Background WavePink WaveYellow Wave

DARLEY STUD MANAGEMENT COMPANY LIMITED (01787659)

DARLEY STUD MANAGEMENT COMPANY LIMITED (01787659) is an active UK company. incorporated on 31 January 1984. with registered office in Newmarket. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DARLEY STUD MANAGEMENT COMPANY LIMITED has been registered for 42 years. Current directors include ANDERSON, Hugh Alastair, BULLARD, Samuel Robert, O'ROURKE, William Francis.

Company Number
01787659
Status
active
Type
ltd
Incorporated
31 January 1984
Age
42 years
Address
The Main Office Dalham Hall Stud, Newmarket, CB8 9HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Hugh Alastair, BULLARD, Samuel Robert, O'ROURKE, William Francis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARLEY STUD MANAGEMENT COMPANY LIMITED

DARLEY STUD MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 January 1984 with the registered office located in Newmarket. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DARLEY STUD MANAGEMENT COMPANY LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01787659

LTD Company

Age

42 Years

Incorporated 31 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

DALAST STUD MANAGEMENT COMPANY LIMITED
From: 7 June 1984To: 20 June 1984
ALNERY NO. 238 LIMITED
From: 31 January 1984To: 7 June 1984
Contact
Address

The Main Office Dalham Hall Stud Duchess Drive Newmarket, CB8 9HE,

Timeline

13 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jan 84
Director Joined
Jun 10
Director Left
Jul 12
Director Left
Aug 13
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Left
Jun 17
Director Left
Feb 18
Director Left
Sept 18
Director Left
Apr 19
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HALL, James

Active
Dalham Hall Stud, NewmarketCB8 9HE
Secretary
Appointed 13 May 2022

ANDERSON, Hugh Alastair

Active
Dalham Hall Stud, NewmarketCB8 9HE
Born August 1967
Director
Appointed 07 Apr 2014

BULLARD, Samuel Robert

Active
Dalham Hall Stud, NewmarketCB8 9HE
Born June 1959
Director
Appointed 05 Jun 2006

O'ROURKE, William Francis

Active
Dalham Hall Stud, NewmarketCB8 9HE
Born September 1961
Director
Appointed 03 Jul 1998

TYNDALL, David

Resigned
154 Court Lane, LondonSE21 7EB
Secretary
Appointed N/A
Resigned 31 Mar 2002

WHITESIDE, Neil Barry

Resigned
Dalham Hall Stud, NewmarketCB8 9HE
Secretary
Appointed 01 Apr 2002
Resigned 13 May 2022

AMOS, Peter Hamilton

Resigned
Dalham Hall Stud, NewmarketCB8 9HE
Born July 1947
Director
Appointed 01 Mar 2006
Resigned 30 Jun 2012

BOYNE, John

Resigned
Dalham Hall Stud, NewmarketCB8 9HE
Born November 1932
Director
Appointed N/A
Resigned 31 Aug 2018

FERGUSON, John Patrick

Resigned
Dalham Hall Stud, NewmarketCB8 9HE
Born June 1960
Director
Appointed 15 Apr 2014
Resigned 06 Jun 2017

GOSDEN, John Harry Martin

Resigned
Fairway House, NewmarketCB8 7DF
Born March 1951
Director
Appointed 14 Sept 1994
Resigned 31 Dec 1999

GRAY, David Alistair, Mr.

Resigned
Dalham Hall Stud, NewmarketCB8 9HE
Born February 1955
Director
Appointed 01 Aug 2007
Resigned 26 Jul 2013

HYLAND, James Martin, Mr.

Resigned
Dalham Hall Stud, NewmarketCB8 9HE
Born May 1969
Director
Appointed 05 Jun 2007
Resigned 01 Feb 2018

LYON-DALBERG-ACTON, Robert Peter, The Honourable

Resigned
Rutland House, NewmarketCB8 9HD
Born June 1946
Director
Appointed N/A
Resigned 03 Jul 1998

OSBORNE, Joseph

Resigned
Dalham Hall Stud, NewmarketCB8 9HE
Born November 1962
Director
Appointed 12 Apr 1999
Resigned 28 Oct 2025

OSBORNE, Michael

Resigned
Kildangan Stud, Monasterevin
Born July 1934
Director
Appointed 14 Sept 1994
Resigned 03 Jul 1998

SCANTLEBURY, Michael Richard

Resigned
5 Dane Hill Farm Barns, CambridgeCB8 7QX
Born September 1959
Director
Appointed 26 Jun 2002
Resigned 31 May 2006

STROUD, Howard Anthony Bruce

Resigned
Beechwood House, NewmarketCB8 8UR
Born January 1956
Director
Appointed N/A
Resigned 31 Mar 1999

TAIT, Oliver Sinclair

Resigned
Dalham Hall Stud, NewmarketCB8 9HE
Born March 1975
Director
Appointed 27 May 2010
Resigned 14 Nov 2014

TYNDALL, David

Resigned
154 Court Lane, LondonSE21 7EB
Born November 1959
Director
Appointed 18 Nov 1991
Resigned 31 Mar 2002

WADHAM, Justin John Wyndham

Resigned
Trainers House, NewmarketCB8 7PJ
Born February 1952
Director
Appointed 01 Apr 1994
Resigned 03 Jul 1998

WILES, Andrew George Cameron

Resigned
Dalham Hall Stud, NewmarketCB8 9HE
Born July 1973
Director
Appointed 03 Mar 2014
Resigned 28 Mar 2019

Persons with significant control

1

The Ruler's Office H.H. The Ruler's Court Dubai

Active
PO BOX 446, Dubai

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
29 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 December 2017
PSC03Notification of Other Registrable Person PSC
Accounts Amended With Accounts Type Full
28 September 2017
AAMDAAMD
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
287Change of Registered Office
Legacy
16 July 2009
353353
Legacy
16 July 2009
190190
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
288cChange of Particulars
Legacy
24 July 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288cChange of Particulars
Legacy
4 July 2007
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 August 2005
AAAnnual Accounts
Legacy
1 August 2005
287Change of Registered Office
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2003
AUDAUD
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Auditors Resignation Company
30 October 1998
AUDAUD
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
26 November 1997
AAMDAAMD
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1994
AAAnnual Accounts
Legacy
12 April 1994
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
26 November 1991
288288
Legacy
16 October 1991
363b363b
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
6 August 1990
287Change of Registered Office
Legacy
8 August 1989
225(1)225(1)
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 March 1989
288288
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
16 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
7 April 1988
288288
Legacy
24 September 1987
288288
Legacy
1 September 1987
288288
Legacy
23 June 1987
288288
Legacy
10 March 1987
363363
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1986
AAAnnual Accounts
Certificate Change Of Name Company
20 June 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 1984
NEWINCIncorporation