UKBizDB.co.uk

THE THREE HORSESHOES (THURSLEY) LIMITED

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

This company is commonly known as The Three Horseshoes (thursley) Limited. The company was founded 20 years ago and was given the registration number 05000202. The firm's registered office is in STOCKBRIDGE. You can find them at Cloverfield, Houghton Down, Stockbridge, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE THREE HORSESHOES (THURSLEY) LIMITED
Company Number:05000202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cloverfield, Houghton Down, Stockbridge, England, SO20 6JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Three Horseshoes, Dye House Road, Thursley, Godalming, England, GU8 6QD

Director02 September 2017Active
Cloverfield, Houghton Down, Stockbridge, England, SO20 6JR

Director15 September 2018Active
Hedge Farm, Highfield Lane, Thursley, GU8 6QJ

Director19 December 2003Active
Mulberry, Pitch Place, Thursley, Godalming, Mulberry, Pitch Place, Godalming, United Kingdom, GU8 6QW

Director01 July 2023Active
Rose Cottage, Sebastopol Lane, Sandhills, Wormley, Godalming, England, GU8 5UU

Secretary03 September 2016Active
50, Clauson Avenue, Northolt, United Kingdom, UB5 4PS

Secretary21 April 2012Active
13, Radnor Walk, London, United Kingdom, SW3 4BP

Corporate Secretary19 December 2003Active
The Three Horseshoes, Dye House Road, Thursley, Godalming, GU8 6QD

Director27 November 2004Active
Wild Goose Cottage, The Street, Thursley, GU8 6QE

Director16 April 2004Active
Three Horseshoes, Dye House Road, Thursley, Godalming, England, GU8 6QD

Director02 September 2017Active
The Old Vicarage, Dye House Road, Thursley, GU8 6QD

Director19 December 2003Active
Street House, The Street Thursley, Godalming, GU8 6QE

Director14 February 2004Active
The Well House, Dye House Road Thursley, Godalming, GU8 6QD

Director19 December 2003Active
9 Addison Crescent, London, W14 8JP

Director19 December 2003Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Appoint person director company with name date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Officers

Termination secretary company with name termination date.

Download
2017-12-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Address

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

Download

Copyright © 2024. All rights reserved.