Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKHORSE MANAGEMENT LIMITED
Company Information for

BLACKHORSE MANAGEMENT LIMITED

C/O PARRY AND CO SUITE 123 WATERHOUSE BUSINESS CENTRE, CROMAR WAY, CHELMSFORD, CM1 2QE,
Company Registration Number
02106578
Private Limited Company
Active

Company Overview

About Blackhorse Management Ltd
BLACKHORSE MANAGEMENT LIMITED was founded on 1987-03-05 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Blackhorse Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLACKHORSE MANAGEMENT LIMITED
 
Legal Registered Office
C/O PARRY AND CO SUITE 123 WATERHOUSE BUSINESS CENTRE
CROMAR WAY
CHELMSFORD
CM1 2QE
Other companies in CM20
 
Filing Information
Company Number 02106578
Company ID Number 02106578
Date formed 1987-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:17:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKHORSE MANAGEMENT LIMITED
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.
Companies with same name BLACKHORSE MANAGEMENT LIMITED
The following companies were found which have the same name as BLACKHORSE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKHORSE MANAGEMENT, LLC 520 SOUTH FOURTH STREET LAS VEGAS NV 89101 Dissolved Company formed on the 2003-02-06
BLACKHORSE MANAGEMENT, INC. 564 WEDGE LANE FERNLEY NV 89408 Revoked Company formed on the 2009-12-03
BLACKHORSE MANAGEMENT LLC New Jersey Unknown
BLACKHORSE MANAGEMENT PTY LTD Active Company formed on the 2019-02-09

Company Officers of BLACKHORSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE BOND
Director 2014-06-21
RICHARD GRANT
Director 2002-10-19
RUSSELL BLAKE HOWARD JOSEPH
Director 2012-09-15
SHAUN TAGOE
Director 2006-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
YASIN CHAUDHRY
Director 2012-09-15 2018-02-08
NICHOLAS GORDON POPE
Director 2000-12-17 2017-04-24
PETER JOHN CLOUGH
Director 2012-09-17 2014-06-22
JOHN CASS
Company Secretary 1995-02-12 2012-09-15
JOHN CASS
Director 1994-08-14 2012-09-15
PETER JOHN CLOUGH
Director 2005-03-01 2009-02-27
MARGARET ALEXANDRA NADEEM
Director 2006-06-17 2008-01-29
ROBIN DUNCAN
Director 2002-11-23 2005-06-18
RUSSELL BLAKE HOWARD JOSEPH
Director 2003-06-21 2005-06-18
ROBERT MACKMURDO
Director 2000-12-16 2004-10-08
JOHN GRIEVES
Director 2000-11-30 2004-06-19
PETER GAFFNEY
Director 2000-07-01 2002-06-15
PAULO MANUEL SEBASTIAN DURAN
Director 2001-01-27 2002-06-15
ALISON JANE SMITH
Director 2000-12-16 2002-06-15
BENJAMIN RICHARD CUCKSON
Director 1998-07-12 2002-03-28
PETER JOHN CLOUGH
Director 1994-09-04 2001-06-16
HELEN LOUISE DEWDNEY
Director 1998-11-18 1999-09-18
HERBERT GAMBLE
Director 1994-08-14 1999-05-20
HELEN LOUISE DEWDNEY
Director 1995-09-25 1998-07-12
ADAM PHILLIP LEGGE
Director 1996-07-14 1998-05-01
JANINE FREDERICA HUMBERSTONE
Director 1994-09-18 1996-07-16
CAROL DYER
Director 1994-08-14 1996-03-25
RAYMOND BOAL
Director 1994-08-14 1995-09-24
ANTHONY DAVIES
Director 1994-08-14 1995-09-24
RUSSELL BLAKE HOWARD JOSEPH
Company Secretary 1994-08-14 1995-01-09
RUSSELL BLAKE HOWARD JOSEPH
Director 1994-08-14 1995-01-09
CLAIRE LOUISE HARDIMAN
Director 1993-11-24 1994-08-14
IAN SAMUEL RIGBY
Director 1991-12-12 1994-08-14
CHARLES BLOTT
Company Secretary 1991-12-12 1994-08-08
CHARLES BLOTT
Director 1991-12-12 1994-08-08
SARAH BLOTT
Director 1991-12-12 1994-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GRANT BLACKSMITHS HOUSE (E17) MANAGEMENT COMPANY LIMITED Director 2005-07-06 CURRENT 1996-11-29 Active

