EQUINE HOOF MANAGEMENT LTD

Register to unlock more data on OkredoRegister

EQUINE HOOF MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05656315

Incorporation date

16/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon30/12/2025
Final Gazette dissolved following liquidation
dot icon30/09/2025
Return of final meeting in a members' voluntary winding up
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Appointment of a voluntary liquidator
dot icon14/03/2025
Declaration of solvency
dot icon24/02/2025
Resolutions
dot icon24/02/2025
Purchase of own shares.
dot icon24/02/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon19/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Registered office address changed from Bennett House the Dean Alresford Hampshire SO24 9BH England to The Old Stables Sutton Manor Farm Bishop's Sutton Alresford Hampshire SO24 0AA on 2024-09-17
dot icon17/09/2024
Director's details changed for Mr Richard Ernest William Lovejoy on 2024-09-16
dot icon12/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon23/12/2021
Director's details changed for Mr Richard Ernest William Lovejoy on 2021-12-23
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2018-12-16 with updates
dot icon31/12/2018
Change of details for Mr Richard Ernest William Lovejoy as a person with significant control on 2018-03-29
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon12/04/2018
Resolutions
dot icon12/02/2018
Termination of appointment of Rca Accounting Services Limited as a secretary on 2018-02-07
dot icon12/02/2018
Registered office address changed from 63 Castle Road Portsmouth PO5 3AY to Bennett House the Dean Alresford Hampshire SO24 9BH on 2018-02-12
dot icon12/02/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2016-12-16 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Compulsory strike-off action has been discontinued
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon10/04/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon28/04/2011
Certificate of change of name
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon12/02/2010
Director's details changed for Richard Ernest William Lovejoy on 2009-10-01
dot icon12/02/2010
Secretary's details changed for Rca Accounting Services Limited on 2009-10-01
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 16/12/08; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon25/02/2008
Return made up to 16/12/07; full list of members
dot icon25/02/2008
Secretary's change of particulars / portsmouth mot test centre LTD / 17/12/2006
dot icon22/01/2007
Return made up to 16/12/06; full list of members
dot icon08/01/2007
New secretary appointed
dot icon05/05/2006
New secretary appointed
dot icon05/05/2006
New secretary appointed;new director appointed
dot icon27/02/2006
Registered office changed on 27/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon27/02/2006
Director resigned
dot icon27/02/2006
Secretary resigned
dot icon16/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+13.62 % *

* during past year

Cash in Bank

£170,020.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
127.27K
-
0.00
149.64K
-
2022
1
155.67K
-
0.00
170.02K
-
2022
1
155.67K
-
0.00
170.02K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

155.67K £Ascended22.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

170.02K £Ascended13.62 % *

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
THEYDON SECRETARIES LIMITED
Corporate Secretary
16/12/2005 - 16/12/2005
2555
RCA ACCOUNTING SERVICES LIMITED
Corporate Secretary
01/12/2006 - 07/02/2018
1
Lovejoy, Richard Ernest William
Director
16/12/2005 - Present
-
THEYDON NOMINEES LIMITED
Nominee Director
16/12/2005 - 16/12/2005
148
HERITAGE ENTERPRISES LIMITED
Corporate Secretary
16/12/2005 - 01/12/2006
1

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EQUINE HOOF MANAGEMENT LTD

EQUINE HOOF MANAGEMENT LTD is an(a) Dissolved company incorporated on 16/12/2005 with the registered office located at C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EQUINE HOOF MANAGEMENT LTD?

toggle

EQUINE HOOF MANAGEMENT LTD is currently Dissolved. It was registered on 16/12/2005 and dissolved on 30/12/2025.

Where is EQUINE HOOF MANAGEMENT LTD located?

toggle

EQUINE HOOF MANAGEMENT LTD is registered at C/O Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT.

What does EQUINE HOOF MANAGEMENT LTD do?

toggle

EQUINE HOOF MANAGEMENT LTD operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does EQUINE HOOF MANAGEMENT LTD have?

toggle

EQUINE HOOF MANAGEMENT LTD had 1 employees in 2022.

What is the latest filing for EQUINE HOOF MANAGEMENT LTD?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved following liquidation.