HORSMAN COURT LIMITED
COCKERMOUTH

Hellopages » Cumbria » Allerdale » CA13 9EF

Company number 02289924
Status Active
Incorporation Date 25 August 1988
Company Type Private Limited Company
Address 5 GREEN BANK LANE, COCKERMOUTH, CUMBRIA, CA13 9EF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 17 . The most likely internet sites of HORSMAN COURT LIMITED are www.horsmancourt.co.uk, and www.horsman-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Aspatria Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horsman Court Limited is a Private Limited Company. The company registration number is 02289924. Horsman Court Limited has been working since 25 August 1988. The present status of the company is Active. The registered address of Horsman Court Limited is 5 Green Bank Lane Cockermouth Cumbria Ca13 9ef. . LLOYD, Barbara is a Secretary of the company. BLAIR, James is a Director of the company. BLAIR, Wendy is a Director of the company. GARRARD, Joyce is a Director of the company. LLOYD, Christopher Aubrey is a Director of the company. MARKWELL, Joan Lindsey is a Director of the company. PALLISTER, Valerie is a Director of the company. PEARSON, David Alan is a Director of the company. PEARSON, Joanne Maria is a Director of the company. WOODFINE, Doris is a Director of the company. WOODFINE, Ronald is a Director of the company. Secretary BARLOW, Alan Kelsall has been resigned. Secretary BUTLER, Marilyn Ann has been resigned. Secretary HARKNESS, Pauline Heather has been resigned. Secretary HENDERSON, Margaret Alexandra Roberta has been resigned. Secretary MCGOUGH, Arthur has been resigned. Director AYRTON, Stanley Victor has been resigned. Director BARLOW, Alan Kelsall has been resigned. Director BATE, Ethel has been resigned. Director BLAIR, James has been resigned. Director BUTLER, David Edward has been resigned. Director BUTLER, Marilyn Ann has been resigned. Director CAMPBELL, Michael James has been resigned. Director DOBINSON, Mary Elizabeth has been resigned. Director EDWARDS, David John has been resigned. Director HALL, Gary has been resigned. Director HARKNESS, Pauline Heather has been resigned. Director HENDERSON, Margaret Alexandra Roberta has been resigned. Director HUNTER, Malcolm has been resigned. Director LAMPLUGH, David Malcolm has been resigned. Director LEE, Graham Wilfred has been resigned. Director LIGHTON, Judith Louise has been resigned. Director LUCAS, Philip Alan has been resigned. Director MCGOUGH, Arthur has been resigned. Director PENRICE, Carol has been resigned. Director PENRICE, Keith has been resigned. Director SMITH, Theresa has been resigned. Director ULLRICH, Reinhard has been resigned. Director WILSON, David Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LLOYD, Barbara
Appointed Date: 09 May 2011

Director
BLAIR, James
Appointed Date: 26 April 2013
72 years old

Director
BLAIR, Wendy
Appointed Date: 26 April 2013
70 years old

Director
GARRARD, Joyce
Appointed Date: 30 April 2009
80 years old

Director
LLOYD, Christopher Aubrey
Appointed Date: 09 May 2011
80 years old

Director
MARKWELL, Joan Lindsey
Appointed Date: 06 May 2014
68 years old

Director
PALLISTER, Valerie
Appointed Date: 26 April 2013
69 years old

Director
PEARSON, David Alan
Appointed Date: 09 May 2011
60 years old

Director
PEARSON, Joanne Maria
Appointed Date: 18 February 2004
63 years old

Director
WOODFINE, Doris
Appointed Date: 30 April 2009
83 years old

Director
WOODFINE, Ronald
Appointed Date: 28 April 2005
83 years old

Resigned Directors

Secretary
BARLOW, Alan Kelsall
Resigned: 15 December 1992

Secretary
BUTLER, Marilyn Ann
Resigned: 27 April 2009
Appointed Date: 28 April 2005

Secretary
HARKNESS, Pauline Heather
Resigned: 13 May 2003
Appointed Date: 17 February 1994

Secretary
HENDERSON, Margaret Alexandra Roberta
Resigned: 21 May 2005
Appointed Date: 13 May 2003

Secretary
MCGOUGH, Arthur
Resigned: 30 November 1993
Appointed Date: 15 December 1992

Director
AYRTON, Stanley Victor
Resigned: 25 April 2008
Appointed Date: 18 February 1994
97 years old

Director
BARLOW, Alan Kelsall
Resigned: 17 February 1994
94 years old

Director
BATE, Ethel
Resigned: 22 February 2000
Appointed Date: 17 February 1994
112 years old

Director
BLAIR, James
Resigned: 26 April 2013
Appointed Date: 26 April 2013
70 years old

Director
BUTLER, David Edward
Resigned: 27 April 2009
Appointed Date: 18 February 2004
76 years old

Director
BUTLER, Marilyn Ann
Resigned: 27 April 2009
Appointed Date: 18 February 2004
79 years old

Director
CAMPBELL, Michael James
Resigned: 15 December 1992
61 years old

Director
DOBINSON, Mary Elizabeth
Resigned: 23 February 2000
Appointed Date: 18 February 1999
57 years old

Director
EDWARDS, David John
Resigned: 01 May 2012
Appointed Date: 09 May 2011
75 years old

Director
HALL, Gary
Resigned: 04 September 1998
Appointed Date: 19 February 1998
62 years old

Director
HARKNESS, Pauline Heather
Resigned: 01 September 1993
86 years old

Director
HENDERSON, Margaret Alexandra Roberta
Resigned: 01 May 2012
Appointed Date: 13 May 2003
99 years old

Director
HUNTER, Malcolm
Resigned: 06 October 1992
63 years old

Director
LAMPLUGH, David Malcolm
Resigned: 09 May 2011
Appointed Date: 25 April 2008
73 years old

Director
LEE, Graham Wilfred
Resigned: 09 May 2011
Appointed Date: 18 February 2004
67 years old

Director
LIGHTON, Judith Louise
Resigned: 28 August 1997
Appointed Date: 17 February 1994
57 years old

Director
LUCAS, Philip Alan
Resigned: 25 April 2008
99 years old

Director
MCGOUGH, Arthur
Resigned: 30 November 1993
Appointed Date: 15 December 1992
102 years old

Director
PENRICE, Carol
Resigned: 06 May 2014
Appointed Date: 28 February 2000
79 years old

Director
PENRICE, Keith
Resigned: 06 May 2014
Appointed Date: 13 September 1998
81 years old

Director
SMITH, Theresa
Resigned: 13 September 1998
Appointed Date: 15 February 1993
106 years old

Director
ULLRICH, Reinhard
Resigned: 06 October 1992
70 years old

Director
WILSON, David Christopher
Resigned: 12 March 2003
Appointed Date: 28 February 2000
50 years old

HORSMAN COURT LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 March 2016
21 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 17

04 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 17

...
... and 117 more events
02 Mar 1990
Return made up to 14/02/90; full list of members

08 Jun 1989
Registered office changed on 08/06/89 from: thomas armstrong (holdings) LTD workington road flimby, maryport cumbria CA15 8TB

08 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Sep 1988
Accounting reference date notified as 30/09

25 Aug 1988
Incorporation