Background WavePink WaveYellow Wave

HORSELL COMMON PRESERVATION SOCIETY (06460936)

HORSELL COMMON PRESERVATION SOCIETY (06460936) is an active UK company. incorporated on 28 December 2007. with registered office in Woking. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HORSELL COMMON PRESERVATION SOCIETY has been registered for 18 years. Current directors include BRACKLEY, Charlotte Louisa, DOWNES, Paul William Edwin, HALSTEAD, Andrew John and 5 others.

Company Number
06460936
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 December 2007
Age
18 years
Address
Heather Farm, Woking, GU21 4XY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRACKLEY, Charlotte Louisa, DOWNES, Paul William Edwin, HALSTEAD, Andrew John, HUGHES, Caroline, KEMP, Colin Sidney, PURBRICK, Sebastian, ROBINSON, Paul Andrew, SCOTT, Margaret
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSELL COMMON PRESERVATION SOCIETY

HORSELL COMMON PRESERVATION SOCIETY is an active company incorporated on 28 December 2007 with the registered office located in Woking. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HORSELL COMMON PRESERVATION SOCIETY was registered 18 years ago.(SIC: 94990)

Status

active

Active since 18 years ago

Company No

06460936

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

Age

18 Years

Incorporated 28 December 2007

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 29 September 2025 (7 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

8 months left

Last Filed

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

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

HORSELL COMMON PRESERVATION SOCIETY
From: 28 December 2007To: 30 July 2008
Contact
Address

Heather Farm Horsell Common Woking, GU21 4XY,

Previous Addresses

Concord House Church Street East Woking Surrey GU21 6HJ
From: 5 July 2015To: 25 May 2021
C/O C/O David Robbins Concord House 165 Church Street East Woking Surrey GU21 6HJ
From: 12 January 2010To: 5 July 2015
Concord House 165 Church Street East Woking Surrey
From: 28 December 2007To: 12 January 2010
Timeline

54 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Nov 17
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
May 19
Director Joined
Oct 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jun 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DALGLIESH, Janette

Active
Horsell Common, WokingGU21 4XY
Secretary
Appointed 14 May 2021

BRACKLEY, Charlotte Louisa

Active
Horsell Common, WokingGU21 4XY
Born June 1979
Director
Appointed 28 May 2024

DOWNES, Paul William Edwin

Active
Horsell Common, WokingGU21 4XY
Born April 1954
Director
Appointed 27 Oct 2015

HALSTEAD, Andrew John

Active
Horsell Common, WokingGU21 4XY
Born March 1948
Director
Appointed 23 Apr 2009

HUGHES, Caroline

Active
Horsell Common, WokingGU21 4XY
Born December 1946
Director
Appointed 04 Jun 2018

KEMP, Colin Sidney

Active
Horsell Common, WokingGU21 4XY
Born July 1959
Director
Appointed 21 Nov 2023

PURBRICK, Sebastian

Active
Horsell Common, WokingGU21 4XY
Born October 1979
Director
Appointed 28 May 2024

ROBINSON, Paul Andrew

Active
Horsell Common, WokingGU21 4XY
Born February 1965
Director
Appointed 03 Jun 2019

SCOTT, Margaret

Active
Horsell Common, WokingGU21 4XY
Born July 1957
Director
Appointed 26 Jan 2021

LUDLOW, David Haines

Resigned
Horsell Common, WokingGU21 4XY
Secretary
Appointed 12 May 2015
Resigned 14 May 2021

MCCARTHY, Diane Mary

Resigned
Grobars Avenue, WokingGU21 4TP
Secretary
Appointed 28 Dec 2007
Resigned 11 Sept 2008

ROBBINS, Philip David

Resigned
Heath Road, WokingGU21 4DT
Secretary
Appointed 21 Oct 2008
Resigned 29 Apr 2015

BATE, Jeremy

Resigned
Horsell Common, WokingGU21 4XY
Born July 1958
Director
Appointed 28 Sept 2021
Resigned 08 Oct 2023

BOWDEN, Keith John

Resigned
6 Pinewood Cottages, WokingGU21 4YE
Born November 1952
Director
Appointed 28 Dec 2007
Resigned 27 Apr 2016

CUTTLE, Elizabeth Mary

Resigned
Horsell Common, WokingGU21 4XY
Born April 1937
Director
Appointed 23 Apr 2009
Resigned 04 Oct 2023

DURRANT, John Nicholas

Resigned
23 Clinton Close, WokingGU21 2AL
Born December 1951
Director
Appointed 28 Dec 2007
Resigned 23 Apr 2009

