Background WavePink WaveYellow Wave

HERTFORDSHIRE POLO CLUB LTD (06859356)

HERTFORDSHIRE POLO CLUB LTD (06859356) is an active UK company. incorporated on 26 March 2009. with registered office in Hertford. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HERTFORDSHIRE POLO CLUB LTD has been registered for 17 years. Current directors include GODBOLD, Jeffrey Stewart.

Company Number
06859356
Status
active
Type
ltd
Incorporated
26 March 2009
Age
17 years
Address
Mansion House, Hertford, SG14 2NX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GODBOLD, Jeffrey Stewart
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORDSHIRE POLO CLUB LTD

HERTFORDSHIRE POLO CLUB LTD is an active company incorporated on 26 March 2009 with the registered office located in Hertford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HERTFORDSHIRE POLO CLUB LTD was registered 17 years ago.(SIC: 93120)

Status

active

Active since 17 years ago

Company No

06859356

LTD Company

Age

17 Years

Incorporated 26 March 2009

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 18 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

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Mansion House Woolmers Park Hertford, SG14 2NX,

Previous Addresses

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England
From: 25 October 2022To: 2 February 2026
Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England
From: 26 September 2022To: 25 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 26 March 2009To: 26 September 2022
Timeline

3 key events • 2009 - 2010

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Apr 10
Director Left
Apr 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GODBOLD, Jeffrey Stewart

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born July 1953
Director
Appointed 01 Oct 2009

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate nominee secretary
Appointed 26 Mar 2009
Resigned 01 Oct 2009

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 26 Mar 2009
Resigned 01 Oct 2009

Persons with significant control

1

Mr Jeffrey Stewart Godbold

Active
Woolmers Park, HertfordSG14 2NX
Born July 1953

Nature of Control

Significant influence or control
Notified 26 Mar 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Incorporation Company
26 March 2009
NEWINCIncorporation