Background WavePink WaveYellow Wave

SOUTH EAST ARABIAN HORSE GROUP (05320355)

SOUTH EAST ARABIAN HORSE GROUP (05320355) is an active UK company. incorporated on 23 December 2004. with registered office in Bletchingley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. SOUTH EAST ARABIAN HORSE GROUP has been registered for 21 years. Current directors include COMPTON, Irene Linda, EWIN, Lorna Charlotte, EYDMANN, Marian Elizabeth and 2 others.

Company Number
05320355
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 2004
Age
21 years
Address
Comptons Cottage, 4 Brewer Street, Bletchingley, S Comptons Cottage, Bletchingley, RH1 4QP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COMPTON, Irene Linda, EWIN, Lorna Charlotte, EYDMANN, Marian Elizabeth, GAMBRILL, Donna Mary, MCCORMICK, Rebecca Louise
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST ARABIAN HORSE GROUP

SOUTH EAST ARABIAN HORSE GROUP is an active company incorporated on 23 December 2004 with the registered office located in Bletchingley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. SOUTH EAST ARABIAN HORSE GROUP was registered 21 years ago.(SIC: 93290)

Status

active

Active since 21 years ago

Company No

05320355

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

Age

21 Years

Incorporated 23 December 2004

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Comptons Cottage, 4 Brewer Street, Bletchingley, S Comptons Cottage 4 Brewer Street Bletchingley, RH1 4QP,

Previous Addresses

45 Foulser Road Upper Tooting London SW17 8UE
From: 23 December 2004To: 30 December 2020
Timeline

19 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Oct 09
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Jun 16
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Nov 20
Director Left
Oct 22
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

COMPTON, Irene Linda

Active
4 Brewer Street, RedhillRH1 4QP
Secretary
Appointed 20 Nov 2020

COMPTON, Irene Linda

Active
Comptons Cottage, BletchingleyRH1 4QP
Born June 1957
Director
Appointed 01 Jun 2014

EWIN, Lorna Charlotte

Active
Comptons Cottage, BletchingleyRH1 4QP
Born April 1969
Director
Appointed 01 Apr 2015

EYDMANN, Marian Elizabeth

Active
4 Brewer Street, RedhillRH1 4QP
Born October 1957
Director
Appointed 01 Jan 2006

GAMBRILL, Donna Mary

Active
Brewer Street, RedhillRH1 4QP
Born February 1966
Director
Appointed 09 Jun 2008

MCCORMICK, Rebecca Louise

Active
Silverdale Arabians, BodiamTN32 5UT
Born February 1971
Director
Appointed 13 Mar 2006

BLORE, Susan

Resigned
2 The Green, CrawleyRH11 7HF
Secretary
Appointed 13 Mar 2006
Resigned 27 Mar 2007

EYDMANN, Marian Elizabeth

Resigned
Stable Cottage, Colemans Hatch Nr HartfieldTN7 4HL
Secretary
Appointed 16 Mar 2006
Resigned 09 Jun 2008

PAUL, Gladys Audrey

Resigned
Champneys Farm, HailshamBN27 1RU
Secretary
Appointed 23 Dec 2004
Resigned 16 Mar 2006

WELSFORD, Elaine

Resigned
45 Foulser Road, LondonSW17 8UE
Secretary
Appointed 09 Jun 2008
Resigned 20 Nov 2020

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 23 Dec 2004
Resigned 23 Dec 2004

AUSTIN, Tracey

Resigned
Foulser Road, LondonSW17 8UE
Born July 1960
Director
Appointed 01 Apr 2015
Resigned 28 Jun 2016

BOWLES, Pippa

Resigned
Willowbank, AshingtonRH20 3JR
Born December 1957
Director
Appointed 01 Jan 2006
Resigned 14 Apr 2019

CARR, Wendy Jacqueline

Resigned
Silverdale Arabian Stud, RobertsbridgeTN32 5UX
Born September 1948
Director
Appointed 01 Jan 2006
Resigned 01 Apr 2012

DINGWALL, Rita

Resigned
Firwood Rise, HeathfieldTN21 8LX
Born July 1956
Director
Appointed 31 Mar 2008
Resigned 01 Jan 2009

DURSLEY, Alison Eileen

Resigned
Foulser Road, LondonSW17 8UE
Born August 1965
Director
Appointed 01 May 2012
Resigned 01 Aug 2013

HAYLETT, Janette Sarah

Resigned
Foulser Road, LondonSW17 8UE
Born December 1973
Director
Appointed 01 Apr 2012
Resigned 01 Jun 2014

MCCORMICK, Megan

Resigned
Comptons Cottage, BletchingleyRH1 4QP
Born February 2001
Director
Appointed 15 Apr 2019
Resigned 15 Jun 2022

REEVES, Caroline

Resigned
Henfield Road, AlbourneBN6 9JJ
Born March 1901
Director
Appointed 31 Mar 2008
Resigned 01 Mar 2011

SHAW, Ellen Edna

Resigned
Foulser Road, LondonSW17 8UE
Born June 1969
Director
Appointed 01 Jun 2014
Resigned 28 Sept 2015

WEEKS, Kate

Resigned
Hartfield Road, EdenbridgeTN8 7HE
Born April 1964
Director
Appointed 31 Mar 2008
Resigned 01 Oct 2013

WELSFORD, Elaine

Resigned
45 Foulser Road, LondonSW17 8UE
Born September 1954
Director
Appointed 23 Dec 2004
Resigned 20 Nov 2020

WOOD LEIGH, Alicia Margaret

Resigned
Rosecourt, BattleTN33 0LP
Born June 1983
Director
Appointed 13 Jun 2006
Resigned 27 Mar 2007

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 23 Dec 2004
Resigned 23 Dec 2004
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 January 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Termination Director Company With Name
29 December 2013
TM01Termination of Director
Termination Director Company With Name
29 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 January 2012
AR01AR01
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
287Change of Registered Office
Legacy
20 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 September 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
10 October 2006
287Change of Registered Office
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
11 January 2005
287Change of Registered Office
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Incorporation Company
23 December 2004
NEWINCIncorporation