CENTRAL HORSE RETIREMENT LTD

Register to unlock more data on OkredoRegister

CENTRAL HORSE RETIREMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05126670

Incorporation date

12/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2004)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-05-12 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon08/03/2024
Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-08
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2023
Cessation of Daniel Jordan Swanson as a person with significant control on 2023-03-01
dot icon19/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon13/05/2021
Change of details for Mr Daniel Jordan Swanson as a person with significant control on 2021-05-13
dot icon13/05/2021
Change of details for Abigail Lauren Swanson as a person with significant control on 2021-05-13
dot icon13/05/2021
Change of details for Ms Caroline Holland as a person with significant control on 2021-05-13
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon14/05/2020
Director's details changed for Caroline Streater on 2020-03-03
dot icon03/03/2020
Change of details for Caroline Streater as a person with significant control on 2020-03-03
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Resolutions
dot icon05/06/2019
Registered office address changed from 11 High Street Baldock Herts SG7 6AZ to PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2019-06-05
dot icon31/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Change of details for Caroline Streater as a person with significant control on 2017-07-18
dot icon30/08/2017
Notification of Daniel Jordan Swanson as a person with significant control on 2017-07-18
dot icon22/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Secretary's details changed for Miss Abigail Lauren Swanson on 2015-09-04
dot icon20/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Statement of capital following an allotment of shares on 2015-09-07
dot icon04/09/2015
Director's details changed for Caroline Swanson on 2015-04-25
dot icon04/09/2015
Appointment of Miss Abigail Lauren Swanson as a secretary on 2015-09-04
dot icon24/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2015
Director's details changed for Caroline Swanson on 2015-03-27
dot icon14/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/08/2013
Director's details changed for Caroline Swanson on 2013-08-10
dot icon16/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon16/01/2013
Termination of appointment of Philip Swanson as a secretary
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Termination of appointment of Philip Swanson as a secretary
dot icon21/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon04/04/2012
Compulsory strike-off action has been discontinued
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon02/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon07/07/2011
Director's details changed for Caroline Swanson on 2010-10-01
dot icon01/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Appointment of Philip Swanson as a secretary
dot icon17/06/2010
Termination of appointment of Judith Brazier as a secretary
dot icon25/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon07/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 12/05/09; full list of members
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/09/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/08/2008
Return made up to 12/05/08; full list of members
dot icon12/12/2007
Memorandum and Articles of Association
dot icon30/11/2007
Certificate of change of name
dot icon03/09/2007
Return made up to 12/05/07; no change of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
New secretary appointed
dot icon26/05/2006
Return made up to 12/05/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 12/05/05; full list of members
dot icon22/06/2004
Ad 12/05/04--------- £ si 1@1=1 £ ic 1/2
dot icon22/06/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Secretary resigned
dot icon07/06/2004
New secretary appointed
dot icon07/06/2004
New director appointed
dot icon12/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.35K
-
0.00
20.70K
-
2022
3
4.00K
-
0.00
5.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Caroline
Director
12/05/2004 - Present
-
Swanson, Abigail Lauren
Secretary
04/09/2015 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL HORSE RETIREMENT LTD

CENTRAL HORSE RETIREMENT LTD is an(a) Active company incorporated on 12/05/2004 with the registered office located at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BL. There are currently 2 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 CENTRAL HORSE RETIREMENT LTD?

toggle

CENTRAL HORSE RETIREMENT LTD is currently Active. It was registered on 12/05/2004 .

Where is CENTRAL HORSE RETIREMENT LTD located?

toggle

CENTRAL HORSE RETIREMENT LTD is registered at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BL.

What does CENTRAL HORSE RETIREMENT LTD do?

toggle

CENTRAL HORSE RETIREMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRAL HORSE RETIREMENT LTD?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.