21ST CENTURY HORSE LIMITED

Register to unlock more data on OkredoRegister

21ST CENTURY HORSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05455004

Incorporation date

17/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton, Hampshire SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2005)
dot icon23/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon26/01/2026
Appointment of a voluntary liquidator
dot icon26/01/2026
Removal of liquidator by court order
dot icon07/11/2025
Liquidators' statement of receipts and payments to 2025-09-25
dot icon25/11/2024
Liquidators' statement of receipts and payments to 2024-09-25
dot icon22/11/2023
Liquidators' statement of receipts and payments to 2023-09-25
dot icon30/11/2022
Liquidators' statement of receipts and payments to 2022-09-25
dot icon19/11/2021
Liquidators' statement of receipts and payments to 2021-09-25
dot icon17/11/2020
Liquidators' statement of receipts and payments to 2020-09-25
dot icon11/10/2019
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to Office D Beresford House Town Quay Southampton Hampshire SO14 2AQ on 2019-10-11
dot icon10/10/2019
Statement of affairs
dot icon10/10/2019
Appointment of a voluntary liquidator
dot icon10/10/2019
Resolutions
dot icon17/07/2019
Confirmation statement made on 2019-05-17 with updates
dot icon16/04/2019
Termination of appointment of Jamie Anthony Bennett as a director on 2019-04-13
dot icon23/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon30/06/2017
Notification of 21St Century Horse (Holdings) Ltd as a person with significant control on 2016-04-06
dot icon12/10/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon11/10/2016
Director's details changed for Mr Jamie Anthony Bennett on 2016-10-10
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon23/12/2015
Director's details changed for Mr John Inston Deeley on 2015-11-16
dot icon23/12/2015
Director's details changed for Mrs Chelsea Anne Deeley on 2015-11-16
dot icon22/12/2015
Secretary's details changed for Mrs Chelsea Anne Deeley on 2015-11-16
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/10/2015
Appointment of Mr Jamie Anthony Bennett as a director on 2015-09-30
dot icon09/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon31/07/2014
Amended total exemption full accounts made up to 2012-11-30
dot icon30/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon13/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/12/2013
Certificate of change of name
dot icon04/12/2013
Change of name notice
dot icon06/11/2013
Change of accounting reference date
dot icon15/08/2013
Resolutions
dot icon15/08/2013
Change of name notice
dot icon05/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon04/06/2013
Director's details changed for Mrs Chelsea Anne Deeley on 2013-05-23
dot icon04/06/2013
Director's details changed
dot icon03/06/2013
Secretary's details changed for Mrs Chelsea Anne Deeley on 2013-05-23
dot icon09/05/2013
Total exemption full accounts made up to 2012-11-30
dot icon13/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon14/06/2012
Termination of appointment of Peter Herrington as a director
dot icon14/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mrs Chelsea Anne Deeley on 2012-05-21
dot icon24/05/2012
Director's details changed for John Inston Deeley on 2012-05-21
dot icon23/05/2012
Director's details changed for Mrs Chelsea Anne Deeley on 2012-05-21
dot icon23/05/2012
Director's details changed for John Inston Deeley on 2012-05-21
dot icon23/05/2012
Secretary's details changed for Mrs Chelsea Anne Deeley on 2012-05-17
dot icon16/02/2012
Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA United Kingdom on 2012-02-16
dot icon30/06/2011
Current accounting period extended from 2011-05-31 to 2011-11-30
dot icon16/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon13/06/2011
Appointment of Mrs Chelsea Anne Deeley as a director
dot icon08/06/2011
Appointment of Mrs Chelsea Anne Deeley as a secretary
dot icon24/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/09/2010
Registered office address changed from 66-70 Oxford Street Southampton Hampshire SO14 3DL on 2010-09-15
dot icon18/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon18/05/2010
Director's details changed for John Inston Deeley on 2010-05-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/02/2010
Director's details changed for John Inston Deeley on 2010-01-08
dot icon02/10/2009
Director appointed dr peter frederick herrington
dot icon26/05/2009
Return made up to 17/05/09; full list of members
dot icon06/05/2009
Certificate of change of name
dot icon28/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/08/2008
Return made up to 17/05/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/05/2008
Appointment terminated director and secretary timothy phillips
dot icon03/07/2007
Return made up to 17/05/07; full list of members
dot icon21/06/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Director's particulars changed
dot icon22/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon01/08/2006
Return made up to 17/05/06; full list of members
dot icon16/03/2006
Ad 16/02/06--------- £ si 100@1=100 £ ic 100/200
dot icon13/03/2006
Nc inc already adjusted 15/02/06
dot icon13/03/2006
Resolutions
dot icon13/03/2006
Resolutions
dot icon28/06/2005
Certificate of change of name
dot icon21/06/2005
New director appointed
dot icon21/06/2005
New secretary appointed;new director appointed
dot icon21/06/2005
Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100
dot icon14/06/2005
Registered office changed on 14/06/05 from: rule datlen mann 66-70 oxford street southampton SO14 3DL
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
Director resigned
dot icon09/06/2005
Registered office changed on 09/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon17/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
17/05/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
17/05/2005 - 31/05/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
17/05/2005 - 31/05/2005
15849
Deeley, John Inston
Director
01/06/2005 - Present
4
Mr Jamie Anthony Bennett
Director
30/09/2015 - 13/04/2019
5
Herrington, Peter Frederick, Dr
Director
21/09/2009 - 09/06/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About 21ST CENTURY HORSE LIMITED

21ST CENTURY HORSE LIMITED is an(a) Liquidation company incorporated on 17/05/2005 with the registered office located at Office D Beresford House, Town Quay, Southampton, Hampshire SO14 2AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21ST CENTURY HORSE LIMITED?

toggle

21ST CENTURY HORSE LIMITED is currently Liquidation. It was registered on 17/05/2005 .

Where is 21ST CENTURY HORSE LIMITED located?

toggle

21ST CENTURY HORSE LIMITED is registered at Office D Beresford House, Town Quay, Southampton, Hampshire SO14 2AQ.

What does 21ST CENTURY HORSE LIMITED do?

toggle

21ST CENTURY HORSE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 21ST CENTURY HORSE LIMITED?

toggle

The latest filing was on 23/03/2026: Return of final meeting in a creditors' voluntary winding up.