Background WavePink WaveYellow Wave

PONY RIDING FOR THE DISABLED TRUSTEE (CHIGWELL) COMPANY (02717027)

PONY RIDING FOR THE DISABLED TRUSTEE (CHIGWELL) COMPANY (02717027) is an active UK company. incorporated on 21 May 1992. with registered office in Chigwell. The company operates in the Education sector, engaged in sports and recreation education. PONY RIDING FOR THE DISABLED TRUSTEE (CHIGWELL) COMPANY has been registered for 33 years. Current directors include CRONE, Sally Ann, LINGFIELD, Sophie, MASKELL, Fran and 4 others.

Company Number
02717027
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 May 1992
Age
33 years
Address
Chigwell Riding Trust Chigwell Riding Trust, Chigwell, IG7 6FB
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
CRONE, Sally Ann, LINGFIELD, Sophie, MASKELL, Fran, PADFIELD, Emma Jane, POHL, Richard Sandford, THOMAS, Joanna Elizabeth, WOODCOCK, John
SIC Codes
85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONY RIDING FOR THE DISABLED TRUSTEE (CHIGWELL) COMPANY

PONY RIDING FOR THE DISABLED TRUSTEE (CHIGWELL) COMPANY is an active company incorporated on 21 May 1992 with the registered office located in Chigwell. The company operates in the Education sector, specifically engaged in sports and recreation education. PONY RIDING FOR THE DISABLED TRUSTEE (CHIGWELL) COMPANY was registered 33 years ago.(SIC: 85510)

Status

active

Active since 33 years ago

Company No

02717027

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 21 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Chigwell Riding Trust Chigwell Riding Trust Grange Farm Lane Chigwell, IG7 6FB,

Previous Addresses

Chigwell Riding Trust, Grange Farm, High Road Chigwell Essex IG7 6DP
From: 21 May 1992To: 12 May 2021
Timeline

17 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
May 92
Director Left
Nov 10
Director Left
Jun 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Apr 16
Director Left
May 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Aug 22
Director Joined
May 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

HALL, Kenneth Charles

Active
Chigwell Riding Trust, ChigwellIG7 6DP
Secretary
Appointed 21 May 1992

CRONE, Sally Ann

Active
Chigwell Riding Trust, ChigwellIG7 6FB
Born February 1965
Director
Appointed 10 May 2023

LINGFIELD, Sophie

Active
Chigwell Riding Trust, ChigwellIG7 6FB
Born May 1996
Director
Appointed 15 Mar 2015

MASKELL, Fran

Active
Chigwell Riding Trust, ChigwellIG7 6FB
Born June 1945
Director
Appointed 24 Oct 2018

PADFIELD, Emma Jane

Active
Chigwell Riding Trust, ChigwellIG7 6FB
Born June 1969
Director
Appointed 18 Oct 2017

POHL, Richard Sandford

Active
Chigwell Riding Trust, ChigwellIG7 6FB
Born February 1969
Director
Appointed 01 Jun 2015

THOMAS, Joanna Elizabeth

Active
North Farm House High Road, LoughtonIG10 4JJ
Born June 1947
Director
Appointed 23 Jun 1993

WOODCOCK, John

Active
1 Horksley Gardens, BrentwoodCM13 1YP
Born October 1951
Director
Appointed 30 Apr 2003

CORK, Andrew

Resigned
21 Warwick Road, Bishops StortfordCM23 5NH
Born August 1951
Director
Appointed 21 May 1992
Resigned 09 Apr 2016

DU CANN, Sallie Innes, Lady

Resigned
24 Chipstead Street, LondonSW6 3SS
Born June 1939
Director
Appointed 21 May 1992
Resigned 20 Sept 1995

EBDEN, Pamela Jean

Resigned
30 Pick Hill, Waltham AbbeyEN9 3LT
Born November 1949
Director
Appointed 21 May 1992
Resigned 17 Apr 2002

GIBBS, Philippa Caroline Mary

Resigned
Haylands 95 High Road, ChigwellIG7 6QQ
Born December 1949
Director
Appointed 14 Sept 2005
Resigned 08 May 2014

GILL, Kirsten

Resigned
Woodredon Farm, Waltham AbbeyEN0 5XS
Born July 1946
Director
Appointed 21 May 1992
Resigned 25 Nov 1997

