Background WavePink WaveYellow Wave

BLACKHORSE OWNERS MANAGEMENT LIMITED (04889503)

BLACKHORSE OWNERS MANAGEMENT LIMITED (04889503) is an active UK company. incorporated on 5 September 2003. with registered office in Waltham Abbey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLACKHORSE OWNERS MANAGEMENT LIMITED has been registered for 22 years. Current directors include WATSON, Thomas Derek, WELFARE, Susan Jane.

Company Number
04889503
Status
active
Type
ltd
Incorporated
5 September 2003
Age
22 years
Address
Brookmeadow Farm, Waltham Abbey, EN9 2AD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WATSON, Thomas Derek, WELFARE, Susan Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKHORSE OWNERS MANAGEMENT LIMITED

BLACKHORSE OWNERS MANAGEMENT LIMITED is an active company incorporated on 5 September 2003 with the registered office located in Waltham Abbey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLACKHORSE OWNERS MANAGEMENT LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04889503

LTD Company

Age

22 Years

Incorporated 5 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Brookmeadow Farm Breach Barns Lane Waltham Abbey, EN9 2AD,

Previous Addresses

149 Forest Road London E17 6HE
From: 28 March 2013To: 21 September 2017
1 Bristol Park Road Walthamstow London E17 6LL
From: 5 September 2003To: 28 March 2013
Timeline

4 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Oct 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WATSON, Thomas Derek

Active
Breach Barns Lane, Waltham AbbeyEN9 2AD
Born March 1994
Director
Appointed 17 Oct 2018

WELFARE, Susan Jane

Active
58 Back Lane, SheeringCM22 7NF
Born January 1959
Director
Appointed 01 Jun 2012

CHRISTOPHOROU, Apostolos

Resigned
Forest Road, LondonE17 6HE
Secretary
Appointed 14 Oct 2003
Resigned 28 Mar 2013

WATSON, John Robert

Resigned
Breach Barns Lane, Waltham AbbeyEN9 2AD
Secretary
Appointed 28 Mar 2013
Resigned 05 Jan 2016

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate secretary
Appointed 05 Sept 2003
Resigned 05 Sept 2003

HOOKER, Jonathan Mark Richard

Resigned
18 Domain De La Brague, Valbonne
Born November 1967
Director
Appointed 14 Oct 2003
Resigned 25 Apr 2005

PUGH, Alan

Resigned
112 Snakes La East, Woodford GreenIG8 7HY
Born December 1977
Director
Appointed 09 May 2005
Resigned 01 Jun 2012

ONLINE NOMINEES LIMITED

Resigned
Octagon House, StockportSK7 2NP
Corporate director
Appointed 05 Sept 2003
Resigned 05 Sept 2003

Persons with significant control

1

Ms Susan Jane Welfare

Active
Back Lane, Bishop's StortfordCM22 7NF
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288cChange of Particulars
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
88(2)R88(2)R
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Incorporation Company
5 September 2003
NEWINCIncorporation