Background WavePink WaveYellow Wave

FARRIERS COURT (HORSESHOE LANE) MANAGEMENT LIMITED (02363648)

FARRIERS COURT (HORSESHOE LANE) MANAGEMENT LIMITED (02363648) is an active UK company. incorporated on 21 March 1989. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in residents property management. FARRIERS COURT (HORSESHOE LANE) MANAGEMENT LIMITED has been registered for 37 years. Current directors include KIRSCH, Jean, PULLIN, Teresa.

Company Number
02363648
Status
active
Type
ltd
Incorporated
21 March 1989
Age
37 years
Address
Ossington Chambers, Newark, NG24 1AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRSCH, Jean, PULLIN, Teresa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRIERS COURT (HORSESHOE LANE) MANAGEMENT LIMITED

FARRIERS COURT (HORSESHOE LANE) MANAGEMENT LIMITED is an active company incorporated on 21 March 1989 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FARRIERS COURT (HORSESHOE LANE) MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02363648

LTD Company

Age

37 Years

Incorporated 21 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Ossington Chambers 6-8 Castle Gate Newark, NG24 1AX,

Previous Addresses

Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 26 June 2014To: 29 September 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 28 June 2012To: 26 June 2014
189 Bickenhall Mansions Bickenhall Street London W1U 6BX
From: 21 March 1989To: 28 June 2012
Timeline

4 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Joined
Jan 18
Director Joined
Feb 22
Director Left
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

KIRSCH, Jean

Active
Oldfield Close, StanmoreHA7 3AS
Born August 1946
Director
Appointed 09 Mar 2001

PULLIN, Teresa

Active
177b Horseshoe Lane, Watford
Born January 1956
Director
Appointed 22 Dec 2017

AMBLER, Russell John

Resigned
177a Farriers Court, GarstonWD2 7JB
Secretary
Appointed 13 Mar 1997
Resigned 31 Oct 1997

KIRSCH, Brian

Resigned
Centennial Park, ElstreeWD6 3SY
Secretary
Appointed 08 Apr 1999
Resigned 01 Oct 2023

MANSON, Rosemary

Resigned
177f Horseshoe Lane, WatfordWD2 7JB
Secretary
Appointed 25 Mar 1998
Resigned 22 Mar 1999

PULLIN, Teresa Marie

Resigned
177 Horseshoe Lane, WatfordWD2 7JB
Secretary
Appointed N/A
Resigned 13 Jun 1994

REDMAN, Ronald George

Resigned
175b Farriers Court, GarstonWD2 6JB
Secretary
Appointed 13 Jun 1994
Resigned 13 Mar 1997

AMBLER, Russell John

Resigned
177a Farriers Court, GarstonWD2 7JB
Born July 1962
Director
Appointed 13 Mar 1997
Resigned 31 Oct 1997

BATCHELOR, Peter John

Resigned
175d Farriers Court, GarstonWD2 7JB
Born February 1966
Director
Appointed 13 Mar 1997
Resigned 25 Mar 1998

BEESLEY, Mark, Director

Resigned
175 Horseshoe Lane, WatfordWD2 7JB
Born September 1966
Director
Appointed N/A
Resigned 13 Jun 1994

BHOOBUN, Bhavna

Resigned
6-8 Castle Gate, NewarkNG24 1AX
Born October 1984
Director
Appointed 14 Feb 2022
Resigned 10 Feb 2026

BROADWOOD, Karen, Treasurer

Resigned
177 Horseshoe Lane, WatfordWD2 7JB
Born September 1968
Director
Appointed N/A
Resigned 13 Jun 1994

MANSON, Charles

Resigned
40 Latimer Gardens, PinnerHA5 3RA
Born January 1943
Director
Appointed 25 Mar 1998
Resigned 09 Mar 2001

MANSON, Rosemary

Resigned
177f Horseshoe Lane, WatfordWD2 7JB
Born May 1969
Director
Appointed 25 Mar 1998
Resigned 22 Mar 1999

MANSON, Rosemary

Resigned
177f Horseshoe Lane, WatfordWD2 7JB
Born May 1969
Director
Appointed 13 Mar 1997
Resigned 21 Mar 1998

MARTINDALE, Kevin Clive, Chairman/Director

Resigned
175 Horseshoe Lane, WatfordWD2 7JB
Born October 1967
Director
Appointed N/A
Resigned 13 Mar 1997

REDMAN, Ronald George

Resigned
175b Farriers Court, GarstonWD2 6JB
Born April 1926
Director
Appointed 13 Jun 1994
Resigned 13 Mar 1997

RODRIGUES, Ivan Francis, Director

Resigned
173d Farriers Court, WatfordWD2 7JB
Born February 1967
Director
Appointed N/A
Resigned 13 Jun 1994

WHITE, Martin

Resigned
2 Sidmouth Close, South OxheyWD1 6QN
Born January 1971
Director
Appointed 25 Mar 1998
Resigned 22 Mar 1999
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Secretary Company With Change Date
28 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 March 2008
AAAnnual Accounts
Legacy
23 May 2007
287Change of Registered Office
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
4 May 2005
363aAnnual Return
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Legacy
2 June 1998
363b363b
Legacy
2 June 1998
287Change of Registered Office
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
287Change of Registered Office
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
16 July 1992
363b363b
Legacy
1 April 1992
287Change of Registered Office
Legacy
1 October 1991
225(1)225(1)
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
5 March 1991
363363
Incorporation Company
21 March 1989
NEWINCIncorporation