UKBizDB.co.uk

HORSEMEN LIMITED

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

This company is commonly known as Horsemen Limited. The company was founded 17 years ago and was given the registration number 05848596. The firm's registered office is in READING. You can find them at 12 Forbury Road, , Reading, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HORSEMEN LIMITED
Company Number:05848596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:12 Forbury Road, Reading, England, RG1 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39b Kingfisher Court, Hambridge Road,, Kingfisher Court, Newbury, England, RG14 5SJ

Director15 June 2023Active
12, Forbury Road, Reading, England, RG1 1SB

Director26 January 2022Active
National Association Of Stable Staff, The New Astley Club, Fred Archer Way, Newmarket, England, CB8 8NT

Director01 January 2013Active
Windsor House, Crowle Road, Lambourn, Berkshire, England, RG17 8NR

Director30 June 2020Active
Thoroughbred Breeders' Association, Stanstead House, The Avenue, Newmarket, England, CB8 9AA

Director01 March 2012Active
12, Forbury Road, Reading, England, RG1 1SB

Secretary31 December 2015Active
69 The Gallops, Sutton, SM2 5SA

Secretary16 June 2006Active
75, High Holborn, London, WC1V 6LS

Secretary01 January 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 June 2006Active
Hillside House, Hungerford Hill, Lambourn, RG17 8NN

Director16 June 2006Active
National Trainers Federation, 9 High Street, Lambourn, Hungerford, England, RG17 8XN

Director16 June 2006Active
75, High Holborn, London, WC1V 6LS

Director28 June 2016Active
19, Round Hill, Sydenham, London, SE26 4RF

Director16 June 2006Active
Ascot House, Lower Dunsforth, York, YO26 9RZ

Director01 June 2009Active
75, High Holborn, London, WC1V 6LS

Director01 June 2010Active
Oakhurst House, ., Ball Hill, Newbury, England, RG20 0NT

Director01 January 2013Active
12, Forbury Road, Reading, England, RG1 1SB

Director17 January 2022Active
69 The Gallops, Sutton, SM2 5SA

Director16 June 2006Active
75, High Holborn, London, WC1V 6LS

Director01 March 2012Active
The Elms, Horton Road, Denton, Northampton, NN7 1DY

Director31 July 2008Active
39b Kingfisher Court, Kingfisher Court, Hambridge Road, Newbury, England, RG14 5SJ

Director29 March 2022Active
1st Floor, 75 High Holborn, London, WC1V 6LS

Director26 April 2010Active
Rookery Farm, Genesis Green, Wickhambrook, CB8 8UX

Director16 June 2006Active
75, High Holborn, London, WC1V 6LS

Director01 March 2012Active
Professional Jockeys Association, 396 Kingfisher Court, Hambridge Road, Newbury, England, RG14 5SJ

Director20 February 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 June 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director16 June 2006Active

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

Company Filing History

DateCategoryDescription
2024-01-30Incorporation

Memorandum articles.

Download
2024-01-04Incorporation

Memorandum articles.

Download
2024-01-04Resolution

Resolution.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Change person secretary company with change date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-02Change of name

Certificate change of name company.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Address

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

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.