRIAN LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SCHOOL FARM EQUESTRIAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHOOL FARM EQUESTRIAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHOOL FARM EQUESTRIAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.