UKBizDB.co.uk

BLACK HORSE HOMES LIMITED

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

This company is commonly known as Black Horse Homes Limited. The company was founded 16 years ago and was given the registration number 06301195. The firm's registered office is in STAFFORD. You can find them at Telegraph House, 59 Wolverhampton Road, Stafford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLACK HORSE HOMES LIMITED
Company Number:06301195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17d, Meadowside Close, Great Barr, Birmingham, England, B43 6BP

Director25 October 2023Active
17d, Meadowside Close, Great Barr, Birmingham, England, B43 6BP

Director03 July 2007Active
Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW

Secretary01 June 2008Active
85 Brisbane Road, Smethwick, B67 7AR

Secretary03 July 2007Active
Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW

Director28 October 2015Active
Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW

Director03 July 2007Active
Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW

Director01 September 2015Active
Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW

Director20 December 2013Active
Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW

Director11 May 2018Active

People with Significant Control

Mr Sukhjinder Singh
Notified on:10 October 2023
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:17d, Meadowside Close, Birmingham, England, B43 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rangit Kaur
Notified on:10 October 2023
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:17d, Meadowside Close, Birmingham, England, B43 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sukhvinder Kaur Dosanjh
Notified on:01 July 2020
Status:Active
Date of birth:July 1969
Nationality:British
Address:Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kulwant Singh Dosanjh
Notified on:03 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Telegraph House, 59 Wolverhampton Road, Stafford, ST17 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Accounts

Change account reference date company current shortened.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.