UKBizDB.co.uk

BLACK HORSE FINANCE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Horse Finance Management Limited. The company was founded 24 years ago and was given the registration number 03961947. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BLACK HORSE FINANCE MANAGEMENT LIMITED
Company Number:03961947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:25 Gresham Street, London, EC2V 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Black Horse, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director08 June 2018Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director14 September 2016Active
38 Mount Way, Chepstow, NP16 5NF

Secretary26 April 2000Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Secretary12 March 2012Active
Tower, House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary30 July 2013Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary15 June 2017Active
25 Gresham Street, London, EC2V 7HN

Secretary19 December 2001Active
78 Cannon Street, London, EC4P 5LN

Corporate Secretary28 March 2000Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director27 February 2015Active
38 Mount Way, Chepstow, NP16 5NF

Director26 April 2000Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director28 September 2007Active
68 The Plain, Epping, CM16 6TW

Director18 April 2001Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director27 February 2015Active
47-48, Chiswell Street, London, United Kingdom, EC1Y 4XX

Director27 February 2015Active
Wychway, Cavendish Road, Weybridge, KT13 0JW

Director18 April 2001Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director27 February 2015Active
6 Lovett Green, Sharpenhoe, MK45 4SP

Director28 March 2000Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director19 December 2006Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director21 November 2012Active
23 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director18 April 2001Active
Blake House, Hatchford Way, Birmingham, United Kingdom, B26 3RZ

Director21 November 2012Active
Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF

Director21 November 2012Active
Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF

Director01 September 2011Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director30 April 2008Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director16 September 2016Active
78 Cannon Street, London, EC4P 5LN

Corporate Director28 March 2000Active

People with Significant Control

Lloyds Bank Asset Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Address

Move registers to sail company with new address.

Download
2023-04-15Address

Change registered office address company with date old address new address.

Download
2023-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-14Address

Change sail address company with new address.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Termination secretary company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-09-28Change of constitution

Statement of companys objects.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.