GORDON, John Strathearn

Resigned
The Old Maltings, Saffron WaldenCB11 3PQ
Born March 1935
Director
Appointed 21 May 1992
Resigned 01 Sept 2003

GREAVES, Linda Kathleen

Resigned
96 Camel Road, LondonE16 2DD
Born October 1946
Director
Appointed 30 Sept 1996
Resigned 20 Oct 2004

HALL, Kenneth Charles

Resigned
Chigwell Riding Trust, ChigwellIG7 6DP
Born July 1952
Director
Appointed 21 May 1992
Resigned 31 Mar 2002

HAWES, Elizabeth Jan

Resigned
Days Farm House, BrentwoodCM15 9SL
Born April 1944
Director
Appointed 10 Dec 2002
Resigned 27 Nov 2018

HEAVENS, Michael Anthony Cyril, Councillor Dr

Resigned
Linscott House Russell Road, Buckhurst HillIG9 5QE
Born September 1931
Director
Appointed 01 Aug 1993
Resigned 24 May 2006

HILLS, June Rose

Resigned
Forest Edge, EppingCM16 7DS
Born June 1929
Director
Appointed 21 May 1992
Resigned 01 Nov 2016

JOLLY, Susan Elizabeth West

Resigned
Tailours, ChigwellIG7 6DL
Born November 1950
Director
Appointed 14 Sept 2005
Resigned 07 Oct 2014

LAMB, John William

Resigned
Sarina 17 West Park, GlastonburyBA6 8SW
Born June 1929
Director
Appointed 21 May 1992
Resigned 31 Jan 1996

MELDRUM, Bryan Victor

Resigned
22 Hammond Road, EnfieldEN1 3PD
Born March 1960
Director
Appointed 25 Feb 1999
Resigned 20 Jan 2003

MILES, Anthony David

Resigned
155 Grosvenor Drive, LoughtonIG10 2LB
Born August 1962
Director
Appointed 18 Oct 2007
Resigned 31 Dec 2014

OLSEN, Lisse-Lotte Lotte

Resigned
Ferrers, BlackmoreCM4 0JX
Born September 1957
Director
Appointed 23 Jul 2001
Resigned 02 Jul 2002

OMALLEY, Robert Charles

Resigned
4 Churchfields, LoughtonIG10 1AG
Born August 1914
Director
Appointed 21 May 1992
Resigned 22 Apr 2005

PADFIELD, John Western

Resigned
Hills Farm, RomfordRM4 1TU
Born February 1927
Director
Appointed 21 May 1992
Resigned 17 Mar 2008

RICHARDS, Martin

Resigned
121 Longwood Gardens, IlfordIG5 0EG
Born June 1962
Director
Appointed 18 Oct 2007
Resigned 09 Aug 2022

SIDWELL, Elizabeth Mary, Dr

Resigned
Chigwell Riding Trust, Grange, ChigwellIG7 6DP
Born September 1949
Director
Appointed 24 Feb 2015
Resigned 15 Jul 2018

STONE, Elizabeth Jane

Resigned
Chigwell Riding Trust, Grange, ChigwellIG7 6DP
Born February 1973
Director
Appointed 18 Jan 1997
Resigned 07 Oct 2014

VAN DER GUCHT, Barbara Marjorie

Resigned
Manson House, Bury St EdmundsIP33 1HR
Born June 1913
Director
Appointed 21 May 1992
Resigned 31 Jan 2007

WILLIAMS, Elaine Mary

Resigned
Glade End Cottage, NavestockRM4 1HP
Born May 1948
Director
Appointed 21 May 1992
Resigned 25 Oct 2010

ZATOUROFF, Diana

Resigned
Horseshoe Barn Crowland Farm, AncasterNG32 3RQ
Born June 1936
Director
Appointed 21 May 1992
Resigned 01 Mar 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 May 1992
Resigned 01 Jun 1992
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
363aAnnual Return
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
363aAnnual Return
Legacy
24 May 2006
287Change of Registered Office
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2002
AAAnnual Accounts
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
25 May 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
29 September 1995
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Legacy
29 September 1993
288288
Legacy
7 July 1993
288288
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
224224
Incorporation Company
21 May 1992
NEWINCIncorporation