Background WavePink WaveYellow Wave

SURREY UNION HUNT LIMITED (05226385)

SURREY UNION HUNT LIMITED (05226385) is an active UK company. incorporated on 9 September 2004. with registered office in Reigate. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SURREY UNION HUNT LIMITED has been registered for 21 years. Current directors include BYATT, Andy John, GEORGE, Eric, HUTLEY, Edward Thomas William and 1 others.

Company Number
05226385
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 September 2004
Age
21 years
Address
Chart House, Reigate, RH2 7JN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BYATT, Andy John, GEORGE, Eric, HUTLEY, Edward Thomas William, WESTAWAY, Julian Charles
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURREY UNION HUNT LIMITED

SURREY UNION HUNT LIMITED is an active company incorporated on 9 September 2004 with the registered office located in Reigate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SURREY UNION HUNT LIMITED was registered 21 years ago.(SIC: 93120)

Status

active

Active since 21 years ago

Company No

05226385

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 September 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Chart House 2 Effingham Road Reigate, RH2 7JN,

Previous Addresses

44 Springfield Road Horsham West Sussex RH12 2PD
From: 9 September 2004To: 8 May 2018
Timeline

47 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Feb 13
Director Left
Sept 13
Director Joined
Dec 14
Director Left
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
New Owner
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Feb 23
Director Left
Jan 25
0
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

WESTAWAY, Julian Charles

Active
2 Effingham Road, ReigateRH2 7JN
Secretary
Appointed 30 Apr 2018

BYATT, Andy John

Active
2 Effingham Road, ReigateRH2 7JN
Born March 1965
Director
Appointed 08 Jul 2022

GEORGE, Eric

Active
2 Effingham Road, ReigateRH2 7JN
Born June 1957
Director
Appointed 09 Feb 2023

HUTLEY, Edward Thomas William

Active
2 Effingham Road, ReigateRH2 7JN
Born April 1962
Director
Appointed 17 Jan 2018

WESTAWAY, Julian Charles

Active
2 Effingham Road, ReigateRH2 7JN
Born April 1964
Director
Appointed 30 Apr 2018

GILCHRIST, Ian Robert

Resigned
Newby, HorshamRH13 0AE
Secretary
Appointed 09 Sept 2004
Resigned 23 Oct 2017

AGNEW, Ian Hervey

Resigned
Springfield Road, HorshamRH12 2PD
Born August 1941
Director
Appointed 12 Apr 2017
Resigned 02 May 2017

AGNEW, Ian Hervey

Resigned
Oak Lodge, CrawleyRH11 0LE
Born August 1941
Director
Appointed 09 Sept 2004
Resigned 09 Jan 2013

AYRES, Andrew Charles

Resigned
Chapel House Farm, DorkingRH5 5PT
Born December 1944
Director
Appointed 09 Sept 2004
Resigned 13 Jul 2012

BARNES, Simon James

Resigned
44 Springfield Road, West SussexRH12 2PD
Born June 1947
Director
Appointed 16 Sept 2017
Resigned 19 Mar 2018

BLUNDELL, Stephen Roy

Resigned
Peper Harow Park, GodalmingGU8 6BG
Born April 1951
Director
Appointed 25 Jun 2018
Resigned 23 Feb 2021

BYATT, Andy John

Resigned
Prospect Road, ShanklinPO37 6AE
Born March 1965
Director
Appointed 10 Aug 2018
Resigned 23 Feb 2021

CALVERT, Elizabeth Anne

Resigned
2 Effingham Road, ReigateRH2 7JN
Born April 1964
Director
Appointed 08 Feb 2018
Resigned 26 May 2020

CLARKE, Jonathan George Gough

Resigned
Springfield Road, HorshamRH12 2PD
Born January 1958
Director
Appointed 01 Sept 2011
Resigned 15 May 2018

CRUTCHER, Hayley Carol Victoria

Resigned
2 Effingham Road, ReigateRH2 7JN
Born April 1984
Director
Appointed 26 May 2020
Resigned 23 Feb 2021

DAVIES, Daniel Dennis

Resigned
Shepherds Lodge, ReigateRH2 8LA
Born February 1951
Director
Appointed 29 Sept 2005
Resigned 30 Sept 2010

DUNSDON, Alice Elizabeth

Resigned
2 Effingham Road, ReigateRH2 7JN
Born December 1985
Director
Appointed 08 Feb 2018
Resigned 26 May 2020

EADE, Alexander James

Resigned
2 Effingham Road, ReigateRH2 7JN
Born November 1975
Director
Appointed 11 Jun 2019
Resigned 26 May 2020

GILCHRIST, Ian Robert

Resigned
Newby, HorshamRH13 0AE
Born November 1949
Director
Appointed 09 Sept 2004
Resigned 16 Feb 2005

HANSON, Mark Anthony Crump

Resigned
Springfield Road, HorshamRH12 2PD
Born February 1953
Director
Appointed 27 Sept 2012
Resigned 24 Jan 2018

HAZELTINE, Andrew John

Resigned
2 Effingham Road, ReigateRH2 7JN
Born January 1973
Director
Appointed 08 Feb 2018
Resigned 26 May 2020

HUTLEY, Louise

Resigned
2 Effingham Road, ReigateRH2 7JN
Born May 1960
Director
Appointed 08 Feb 2018
Resigned 26 May 2020

LOATES-TAYLOR, Michael Anthony

Resigned
Pewley Way, GuildfordGU1 3PY
Born April 1956
Director
Appointed 07 Dec 2015
Resigned 08 Jul 2022

MORLAND, Nigel Antony

Resigned
Tilford Road, TilfordGU10 2BX
Born July 1955
Director
Appointed 01 Dec 2014
Resigned 12 Apr 2017

MURPHY, Daniel

Resigned
Fishfold Stables, OckleyRH5 5PD
Born June 1978
Director
Appointed 09 Sept 2004
Resigned 23 Aug 2005

NORTON, Fraser

Resigned
Springfield Road, HorshamRH12 2PD
Born January 1960
Director
Appointed 01 Sept 2011
Resigned 01 Sept 2013

O'REILLY HYLAND, Edmund Benedict

Resigned
Furzen Lane, HorshamRH12 3AR
Born April 1954
Director
Appointed 26 May 2020
Resigned 03 Jan 2025

O'REILLY HYLAND, Edmund Benedict

Resigned
2 Effingham Road, ReigateRH2 7JN
Born April 1954
Director
Appointed 17 Jan 2018
Resigned 01 Aug 2018

RADCLIFFE, David

Resigned
Kingsfield, DorkingRH5 6JS
Born May 1946
Director
Appointed 29 Sept 2005
Resigned 07 Dec 2015

SWIFT, Camilla

Resigned
2 Effingham Road, ReigateRH2 7JN
Born June 1988
Director
Appointed 08 Feb 2018
Resigned 23 Feb 2021

Persons with significant control

1

Mr Julian Charles Westaway

Active
Shere Road, EwhurstGU6 7PQ
Born April 1964

Nature of Control

Significant influence or control
Notified 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2013
AR01AR01
Termination Director Company
27 September 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2010
AR01AR01
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
20 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
225Change of Accounting Reference Date
Legacy
28 February 2005
288bResignation of Director or Secretary
Incorporation Company
9 September 2004
NEWINCIncorporation