Background WavePink WaveYellow Wave

GUARDS POLO CLUB LIMITED (02403242)

GUARDS POLO CLUB LIMITED (02403242) is an active UK company. incorporated on 11 July 1989. with registered office in Windsor Great Park. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GUARDS POLO CLUB LIMITED has been registered for 36 years. Current directors include NEIGHBOUR, James.

Company Number
02403242
Status
active
Type
ltd
Incorporated
11 July 1989
Age
36 years
Address
Guards Polo Club, Windsor Great Park, TW20 0HP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
NEIGHBOUR, James
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDS POLO CLUB LIMITED

GUARDS POLO CLUB LIMITED is an active company incorporated on 11 July 1989 with the registered office located in Windsor Great Park. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GUARDS POLO CLUB LIMITED was registered 36 years ago.(SIC: 93120)

Status

active

Active since 36 years ago

Company No

02403242

LTD Company

Age

36 Years

Incorporated 11 July 1989

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 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

GUARDS POLO PROMOTIONS LIMITED
From: 10 August 1989To: 10 June 1996
WILLOWGRADE LIMITED
From: 11 July 1989To: 10 August 1989
Contact
Address

Guards Polo Club Smiths Lawn Windsor Great Park, TW20 0HP,

Timeline

21 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Jul 11
Director Left
Nov 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Sept 19
Director Left
Oct 20
Director Left
Jul 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

NEIGHBOUR, James

Active
Guards Polo Club, Windsor Great ParkTW20 0HP
Born November 1967
Director
Appointed 18 Jun 2016

CRICHTON BROWN, Anthony

Resigned
Hazel Hall, PeaslakeGU5 9RS
Secretary
Appointed N/A
Resigned 08 Aug 1996

STISTED, Charles Duncan

Resigned
19 Danehurst Street, LondonSW6 6SA
Secretary
Appointed 08 Aug 1996
Resigned 23 Oct 2010

BELCHER, Duncan Paul, Colonel

Resigned
Linchmere, HaslemereGU27 3NG
Born October 1945
Director
Appointed 13 Sept 1996
Resigned 06 Feb 2016

BRIEN, Nicolas Frederich

Resigned
38 Bovingdon Road, LondonSW6 2AP
Born January 1962
Director
Appointed 14 May 1998
Resigned 11 Dec 2000

CLAESSENS, Francis Michael Andreas

Resigned
Barkham Square Park, BarkhamRG11 4PN
Born September 1954
Director
Appointed 31 Oct 2001
Resigned 22 Feb 2016

CRICHTON BROWN, Anthony

Resigned
49 Palace Garden Terrace, LondonW8 4SB
Born July 1943
Director
Appointed N/A
Resigned 12 Jul 2008

DOLLAR, David Graham

Resigned
Knowl Hill Farm, ReadingRG10 9YE
Born July 1938
Director
Appointed 24 Nov 1999
Resigned 30 Nov 2001

DUNN, Hugh Charles Howard

Resigned
24 Finstock Road, LondonW10 6LU
Born July 1960
Director
Appointed 30 Jul 1997
Resigned 26 May 1998

GRAF VON SCHWEINITZ, Konstantin Nikolaus Hans

Resigned
Flat 14, LondonSW3 4LE
Born March 1961
Director
Appointed 13 Sept 1996
Resigned 18 Jun 2016

GREEN ARMYTAGE, John Mcdonald

Resigned
Guards Polo Club, Windsor Great ParkTW20 0HP
Born June 1945
Director
Appointed 01 Feb 2007
Resigned 21 Oct 2020

GREEN ARMYTAGE, John Mcdonald

Resigned
The Cedars, LondonSW13 0LN
Born June 1945
Director
Appointed N/A
Resigned 23 Mar 1995

HABBAS, Hani

Resigned
45 Cumberland Mansions, LondonW1H 5TF
Born November 1965
Director
Appointed 29 Apr 2006
Resigned 11 Apr 2016

HOBDAY, Neil Peter Whyte

Resigned
Guards Polo Club, Windsor Great ParkTW20 0HP
Born February 1958
Director
Appointed 18 Jun 2016
Resigned 28 Aug 2019

LENNOX, Bernard Charles Gordon

Resigned
Hill House, EversleyRG27 0QA
Born September 1932
Director
Appointed N/A
Resigned 18 Sept 1999

LLOYD-JENNINGS, Henry Ashley

Resigned
22 Trafalgar Avenue, LondonSE15 6NR
Born May 1945
Director
Appointed 06 May 1997
Resigned 11 Apr 2016

MICHOTTE, Eloy Urbain Paul Ghislain

Resigned
18 South Terrace, LondonSW7 2TD
Born March 1948
Director
Appointed 13 Sept 1996
Resigned 09 Feb 2016

PINCUS, Benjamin Louis

Resigned
Coombe Lane, AscotSL5 7DQ
Born February 1969
Director
Appointed 12 Jul 2008
Resigned 19 Nov 2014

RAWAL, Vivek Hasmukh

Resigned
Guards Polo Club, Windsor Great ParkTW20 0HP
Born February 1975
Director
Appointed 01 Sept 2016
Resigned 26 Jul 2024

RAYNER, Paul Anthony

Resigned
Guards Polo Club, Windsor Great ParkTW20 0HP
Born September 1953
Director
Appointed 01 Sept 2016
Resigned 22 Feb 2019

ROBB, Andrew Mackenzie

Resigned
Guards Polo Club, Windsor Great ParkTW20 0HP
Born September 1942
Director
Appointed 01 Sept 2016
Resigned 19 Feb 2019

STISTED, Charles Duncan

Resigned
19 Danehurst Street, LondonSW6 6SA
Born July 1963
Director
Appointed 08 Aug 1996
Resigned 23 Oct 2010

WATT, Charles Redmond, Brigadier

Resigned
Oak Grove House, CamberleyGU15 4PE
Born June 1950
Director
Appointed 13 Sept 1996
Resigned 30 Jul 1997

WILDBLOOD, Andrew Ledingham

Resigned
Guards Polo Club, Windsor Great ParkTW20 0HP
Born September 1957
Director
Appointed 01 Sept 2016
Resigned 22 Feb 2019

Persons with significant control

1

Smiths Lawn, EghamTW20 0HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
225Change of Accounting Reference Date
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
23 January 1998
225Change of Accounting Reference Date
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
27 September 1996
88(2)R88(2)R
Legacy
27 September 1996
288288
Legacy
27 September 1996
88(2)R88(2)R
Legacy
26 September 1996
288288
Resolution
18 September 1996
RESOLUTIONSResolutions
Legacy
18 September 1996
88(2)R88(2)R
Legacy
18 September 1996
88(2)R88(2)R
Legacy
18 September 1996
288288
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
30 August 1996
88(2)R88(2)R
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Memorandum Articles
10 June 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 June 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
19 October 1992
288288
Legacy
14 October 1992
363b363b
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
23 July 1992
288288
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
25 April 1992
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Resolution
19 December 1990
RESOLUTIONSResolutions
Memorandum Articles
31 January 1990
MEM/ARTSMEM/ARTS
Resolution
31 January 1990
RESOLUTIONSResolutions
Legacy
31 January 1990
288288
Legacy
31 January 1990
287Change of Registered Office
Certificate Change Of Name Company
9 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 1989
NEWINCIncorporation