UKBizDB.co.uk

HORSEFAIR (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:25 Church Street, Kidderminster, England, DY10 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, United Kingdom, DY2 9NW

Secretary24 April 2023Active
2nd Floor, Central House, Central Park, Halesowen Road, Netherton, England, DY2 9NW

Director08 June 2011Active
9 Jerusalem Court, Queen Street, Kidderminster, DY10 2NT

Secretary28 April 2006Active
5 Deansway, Worcester, WR1 2JG

Secretary20 July 2004Active
55, Milestone Drive, Hagley, Stourbridge, England, DY9 0LH

Secretary24 June 2011Active
The Garden House, 6 Hagley Grange, Hagley, Stourbridge, DY9 0NQ

Secretary06 August 2004Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary20 July 2004Active
9 Jerusalem Court, Queen Street, Kidderminster, DY10 2NT

Director28 April 2006Active
175 Worcester Road, Hagley, Stourbridge, DY9 0PB

Director06 August 2004Active
The Garden House, 6 Hagley Grange, Hagley, Stourbridge, DY9 0NQ

Director06 August 2004Active
35 Ascot Drive, Dudley, DY1 2SN

Director16 May 2007Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director20 July 2004Active
11 Nuffield Drive, Droitwich Spa, WR9 0DJ

Director16 May 2007Active
5 Deansway, Worcester, WR1 2JG

Corporate Director20 July 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-05-24Officers

Appoint person secretary company with name date.

Download
2023-05-03Address

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

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Address

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

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.