Background WavePink WaveYellow Wave

THREE HORSESHOES (2016) LTD. (10190590)

THREE HORSESHOES (2016) LTD. (10190590) is an active UK company. incorporated on 20 May 2016. with registered office in Rayleigh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THREE HORSESHOES (2016) LTD. has been registered for 9 years. Current directors include GAYMER, John Graham, GAYMER, Susan Elizabeth, HUGHES, Daniel Jack William and 2 others.

Company Number
10190590
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Lubards Lodge, Rayleigh, SS6 9QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GAYMER, John Graham, GAYMER, Susan Elizabeth, HUGHES, Daniel Jack William, HUGHES, Michael Elwyn, SAVAGE, Rebecca
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE HORSESHOES (2016) LTD.

THREE HORSESHOES (2016) LTD. is an active company incorporated on 20 May 2016 with the registered office located in Rayleigh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THREE HORSESHOES (2016) LTD. was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10190590

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Lubards Lodge Hullbridge Road Rayleigh, SS6 9QG,

Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Owner Exit
Jul 19
Director Joined
Jul 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

GAYMER, John Graham

Active
Hullbridge Road, RayleighSS6 9QG
Born September 1957
Director
Appointed 20 May 2016

GAYMER, Susan Elizabeth

Active
Hullbridge Road, RayleighSS6 9QG
Born May 1960
Director
Appointed 20 May 2016

HUGHES, Daniel Jack William

Active
Hullbridge Road, RayleighSS6 9QG
Born March 2000
Director
Appointed 13 May 2021

HUGHES, Michael Elwyn

Active
Hullbridge Road, RayleighSS6 9QG
Born April 1966
Director
Appointed 20 May 2016

SAVAGE, Rebecca

Active
Hullbridge Road, RayleighSS6 9QG
Born January 1988
Director
Appointed 20 May 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Elwyn Hughes

Ceased
Hullbridge Road, RayleighSS6 9QG
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2016
Ceased 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Incorporation Company
20 May 2016
NEWINCIncorporation