This company is commonly known as Horsefair (kidderminster) Management Company Limited. The company was founded 19 years ago and was given the registration number 05184732. The firm's registered office is in KIDDERMINSTER. You can find them at 25 Church Street, , Kidderminster, . This company's SIC code is 98000 - Residents property management.
Name | : | HORSEFAIR (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05184732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Church Street, Kidderminster, England, DY10 2AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW | Secretary | 24 April 2023 | Active |
2nd Floor, Central House, Central Park, Halesowen Road, Netherton, England, DY2 9NW | Director | 08 June 2011 | Active |
9 Jerusalem Court, Queen Street, Kidderminster, DY10 2NT | Secretary | 28 April 2006 | Active |
5 Deansway, Worcester, WR1 2JG | Secretary | 20 July 2004 | Active |
55, Milestone Drive, Hagley, Stourbridge, England, DY9 0LH | Secretary | 24 June 2011 | Active |
The Garden House, 6 Hagley Grange, Hagley, Stourbridge, DY9 0NQ | Secretary | 06 August 2004 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Secretary | 20 July 2004 | Active |
9 Jerusalem Court, Queen Street, Kidderminster, DY10 2NT | Director | 28 April 2006 | Active |
175 Worcester Road, Hagley, Stourbridge, DY9 0PB | Director | 06 August 2004 | Active |
The Garden House, 6 Hagley Grange, Hagley, Stourbridge, DY9 0NQ | Director | 06 August 2004 | Active |
35 Ascot Drive, Dudley, DY1 2SN | Director | 16 May 2007 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Director | 20 July 2004 | Active |
11 Nuffield Drive, Droitwich Spa, WR9 0DJ | Director | 16 May 2007 | Active |
5 Deansway, Worcester, WR1 2JG | Corporate Director | 20 July 2004 | Active |
Mr David William Percy Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, Central House, Central Park, Netherton, England, DY2 9NW |
Nature of control | : |
|
Cox Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor, Central House, Main Road, Droitwich, England, WR9 0DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-05-24 | Officers | Appoint person secretary company with name date. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.