Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK HORSE RESIDENTIAL LIMITED
Company Information for

BLACK HORSE RESIDENTIAL LIMITED

BROAD HOUSE, 1 THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE, AL9 5BG,
Company Registration Number
05980569
Private Limited Company
Active

Company Overview

About Black Horse Residential Ltd
BLACK HORSE RESIDENTIAL LIMITED was founded on 2006-10-27 and has its registered office in Old Hatfield. The organisation's status is listed as "Active". Black Horse Residential Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLACK HORSE RESIDENTIAL LIMITED
 
Legal Registered Office
BROAD HOUSE
1 THE BROADWAY
OLD HATFIELD
HERTFORDSHIRE
AL9 5BG
Other companies in AL10
 
Filing Information
Company Number 05980569
Company ID Number 05980569
Date formed 2006-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB898163078  
Last Datalog update: 2024-04-06 20:36:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK HORSE RESIDENTIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLACK HORSE RESIDENTIAL LIMITED
The following companies were found which have the same name as BLACK HORSE RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACK HORSE RESIDENTIAL (HONG KONG) LIMITED Dissolved Company formed on the 1993-12-28

Company Officers of BLACK HORSE RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE LORRAINE MAYER
Company Secretary 2006-11-02
TROY SPENCER MAYER
Director 2006-10-27
SAAD JAFAR NAJI
Director 2014-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN PAUL COOPER
Director 2007-01-05 2010-12-08
TARA SAMANTHA MAYER
Company Secretary 2006-10-27 2006-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE LORRAINE MAYER TOWN AND COUNTRY RESIDENTIAL LIMITED Company Secretary 1998-02-09 CURRENT 1998-02-09 Active
TROY SPENCER MAYER CRAWLEY HALL BARNS MANAGEMENT COMPANY LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
TROY SPENCER MAYER ALMAAS INFINITY LIMITED Director 2013-11-19 CURRENT 2013-07-25 Dissolved 2016-04-26
TROY SPENCER MAYER IRACO GROUP LIMITED Director 2013-11-19 CURRENT 2013-11-06 Active
TROY SPENCER MAYER IRACO REAL ESTATE LIMITED Director 2012-04-17 CURRENT 2011-05-18 Active
TROY SPENCER MAYER TOWN AND COUNTRY RESIDENTIAL LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active
TROY SPENCER MAYER PALISANDER PROPERTIES LIMITED Director 1994-06-22 CURRENT 1994-06-22 Active
SAAD JAFAR NAJI ALMAAS INFINITY LIMITED Director 2013-11-19 CURRENT 2013-07-25 Dissolved 2016-04-26
SAAD JAFAR NAJI IRACO GROUP LIMITED Director 2013-11-19 CURRENT 2013-11-06 Active
SAAD JAFAR NAJI JUST PLANE CRAZY LTD Director 2012-01-20 CURRENT 2007-03-29 Active - Proposal to Strike off
SAAD JAFAR NAJI IRACO REAL ESTATE LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active
SAAD JAFAR NAJI SJN GROUP LTD Director 2004-08-10 CURRENT 1999-11-25 Dissolved 2014-10-08
SAAD JAFAR NAJI SOMERLEA COURT ROAD MAIDENHEAD MANAGEMENT COMPANY LIMITED Director 2003-09-04 CURRENT 2003-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16Compulsory strike-off action has been discontinued
2024-03-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-15Previous accounting period extended from 24/09/23 TO 30/09/23
2024-03-12Compulsory strike-off action has been suspended
2024-02-06FIRST GAZETTE notice for compulsory strike-off
2023-09-07Previous accounting period shortened from 25/09/22 TO 24/09/22
2023-07-06CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-06-23Previous accounting period shortened from 26/09/22 TO 25/09/22
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-26Current accounting period shortened from 27/09/21 TO 26/09/21
2022-09-26AA01Current accounting period shortened from 27/09/21 TO 26/09/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-28AA01Previous accounting period shortened from 28/09/20 TO 27/09/20
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-29AA01Current accounting period shortened from 29/09/19 TO 28/09/19
2020-08-26CH03SECRETARY'S DETAILS CHNAGED FOR SUZANNE LORRAINE MAYER on 2020-08-25
2020-08-25PSC04Change of details for Mr Troy Spencer Mayer as a person with significant control on 2020-08-25
2020-08-25CH01Director's details changed for Mr Saad Jaffer Naji on 2020-08-25
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059805690010
2020-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059805690012
2020-03-23MEM/ARTSARTICLES OF ASSOCIATION
2020-03-23RES01ADOPT ARTICLES 23/03/20
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-06-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CH01Director's details changed for Mr Saad Jafar Naji on 2019-02-07
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-29AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAAD JAFAR NAJI
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TROY SPENCER MAYER
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059805690010
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 059805690009
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059805690008
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0127/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0127/10/14 ANNUAL RETURN FULL LIST
2014-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059805690007
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09AP01DIRECTOR APPOINTED MR SAAD JAFAR NAJI
2014-06-03SH0101/12/13 STATEMENT OF CAPITAL GBP 100
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059805690006
2013-11-18AR0127/10/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-01AR0127/10/12 FULL LIST
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LORRAINE MAYER / 01/08/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY SPENCER MAYER / 01/08/2012
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM WATERMEAD HOUSE, 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB
2012-06-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-04AR0127/10/11 FULL LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TROY SPENCER MAYER / 27/10/2011
2011-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LORRAINE MAYER / 27/10/2011
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN COOPER
2010-11-03AR0127/10/10 FULL LIST
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-04AR0127/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TROY SPENCER MAYER / 27/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PAUL COOPER / 27/10/2009
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-03363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-11225ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 30/09/2007
2007-11-01363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13288aNEW DIRECTOR APPOINTED
2006-11-20288bSECRETARY RESIGNED
2006-11-20288aNEW SECRETARY APPOINTED
2006-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLACK HORSE RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACK HORSE RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-28 Outstanding UNITED TRUST BANK LIMITED
2017-06-28 Outstanding UNITED TRUST BANK LIMITED
2017-04-12 Outstanding ONESAVINGS BANK PLC
2014-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 1,132,369

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK HORSE RESIDENTIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Current Assets 2011-10-01 £ 1,205,706
Debtors 2011-10-01 £ 411,164
Fixed Assets 2011-10-01 £ 2,818
Secured Debts 2011-10-01 £ 174,021
Shareholder Funds 2011-10-01 £ 76,155
Stocks Inventory 2011-10-01 £ 794,542
Tangible Fixed Assets 2011-10-01 £ 2,818

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACK HORSE RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK HORSE RESIDENTIAL LIMITED
Trademarks
We have not found any records of BLACK HORSE RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK HORSE RESIDENTIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BLACK HORSE RESIDENTIAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLACK HORSE RESIDENTIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK HORSE RESIDENTIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACK HORSE RESIDENTIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.