Background WavePink WaveYellow Wave

SCHOOL FARM EQUESTRIAN LIMITED (03016899)

SCHOOL FARM EQUESTRIAN LIMITED (03016899) is an active UK company. incorporated on 1 February 1995. with registered office in Romsey. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SCHOOL FARM EQUESTRIAN LIMITED has been registered for 31 years. Current directors include MACDONALD-HALL, Caspar.

Company Number
03016899
Status
active
Type
ltd
Incorporated
1 February 1995
Age
31 years
Address
School Farm Dunbridge Road, Romsey, SO51 0JH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MACDONALD-HALL, Caspar
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL FARM EQUESTRIAN LIMITED

SCHOOL FARM EQUESTRIAN LIMITED is an active company incorporated on 1 February 1995 with the registered office located in Romsey. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SCHOOL FARM EQUESTRIAN LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

03016899

LTD Company

Age

31 Years

Incorporated 1 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

AYRESCAPE LIMITED
From: 1 February 1995To: 2 May 1995
Contact
Address

School Farm Dunbridge Road Lockerley Romsey, SO51 0JH,

Previous Addresses

24 Park Road South Havant Hampshire PO9 1HB
From: 1 February 1995To: 16 February 2024
Timeline

2 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Owner Exit
Jun 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MACDONALD HALL, Sandra Margaret

Active
Dunbridge Road, RomseySO51 0JH
Secretary
Appointed 11 Aug 2008

MACDONALD-HALL, Caspar

Active
Dunbridge Road, RomseySO51 0JH
Born December 1950
Director
Appointed 31 May 1995

CARPENTER, Mark Leslie

Resigned
17 West Lane, SouthamptonSO52 9GB
Secretary
Appointed 29 May 1995
Resigned 01 Oct 1999

EVANS, Kealy

Resigned
22 Six Oaks Road, SouthamptonSO52 9JA
Secretary
Appointed 05 Apr 1995
Resigned 31 May 1995

EVANS, Sarha Kim

Resigned
1 Canefield Cottage, RomseySO51 0JA
Secretary
Appointed 20 Feb 1995
Resigned 05 Apr 1995

LITTON, Jennifer

Resigned
4 Albany Road, SouthseaPO5 2AB
Secretary
Appointed 31 Jul 2000
Resigned 19 Aug 2008

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 01 Feb 1995
Resigned 20 Feb 1995

EVANS, Sarha Kim

Resigned
1 Canefield Cottage, RomseySO51 0JA
Born July 1971
Director
Appointed 20 Feb 1995
Resigned 30 May 1995

PHILLIPS-BARNETT, Hellena Jane

Resigned
School Farm Romsey Road, RomseySO51 0JA
Born March 1965
Director
Appointed 20 Feb 1995
Resigned 05 Apr 1995

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 01 Feb 1995
Resigned 20 Feb 1995

Persons with significant control

2

1 Active
1 Ceased

School Farm Estates Limited

Active
Dunbridge Road, RomseySO51 0JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2023

Mr Caspar Macdonald-Hall

Ceased
24 Park Road South, HampshirePO9 1HB
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
3 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 May 2007
AAAnnual Accounts
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
28 February 2007
363aAnnual Return
Legacy
6 December 2006
287Change of Registered Office
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
9 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Certificate Change Of Name Company
1 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1995
224224
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
287Change of Registered Office
Memorandum Articles
28 February 1995
MEM/ARTSMEM/ARTS
Resolution
28 February 1995
RESOLUTIONSResolutions
Incorporation Company
1 February 1995
NEWINCIncorporation