EVANS, Ian Geoffrey

Resigned
Church Street East, WokingGU21 6HJ
Born May 1960
Director
Appointed 29 Apr 2015
Resigned 27 Oct 2015

HARRIS, Timothy Richard

Resigned
Heathside Park Road, WokingGU22 7JE
Born April 1945
Director
Appointed 05 May 2011
Resigned 10 Jan 2012

HEGGIE, Andrew John

Resigned
Quills South Road, WokingGU21 4JN
Born December 1951
Director
Appointed 28 Dec 2007
Resigned 07 May 2014

HOYLE, Robin Patrick

Resigned
Horsell Common, WokingGU21 4XY
Born October 1962
Director
Appointed 07 May 2014
Resigned 27 Apr 2021

IQBAL, Zafar

Resigned
Horsell Common, WokingGU21 4XY
Born February 1957
Director
Appointed 12 Oct 2022
Resigned 30 May 2023

JENKINS, Nicola Susan

Resigned
Church Street East, WokingGU21 6HJ
Born April 1971
Director
Appointed 29 Apr 2015
Resigned 11 Sept 2015

JUX, Carole Lynn

Resigned
Heather Farm House, WokingGU21 4XY
Born April 1958
Director
Appointed 28 Dec 2007
Resigned 23 Apr 2009

LANE, Hannah Patricia

Resigned
Horsell Common, WokingGU21 4XY
Born January 1940
Director
Appointed 05 May 2011
Resigned 27 Sept 2022

LEGGETT, Julia Elizabeth

Resigned
Common Close, WokingGU21 4DB
Born June 1970
Director
Appointed 26 Jan 2021
Resigned 19 Jul 2021

LOEFFLER, Judith Viktoria

Resigned
Horsell Common, WokingGU21 4XY
Born November 1970
Director
Appointed 27 Apr 2016
Resigned 19 Jul 2022

LUDLOW, David Charles Haines

Resigned
Horsell Common, WokingGU21 4XY
Born June 1963
Director
Appointed 29 Apr 2015
Resigned 27 Apr 2021

MADDERS, Deborah Jane

Resigned
Church Street East, WokingGU21 6HJ
Born May 1960
Director
Appointed 07 May 2014
Resigned 15 May 2017

MANSER, Dominic Justin

Resigned
Queensgate House, WeybridgeKT13 9JK
Born September 1961
Director
Appointed 28 Dec 2007
Resigned 05 May 2011

MARE, Penelope Rose

Resigned
Maybury Wood Cottage, WokingGU22 7EG
Born December 1941
Director
Appointed 28 Dec 2007
Resigned 29 Apr 2015

MCCARTHY, Diane Mary

Resigned
Grobars Avenue, WokingGU21 4TP
Born August 1940
Director
Appointed 21 Oct 2008
Resigned 07 May 2014

MURRAY, David Anthony

Resigned
6 Thorley Gardens, WokingGU22 8UL
Born May 1950
Director
Appointed 21 Oct 2008
Resigned 24 Apr 2012

NEALE, Ronald Reginald

Resigned
Horsell Common, WokingGU21 4XY
Born May 1944
Director
Appointed 24 Jul 2018
Resigned 21 Nov 2023

NEALE, Ronald Reginald

Resigned
Horsell Rise, WokingGU21 4BA
Born May 1944
Director
Appointed 24 Apr 2012
Resigned 12 May 2015

PALK, Jane Surman, Dr

Resigned
Horsell Common, WokingGU21 4XY
Born September 1971
Director
Appointed 12 Oct 2022
Resigned 07 Jul 2023
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Resolution
20 December 2024
RESOLUTIONSResolutions
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
20 December 2024
MAMA
Statement Of Companys Objects
18 December 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
16 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 January 2022
AD02Notification of Single Alternative Inspection Location
Resolution
21 October 2021
RESOLUTIONSResolutions
Memorandum Articles
21 October 2021
MAMA
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 May 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Resolution
24 May 2021
RESOLUTIONSResolutions
Resolution
24 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
23 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Move Registers To Sail Company
10 February 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Change Sail Address Company
10 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Memorandum Articles
1 May 2009
MEM/ARTSMEM/ARTS
Resolution
1 May 2009
RESOLUTIONSResolutions
Memorandum Articles
1 May 2009
MEM/ARTSMEM/ARTS
Resolution
1 May 2009
RESOLUTIONSResolutions
Legacy
5 February 2009
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Incorporation Company
28 December 2007
NEWINCIncorporation