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
2023-10-20CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-15CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM C/O Parry and Co, Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM C/O Parry and Co, Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM C/O Parry and Co Unit One Templehouse Estate 6 West Road Harlow Essex CM20 2DU
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM C/O Parry and Co Unit One Templehouse Estate 6 West Road Harlow Essex CM20 2DU
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR YASIN CHAUDHRY
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GORDON POPE
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 78
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 78
2015-12-14AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 78
2015-01-16AR0128/11/14 ANNUAL RETURN FULL LIST
2014-09-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14AP01DIRECTOR APPOINTED SUZANNE BOND
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLOUGH
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 78
2013-12-11AR0128/11/13 ANNUAL RETURN FULL LIST
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/13 FROM Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA
2013-07-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-03AR0128/11/12 ANNUAL RETURN FULL LIST
2012-11-20AP01DIRECTOR APPOINTED RUSSELL BLAKE HOWARD JOSEPH
2012-11-19AP01DIRECTOR APPOINTED YASIN CHAUDHRY
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CASS
2012-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN CASS
2012-09-26AP01DIRECTOR APPOINTED PETER JOHN CLOUGH
2012-06-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-05AR0128/11/11 ANNUAL RETURN FULL LIST
2011-07-05AA31/12/10 TOTAL EXEMPTION FULL
2010-12-02AR0128/11/10 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN TAGOE / 28/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GORDON POPE / 28/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRANT / 28/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASS / 28/01/2010
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0128/11/09 FULL LIST
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR PETER CLOUGH
2008-12-23363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR MARGARET NADEEM
2008-02-05363sRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-02363(288)DIRECTOR RESIGNED
2007-03-02363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-11288aNEW DIRECTOR APPOINTED
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26288aNEW DIRECTOR APPOINTED
2005-12-13363(288)DIRECTOR RESIGNED
2005-12-13363sRETURN MADE UP TO 28/11/05; CHANGE OF MEMBERS
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: PARK HOUSE THE STREET GREAT SALING ESSEX CM7 5DR
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20288bDIRECTOR RESIGNED
2005-03-03288aNEW DIRECTOR APPOINTED
2004-12-10363sRETURN MADE UP TO 29/11/04; CHANGE OF MEMBERS
2004-06-25288bDIRECTOR RESIGNED
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288bDIRECTOR RESIGNED
2004-01-08363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-07-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01288aNEW DIRECTOR APPOINTED
2003-06-13363(288)DIRECTOR RESIGNED
2003-06-13363sRETURN MADE UP TO 29/11/02; CHANGE OF MEMBERS
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-21288aNEW DIRECTOR APPOINTED
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-17288bDIRECTOR RESIGNED
2002-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-07363sRETURN MADE UP TO 29/11/01; CHANGE OF MEMBERS
2001-07-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2001-07-05288bDIRECTOR RESIGNED
2001-07-05363(288)DIRECTOR RESIGNED
2001-05-11288aNEW DIRECTOR APPOINTED
2001-05-11288aNEW DIRECTOR APPOINTED
2001-05-11288aNEW DIRECTOR APPOINTED
2001-05-11288aNEW DIRECTOR APPOINTED
1987-07-13Registered office changed on 13/07/87 from:\ c/o needham & james windsor house temple row birmingham B2 5LF
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BLACKHORSE MANAGEMENT LIMITED 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 BLACKHORSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1993-12-06 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLACKHORSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BLACKHORSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKHORSE MANAGEMENT LIMITED
Trademarks
We have not found any records of BLACKHORSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKHORSE MANAGEMENT LIMITED. 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 (98000 - Residents property management) as BLACKHORSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BLACKHORSE MANAGEMENT LIMITED 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 BLACKHORSE MANAGEMENT LIMITED 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 BLACKHORSE MANAGEMENT LIMITED 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.