BLACK HORSE RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

BLACK HORSE RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05980569

Incorporation date

27/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broad House, 1 The Broadway, Old Hatfield, Hertfordshire AL9 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2006)
dot icon22/01/2026
Compulsory strike-off action has been suspended
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon20/11/2024
Appointment of Mr Hussein Naji as a director on 2024-11-05
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon08/05/2024
Termination of appointment of Saad Jaffer Naji as a director on 2024-03-22
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon15/03/2024
Total exemption full accounts made up to 2022-09-30
dot icon15/03/2024
Previous accounting period extended from 2023-09-24 to 2023-09-30
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon07/09/2023
Previous accounting period shortened from 2022-09-25 to 2022-09-24
dot icon06/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon23/06/2023
Previous accounting period shortened from 2022-09-26 to 2022-09-25
dot icon23/12/2022
Micro company accounts made up to 2021-09-30
dot icon26/09/2022
Current accounting period shortened from 2021-09-27 to 2021-09-26
dot icon06/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-09-30
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon28/06/2021
Previous accounting period shortened from 2020-09-28 to 2020-09-27
dot icon02/12/2020
Micro company accounts made up to 2019-09-30
dot icon29/09/2020
Current accounting period shortened from 2019-09-29 to 2019-09-28
dot icon26/08/2020
Secretary's details changed for Suzanne Lorraine Mayer on 2020-08-25
dot icon25/08/2020
Change of details for Mr Saad Jaffer Naji as a person with significant control on 2020-08-25
dot icon25/08/2020
Change of details for Mr Troy Spencer Mayer as a person with significant control on 2020-08-25
dot icon25/08/2020
Director's details changed for Mr Troy Spencer Mayer on 2020-08-25
dot icon25/08/2020
Director's details changed for Mr Saad Jaffer Naji on 2020-08-25
dot icon25/08/2020
Registered office address changed from 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP to Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 2020-08-25
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon23/04/2020
Satisfaction of charge 059805690009 in full
dot icon23/04/2020
Satisfaction of charge 059805690010 in full
dot icon10/04/2020
Registration of charge 059805690011, created on 2020-04-09
dot icon10/04/2020
Registration of charge 059805690012, created on 2020-04-09
dot icon23/03/2020
Memorandum and Articles of Association
dot icon23/03/2020
Resolutions
dot icon23/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/02/2019
Director's details changed for Mr Saad Jafar Naji on 2019-02-07
dot icon29/11/2018
Satisfaction of charge 3 in full
dot icon29/11/2018
Satisfaction of charge 5 in full
dot icon29/11/2018
Satisfaction of charge 4 in full
dot icon29/11/2018
Satisfaction of charge 059805690006 in full
dot icon29/11/2018
Satisfaction of charge 1 in full
dot icon29/11/2018
Satisfaction of charge 2 in full
dot icon29/11/2018
Satisfaction of charge 059805690008 in full
dot icon29/11/2018
Satisfaction of charge 059805690007 in full
dot icon28/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/08/2018
Confirmation statement made on 2018-06-22 with updates
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon30/06/2017
Notification of Saad Jafar Naji as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Troy Spencer Mayer as a person with significant control on 2016-04-06
dot icon29/06/2017
Registration of charge 059805690010, created on 2017-06-28
dot icon29/06/2017
Registration of charge 059805690009, created on 2017-06-28
dot icon18/04/2017
Registration of charge 059805690008, created on 2017-04-12
dot icon20/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon12/07/2014
Registration of charge 059805690007, created on 2014-07-07
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/06/2014
Appointment of Mr Saad Jafar Naji as a director
dot icon03/06/2014
Statement of capital following an allotment of shares on 2013-12-01
dot icon05/04/2014
Registration of charge 059805690006
dot icon18/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon01/08/2012
Secretary's details changed for Suzanne Lorraine Mayer on 2012-08-01
dot icon01/08/2012
Director's details changed for Mr Troy Spencer Mayer on 2012-08-01
dot icon01/08/2012
Registered office address changed from Watermead House, 2 Codicote Road Welwyn Hertfordshire AL6 9NB on 2012-08-01
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon04/11/2011
Director's details changed for Troy Spencer Mayer on 2011-10-27
dot icon04/11/2011
Secretary's details changed for Suzanne Lorraine Mayer on 2011-10-27
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/12/2010
Termination of appointment of Robin Cooper as a director
dot icon03/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon04/11/2009
Director's details changed for Troy Spencer Mayer on 2009-10-27
dot icon04/11/2009
Director's details changed for Robin Paul Cooper on 2009-10-27
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2008
Return made up to 27/10/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/03/2008
Prev sho from 31/10/2007 to 30/09/2007
dot icon01/11/2007
Return made up to 27/10/07; full list of members
dot icon01/11/2007
Director's particulars changed
dot icon23/03/2007
Particulars of mortgage/charge
dot icon13/02/2007
New director appointed
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
New secretary appointed
dot icon27/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£395,783.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
320.85K
-
0.00
-
-
2022
0
492.19K
-
0.00
395.78K
-
2022
0
492.19K
-
0.00
395.78K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

492.19K £Ascended53.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

395.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naji, Hussein
Director
05/11/2024 - Present
5
Mr Saad Jaffer Naji
Director
15/01/2014 - 22/03/2024
18
Mayer, Troy Spencer
Director
27/10/2006 - Present
21
Mayer, Suzanne Lorraine
Secretary
02/11/2006 - Present
1
Mayer, Tara Samantha
Secretary
27/10/2006 - 02/11/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK HORSE RESIDENTIAL LIMITED

BLACK HORSE RESIDENTIAL LIMITED is an(a) Active company incorporated on 27/10/2006 with the registered office located at Broad House, 1 The Broadway, Old Hatfield, Hertfordshire AL9 5BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK HORSE RESIDENTIAL LIMITED?

toggle

BLACK HORSE RESIDENTIAL LIMITED is currently Active. It was registered on 27/10/2006 .

Where is BLACK HORSE RESIDENTIAL LIMITED located?

toggle

BLACK HORSE RESIDENTIAL LIMITED is registered at Broad House, 1 The Broadway, Old Hatfield, Hertfordshire AL9 5BG.

What does BLACK HORSE RESIDENTIAL LIMITED do?

toggle

BLACK HORSE RESIDENTIAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLACK HORSE RESIDENTIAL LIMITED?

toggle

The latest filing was on 22/01/2026: Compulsory strike-off action has been suspended.