Horseshoe Management (bournemouth) Limited FORDINGBRIDGE


Horseshoe Management (bournemouth) started in year 1995 as Private Limited Company with registration number 03095459. The Horseshoe Management (bournemouth) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Fordingbridge at Unit 13 Elizabeth House. Postal code: SP6 1BZ.

The company has 8 directors, namely Stephen W., Cara D. and Sami R. and others. Of them, Anthony J. has been with the company the longest, being appointed on 6 May 2009 and Stephen W. has been with the company for the least time - from 9 January 2024. Currently 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.

Horseshoe Management (bournemouth) Limited Address / Contact

Office Address Unit 13 Elizabeth House
Office Address2 Ashford Road
Town Fordingbridge
Post code SP6 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03095459
Date of Incorporation Fri, 25th Aug 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Stephen W.

Position: Director

Appointed: 09 January 2024

Cara D.

Position: Director

Appointed: 25 May 2022

Sami R.

Position: Director

Appointed: 24 May 2022

Rachael W.

Position: Director

Appointed: 24 May 2022

Andrew P.

Position: Director

Appointed: 21 May 2020

Napier Management Services Ltd

Position: Corporate Secretary

Appointed: 01 May 2018

Sydney R.

Position: Director

Appointed: 30 January 2014

Stephen G.

Position: Director

Appointed: 10 December 2009

Anthony J.

Position: Director

Appointed: 06 May 2009

Bourne Estates Ltd

Position: Corporate Secretary

Appointed: 01 March 2016

Resigned: 30 August 2017

Stuart T.

Position: Director

Appointed: 19 February 2015

Resigned: 16 December 2016

Joanne S.

Position: Director

Appointed: 21 February 2012

Resigned: 20 February 2015

Philip H.

Position: Director

Appointed: 25 January 2011

Resigned: 14 December 2015

Peter S.

Position: Director

Appointed: 10 December 2009

Resigned: 20 March 2012

House & Son

Position: Corporate Secretary

Appointed: 21 November 2007

Resigned: 29 February 2016

Glyn P.

Position: Director

Appointed: 24 June 2006

Resigned: 06 August 2006

Karen M.

Position: Director

Appointed: 18 May 2006

Resigned: 14 November 2017

Berenice E.

Position: Director

Appointed: 18 May 2006

Resigned: 27 August 2010

Cara D.

Position: Director

Appointed: 02 September 2002

Resigned: 01 May 2006

Ian N.

Position: Secretary

Appointed: 30 March 2001

Resigned: 21 November 2007

Peter T.

Position: Director

Appointed: 24 September 1997

Resigned: 30 May 2002

David W.

Position: Secretary

Appointed: 12 May 1997

Resigned: 30 March 2001

David R.

Position: Director

Appointed: 09 January 1997

Resigned: 25 April 2005

Karen C.

Position: Secretary

Appointed: 29 April 1996

Resigned: 12 May 1997

Richard G.

Position: Director

Appointed: 25 August 1995

Resigned: 09 January 1997

Martin B.

Position: Director

Appointed: 25 August 1995

Resigned: 24 September 1997

Paul R.

Position: Secretary

Appointed: 25 August 1995

Resigned: 29 April 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1995

Resigned: 25 August 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 August 1995

Resigned: 25 August 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 August 1995

Resigned: 25 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors15151515151515
Other Debtors15151515151515
Other
Number Shares Issued Fully Paid 151515151515
Par Value Share 111111
Total Assets Less Current Liabilities15151515151515

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (7 pages)

Company search