HORSESHOE COURT FREEHOLD LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 7PW

Company number 05321334
Status Active
Incorporation Date 24 December 2004
Company Type Private Limited Company
Address SHORTHOUSE & MARTIN, 62 NEW ROAD, BASINGSTOKE, HAMPSHIRE, RG21 7PW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Ms Sandra Leslie as a director on 28 May 2016. The most likely internet sites of HORSESHOE COURT FREEHOLD LIMITED are www.horseshoecourtfreehold.co.uk, and www.horseshoe-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bramley (Hants) Rail Station is 4.7 miles; to Hook Rail Station is 5.4 miles; to Alton Rail Station is 9.2 miles; to Midgham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horseshoe Court Freehold Limited is a Private Limited Company. The company registration number is 05321334. Horseshoe Court Freehold Limited has been working since 24 December 2004. The present status of the company is Active. The registered address of Horseshoe Court Freehold Limited is Shorthouse Martin 62 New Road Basingstoke Hampshire Rg21 7pw. . MARTIN, Laurence John Kent is a Secretary of the company. CRAWSHAW, Jeremy Howard is a Director of the company. HORNBY, James Edward is a Director of the company. KELLY, Anthony Donald is a Director of the company. LESLIE, Sandra is a Director of the company. MARTIN, Laurence John Kent is a Director of the company. PRICE, Richard James is a Director of the company. Secretary CHURCHILL, Simon has been resigned. Secretary SMITH, Robert has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BIRRELL, Dulcie has been resigned. Director DAY, Jean has been resigned. Director DAY, Roy Colin has been resigned. Director HOWARTH, Kenneth has been resigned. Director RAJAN, Bibin has been resigned. Director SMITH, Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARTIN, Laurence John Kent
Appointed Date: 30 January 2014

Director
CRAWSHAW, Jeremy Howard
Appointed Date: 28 February 2013
64 years old

Director
HORNBY, James Edward
Appointed Date: 07 February 2015
42 years old

Director
KELLY, Anthony Donald
Appointed Date: 24 December 2004
71 years old

Director
LESLIE, Sandra
Appointed Date: 28 May 2016
63 years old

Director
MARTIN, Laurence John Kent
Appointed Date: 27 January 2014
61 years old

Director
PRICE, Richard James
Appointed Date: 09 July 2012
60 years old

Resigned Directors

Secretary
CHURCHILL, Simon
Resigned: 12 February 2008
Appointed Date: 24 December 2004

Secretary
SMITH, Robert
Resigned: 30 January 2014
Appointed Date: 12 February 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 December 2004
Appointed Date: 24 December 2004

Director
BIRRELL, Dulcie
Resigned: 28 February 2013
Appointed Date: 24 December 2004
101 years old

Director
DAY, Jean
Resigned: 15 November 2013
Appointed Date: 18 March 2008
89 years old

Director
DAY, Roy Colin
Resigned: 15 November 2013
Appointed Date: 24 December 2004
94 years old

Director
HOWARTH, Kenneth
Resigned: 30 January 2014
Appointed Date: 12 February 2008
98 years old

Director
RAJAN, Bibin
Resigned: 23 May 2015
Appointed Date: 09 July 2012
47 years old

Director
SMITH, Robert
Resigned: 05 February 2014
Appointed Date: 24 December 2004
91 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 December 2004
Appointed Date: 24 December 2004

HORSESHOE COURT FREEHOLD LIMITED Events

10 Jan 2017
Confirmation statement made on 24 December 2016 with updates
10 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 May 2016
Appointment of Ms Sandra Leslie as a director on 28 May 2016
12 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 12

12 Jan 2016
Secretary's details changed for Mr Laurence John Kent Martin on 31 December 2015
...
... and 52 more events
25 May 2005
New director appointed
25 May 2005
Secretary resigned
25 May 2005
Director resigned
25 May 2005
Registered office changed on 25/05/05 from: 16 churchill way cardiff CF10 2DX
24 Dec 2004
Incorporation