Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORSLEYS (CHELTENHAM)
Company Information for

HORSLEYS (CHELTENHAM)

UNIT 10 PULLMAN COURT, GREAT WESTERN ROAD, GREAT WESTERN ROAD, GLOUCESTER, GL1 3ND,
Company Registration Number
00366504
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Horsleys (cheltenham)
HORSLEYS (CHELTENHAM) was founded on 1941-04-10 and has its registered office in Great Western Road. The organisation's status is listed as "Active - Proposal to Strike off". Horsleys (cheltenham) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HORSLEYS (CHELTENHAM)
 
Legal Registered Office
UNIT 10 PULLMAN COURT
GREAT WESTERN ROAD
GREAT WESTERN ROAD
GLOUCESTER
GL1 3ND
Other companies in GL50
 
Previous Names
W.H. HORSLEY & CO04/03/2017
Filing Information
Company Number 00366504
Company ID Number 00366504
Date formed 1941-04-10
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2010-08-31
Account next due 
Latest return 2016-09-28
Return next due 2017-10-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-07 11:01:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORSLEYS (CHELTENHAM)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORSLEYS (CHELTENHAM)

Current Directors
Officer Role Date Appointed
SIMON JOHN MCKEAG
Director 2013-07-19
POLLYANNE JANE SCHREUDER
Director 2013-07-19
CHRISTOPHER JOHN SOANE
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART NICHOLAS JONES
Director 1992-09-28 2015-09-01
PHILIP GORDON JONES
Company Secretary 1993-09-30 2013-10-31
PHILIP GORDON JONES
Director 1992-09-28 2013-10-31
ROBERT FRANK WAITE
Director 1995-07-01 1996-11-18
ROSEMARY ANNE JONES
Company Secretary 1992-09-28 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN MCKEAG W H HORSLEY LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
POLLYANNE JANE SCHREUDER W H HORSLEY LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
POLLYANNE JANE SCHREUDER BEAUFORT BUILDINGS MANAGEMENT SERVICES LIMITED Director 1992-12-12 CURRENT 1991-12-12 Dissolved 2017-03-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-08-30DS01Application to strike the company off the register
2017-03-04RES15CHANGE OF COMPANY NAME 05/01/24
2017-03-04CERTNMCOMPANY NAME CHANGED W.H. HORSLEY & CO CERTIFICATE ISSUED ON 04/03/17
2017-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 750
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEWART NICHOLAS JONES
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2250
2015-10-20AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-20CH01Director's details changed for Mr Simon John Mckeag on 2015-09-01
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEWART NICHOLAS JONES
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2250
2014-12-19AR0128/09/14 ANNUAL RETURN FULL LIST
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM 71 Rodney Road Cheltenham Glos GL50 1HT
2014-05-15AA01Previous accounting period extended from 31/08/13 TO 31/10/13
2013-11-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP JONES
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JONES
2013-11-26AP01DIRECTOR APPOINTED MRS POLLYANNE JANE SCHREUDER
2013-11-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SOANE
2013-11-26AP01DIRECTOR APPOINTED SIMON JOHN MCKEAG
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2250
2013-10-09AR0128/09/13 ANNUAL RETURN FULL LIST
2012-10-08AR0128/09/12 ANNUAL RETURN FULL LIST
2011-11-11AR0128/09/11 ANNUAL RETURN FULL LIST
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2010-10-29AR0128/09/10 ANNUAL RETURN FULL LIST
2009-12-16AR0128/09/09 ANNUAL RETURN FULL LIST
2009-01-16363aRETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS
2007-10-27363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2006-10-09363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-10-04363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2004-10-05363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2003-10-07363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2002-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2001-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-09363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2000-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-03363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
1999-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-02363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-09-13225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99
1998-11-20363aRETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1997-10-09363aRETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS
1996-12-24288bDIRECTOR RESIGNED
1996-10-29363aRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1995-10-20363xRETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS
1995-08-31288NEW DIRECTOR APPOINTED
1995-05-03(W)ELRESS366A DISP HOLDING AGM 07/04/95
1995-05-03(W)ELRESS386 DIS APP AUDS 07/04/95
1995-05-03(W)ELRESS252 DISP LAYING ACC 07/04/95
1994-11-10363xRETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS
1993-11-01363xRETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS
1993-11-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-16363xRETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS
1991-10-25363xRETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS
1990-10-05363RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS
1989-11-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-11-07363RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS
1989-02-24363RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS
1988-05-03363RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS
1988-01-21SRES01ALTER MEM AND ARTS 181287
1987-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1987-04-10395PARTICULARS OF MORTGAGE/CHARGE
1987-04-01363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1982-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to HORSLEYS (CHELTENHAM) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORSLEYS (CHELTENHAM)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1987-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1983-01-16 Satisfied CHELTENHAM & GLOUCESTER BUILDING SOCIETY
LEGAL CHARGE 1982-09-02 Satisfied BURNLEY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORSLEYS (CHELTENHAM)

Intangible Assets
Patents
We have not found any records of HORSLEYS (CHELTENHAM) registering or being granted any patents
Domain Names

HORSLEYS (CHELTENHAM) owns 1 domain names.

horsleys.co.uk  

Trademarks
We have not found any records of HORSLEYS (CHELTENHAM) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORSLEYS (CHELTENHAM). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HORSLEYS (CHELTENHAM) are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HORSLEYS (CHELTENHAM) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORSLEYS (CHELTENHAM) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORSLEYS (CHELTENHAM) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.