Horseshoe Court (manchester Road) Management Limited WEST MALLING


Horseshoe Court (manchester Road) Management started in year 1985 as Private Limited Company with registration number 01971807. The Horseshoe Court (manchester Road) Management company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in West Malling at 42 Kings Hill Avenue. Postal code: ME19 4AJ.

The company has 4 directors, namely Widaad R., James E. and Grant C. and others. Of them, Ian S. has been with the company the longest, being appointed on 27 May 1993 and Widaad R. has been with the company for the least time - from 12 September 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher N. who worked with the the company until 19 February 2010.

Horseshoe Court (manchester Road) Management Limited Address / Contact

Office Address 42 Kings Hill Avenue
Office Address2 Kings Hill
Town West Malling
Post code ME19 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01971807
Date of Incorporation Tue, 17th Dec 1985
Industry Residents property management
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Widaad R.

Position: Director

Appointed: 12 September 2022

James E.

Position: Director

Appointed: 03 July 2020

Grant C.

Position: Director

Appointed: 01 August 2017

Ian S.

Position: Director

Appointed: 27 May 1993

Eu-Gene T.

Position: Director

Appointed: 28 May 2013

Resigned: 03 July 2020

John M.

Position: Director

Appointed: 28 May 2013

Resigned: 22 June 2023

Simon B.

Position: Director

Appointed: 17 February 2006

Resigned: 02 December 2011

Juan S.

Position: Director

Appointed: 24 November 2005

Resigned: 30 August 2013

Simon G.

Position: Director

Appointed: 16 April 2002

Resigned: 16 November 2009

Wayne O.

Position: Director

Appointed: 14 June 2001

Resigned: 17 June 2004

Lynda R.

Position: Director

Appointed: 24 July 2000

Resigned: 11 January 2001

Richard J.

Position: Director

Appointed: 20 July 1998

Resigned: 02 September 1999

Robert S.

Position: Director

Appointed: 27 May 1993

Resigned: 21 August 1997

George J.

Position: Director

Appointed: 31 December 1992

Resigned: 18 May 1998

Francesca E.

Position: Director

Appointed: 31 December 1992

Resigned: 04 October 2000

Bradley G.

Position: Director

Appointed: 31 December 1992

Resigned: 01 December 1998

Christopher N.

Position: Secretary

Appointed: 31 December 1992

Resigned: 19 February 2010

Ian W.

Position: Director

Appointed: 31 December 1992

Resigned: 01 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth22       
Balance Sheet
Debtors222222222
Other Debtors 22222222
Reserves/Capital
Called Up Share Capital22       
Shareholder Funds22       
Other
Number Shares Allotted 2       
Number Shares Issued Fully Paid  2222222
Par Value Share 11111111
Share Capital Allotted Called Up Paid22       
Total Assets Less Current Liabilities222222222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
Free Download (6 pages)

Company search