Company NameBlack Horse Residents Management Company Limited
DirectorsPaul Geoffrey Flintoft and Endeavour Housing Association Limited
Company StatusActive
Company Number06350000
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Geoffrey Flintoft
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(1 year, 7 months after company formation)
Appointment Duration15 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Black Horse House
Great Broughton
North Yorkshire
TS9 7ER
Director NameEndeavour Housing Association Limited (Corporation)
StatusCurrent
Appointed06 July 2010(2 years, 10 months after company formation)
Appointment Duration13 years, 9 months
Correspondence AddressEndeavour House St. Marks Court
Thornaby
Stockton-On-Tees
Cleveland
TS17 6QN
Director NameGerald Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address56 North Bondgate
Bishop Auckland
Co. Durham
DL14 7PG
Secretary NameMr Michael Tanfield
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Richardson Hall
The Green, Great Ayton
Middlesbrough
TS9 6SA
Director NameLisa Jane Buttery
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(1 year, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 2009)
RoleAccountant
Correspondence AddressHillcrest
Aislaby
Eaglescliffe
Cleveland
TS16 0QN

Location

Registered AddressApartment 4 Black Horse House 2 Ingleby Road
Great Broughton
Middlesbrough
North Yorkshire
TS9 7ER
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaGreat Broughton (Hambleton)

Shareholders

2 at £1Endeavour Housing Association
50.00%
Ordinary
1 at £1Paul Geoffrey Flintoft
25.00%
Ordinary
1 at £1Winifred Crowther
25.00%
Ordinary

Financials

Year2014
Net Worth£2,228
Cash£2,332
Current Liabilities£104

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

3 October 2020Micro company accounts made up to 31 August 2020 (8 pages)
1 September 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
11 March 2020Micro company accounts made up to 31 August 2019 (8 pages)
3 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
12 April 2019Micro company accounts made up to 31 August 2018 (6 pages)
30 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
19 February 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(4 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(4 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4
(4 pages)
23 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 4
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
14 December 2010Appointment of Endeavour Housing Association Limited as a director (2 pages)
14 December 2010Appointment of Endeavour Housing Association Limited as a director (2 pages)
2 September 2010Director's details changed for Paul Geoffrey Flintoff on 22 August 2010 (2 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Paul Geoffrey Flintoff on 22 August 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
29 September 2009Appointment terminated director lisa buttery (1 page)
29 September 2009Registered office changed on 29/09/2009 from 20 richardson hall great ayton middlesbrough TS9 6SA (1 page)
29 September 2009Appointment terminated secretary michael tanfield (1 page)
29 September 2009Registered office changed on 29/09/2009 from 20 richardson hall great ayton middlesbrough TS9 6SA (1 page)
29 September 2009Appointment terminated secretary michael tanfield (1 page)
29 September 2009Appointment terminated director lisa buttery (1 page)
24 April 2009Director appointed paul geoffrey flintoff (2 pages)
24 April 2009Director appointed paul geoffrey flintoff (2 pages)
8 April 2009Registered office changed on 08/04/2009 from 113 green lane acklam middlesbrough TS5 7AQ (1 page)
8 April 2009Registered office changed on 08/04/2009 from 113 green lane acklam middlesbrough TS5 7AQ (1 page)
7 April 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
7 April 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
10 March 2009Director appointed lisa jane buttery (2 pages)
10 March 2009Director appointed lisa jane buttery (2 pages)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
2 February 2009Return made up to 19/09/08; full list of members (7 pages)
2 February 2009Return made up to 19/09/08; full list of members (7 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
5 November 2008Appointment terminated director gerald johnson (1 page)
5 November 2008Appointment terminated director gerald johnson (1 page)
22 August 2007Incorporation (9 pages)
22 August 2007Incorporation (9 pages)