Horsman Court Limited COCKERMOUTH


Founded in 1988, Horsman Court, classified under reg no. 02289924 is an active company. Currently registered at Covenanters CA13 0SP, Cockermouth the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 7 directors in the the company, namely Eileen F., Caroline C. and Julie G. and others. In addition one secretary - Caroline C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Horsman Court Limited Address / Contact

Office Address Covenanters
Office Address2 Pardshaw
Town Cockermouth
Post code CA13 0SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02289924
Date of Incorporation Thu, 25th Aug 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Eileen F.

Position: Director

Appointed: 09 May 2024

Caroline C.

Position: Secretary

Appointed: 25 May 2023

Caroline C.

Position: Director

Appointed: 25 May 2023

Julie G.

Position: Director

Appointed: 19 May 2022

Stephen G.

Position: Director

Appointed: 19 May 2022

Nicholas A.

Position: Director

Appointed: 26 September 2020

Valerie P.

Position: Director

Appointed: 26 April 2013

Joyce G.

Position: Director

Appointed: 30 April 2009

Alan B.

Position: Secretary

Resigned: 15 December 1992

Deborah S.

Position: Secretary

Appointed: 09 February 2023

Resigned: 25 May 2023

Deborah S.

Position: Director

Appointed: 19 May 2022

Resigned: 19 June 2023

Thomas R.

Position: Director

Appointed: 08 September 2021

Resigned: 09 February 2023

Linda H.

Position: Director

Appointed: 08 May 2018

Resigned: 21 May 2021

Joan M.

Position: Secretary

Appointed: 08 May 2018

Resigned: 09 February 2023

Helen G.

Position: Director

Appointed: 09 May 2017

Resigned: 02 March 2022

James B.

Position: Secretary

Appointed: 09 May 2017

Resigned: 08 May 2018

Joan M.

Position: Director

Appointed: 06 May 2014

Resigned: 09 February 2023

James B.

Position: Director

Appointed: 26 April 2013

Resigned: 26 April 2013

Wendy B.

Position: Director

Appointed: 26 April 2013

Resigned: 10 August 2020

James B.

Position: Director

Appointed: 26 April 2013

Resigned: 10 August 2020

David E.

Position: Director

Appointed: 09 May 2011

Resigned: 01 May 2012

Barbara L.

Position: Secretary

Appointed: 09 May 2011

Resigned: 09 May 2017

David P.

Position: Director

Appointed: 09 May 2011

Resigned: 19 May 2022

Christopher L.

Position: Director

Appointed: 09 May 2011

Resigned: 09 May 2017

Doris W.

Position: Director

Appointed: 30 April 2009

Resigned: 07 April 2020

David L.

Position: Director

Appointed: 25 April 2008

Resigned: 09 May 2011

Marilyn B.

Position: Secretary

Appointed: 28 April 2005

Resigned: 27 April 2009

Ronald W.

Position: Director

Appointed: 28 April 2005

Resigned: 07 April 2020

David B.

Position: Director

Appointed: 18 February 2004

Resigned: 27 April 2009

Marilyn B.

Position: Director

Appointed: 18 February 2004

Resigned: 27 April 2009

Joanne P.

Position: Director

Appointed: 18 February 2004

Resigned: 19 May 2022

Graham L.

Position: Director

Appointed: 18 February 2004

Resigned: 09 May 2011

Margaret H.

Position: Director

Appointed: 13 May 2003

Resigned: 01 May 2012

Margaret H.

Position: Secretary

Appointed: 13 May 2003

Resigned: 21 May 2005

Carol P.

Position: Director

Appointed: 28 February 2000

Resigned: 06 May 2014

David W.

Position: Director

Appointed: 28 February 2000

Resigned: 12 March 2003

Mary D.

Position: Director

Appointed: 18 February 1999

Resigned: 23 February 2000

Keith P.

Position: Director

Appointed: 13 September 1998

Resigned: 06 May 2014

Gary H.

Position: Director

Appointed: 19 February 1998

Resigned: 04 September 1998

Stanley A.

Position: Director

Appointed: 18 February 1994

Resigned: 25 April 2008

Ethel B.

Position: Director

Appointed: 17 February 1994

Resigned: 22 February 2000

Pauline H.

Position: Secretary

Appointed: 17 February 1994

Resigned: 13 May 2003

Judith L.

Position: Director

Appointed: 17 February 1994

Resigned: 28 August 1997

Theresa S.

Position: Director

Appointed: 15 February 1993

Resigned: 13 September 1998

Arthur M.

Position: Secretary

Appointed: 15 December 1992

Resigned: 30 November 1993

Arthur M.

Position: Director

Appointed: 15 December 1992

Resigned: 30 November 1993

Alan B.

Position: Director

Appointed: 14 February 1992

Resigned: 17 February 1994

Philip L.

Position: Director

Appointed: 14 February 1992

Resigned: 25 April 2008

Malcolm H.

Position: Director

Appointed: 14 February 1992

Resigned: 06 October 1992

Michael C.

Position: Director

Appointed: 14 February 1992

Resigned: 15 December 1992

Pauline H.

Position: Director

Appointed: 14 February 1992

Resigned: 01 September 1993

Reinhard U.

Position: Director

Appointed: 14 February 1992

Resigned: 06 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth12 17113 0948 934      
Balance Sheet
Current Assets21 62913 7009 05017 90718 30920 96625 16130 02736 837
Net Assets Liabilities  8 93417 50917 09820 70524 17628 15435 717
Net Assets Liabilities Including Pension Asset Liability12 17113 0948 934      
Reserves/Capital
Profit Loss Account Reserve1 383923-4 160      
Shareholder Funds12 17113 0948 934      
Other
Creditors  1 0211 3622 2411 4012 2473 9342 728
Net Current Assets Liabilities12 17113 0948 93417 50917 09820 70524 17628 15435 717
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 8609059641 0301 1401 2622 0611 608
Total Assets Less Current Liabilities12 17113 0948 93417 50917 09820 70524 17628 15435 717
Creditors Due Within One Year9 4586061 021      
Other Aggregate Reserves10 78812 17113 094      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, June 2023
Free Download (3 pages)

Company search