BLACKHORSE HCC LIMITED
Overview
| Company Name | BLACKHORSE HCC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10313117 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLACKHORSE HCC LIMITED?
- Development of building projects (41100) / Construction
Where is BLACKHORSE HCC LIMITED located?
| Registered Office Address | Unite House 1 28 Theobald’S Road WC1X 8TN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLACKHORSE HCC LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for BLACKHORSE HCC LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for BLACKHORSE HCC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2021 | 31 pages | AA | ||
Registered office address changed from C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD United Kingdom to Unite House 1 28 Theobald’S Road London WC1X 8TN on Sep 03, 2025 | 1 pages | AD01 | ||
Registered office address changed from 10 Queen Street Place London EC4R 1BE England to C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD on Aug 14, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Appointment of Ms Sarah Margaret Carpenter as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gail Ann Cartmail as a director on Nov 01, 2023 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Ms Paula Brennan as a director on Jun 08, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Michelle Lorraine Smith as a director on Jun 08, 2023 | 2 pages | AP01 | ||
Appointment of Mr Edward Cassidy as a director on Jun 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Zimeon Inigo Jones as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Monica Sorice as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Gail Ann Cartmail as a director on Mar 24, 2023 | 2 pages | AP01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Howard James Percival as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 04, 2022 with no updates | 3 pages | CS01 | ||
Notification of Unite the Union Second Trustee Company Limited as a person with significant control on Jan 26, 2018 | 2 pages | PSC02 | ||
Notification of Unite the Union Trustee Company Limited as a person with significant control on Jan 26, 2018 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jul 20, 2022 | 2 pages | PSC09 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Who are the officers of BLACKHORSE HCC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BWB SECRETARIAL LIMITED | Secretary | Queen Street Place EC4R 1BE London 10 United Kingdom |
| 99233360002 | ||||||||||
| BRENNAN, Paula | Director | Theobalds Road WC1X 8TN London Unite House 128 England | England | Irish | 310838260001 | |||||||||
| CARPENTER, Sarah Margaret | Director | 128 Theobalds Road WC1X 8TN Holborn Unite House London United Kingdom | England | British | 315571480001 | |||||||||
| CASSIDY, Edward | Director | Theobalds Road WC1X 8TN London Unite House 128 England | Scotland | British | 310889600001 | |||||||||
| GRAHAM, Sharon | Director | 128 Theobalds Road WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 287897820001 | |||||||||
| MURPHY, Thomas Joseph | Director | 128 Theobald's Road WC1X 8TN London Unite House United Kingdom | United Kingdom | Irish | 237388280001 | |||||||||
| SMITH, Michelle Lorraine | Director | Theobalds Road WC1X 8TN London Unite House 128 England | England | British | 310843350001 | |||||||||
| CARTMAIL, Gail Ann | Director | 128 Theobalds Road WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 152966680001 | |||||||||
| HOLMES, Brian | Director | 128 Theobalds Road Holborn WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 192804480001 | |||||||||
| JONES, Zimeon Inigo | Director | Unite House 128 Theobald's Road WC1X 8TN London Unite The Union | United Kingdom | British | 272605590001 | |||||||||
| MCCLUSKEY, Leonard | Director | 128 Theobalds Road WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 211585960001 | |||||||||
| MCCLUSKEY, Leonard | Director | 128 Theobalds Road Holborn WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 211585960001 | |||||||||
| MCGOVERN, John | Director | 128 Theobald's Road WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 237388300001 | |||||||||
| MITCHELL, James Alfred | Director | 128 Theobald's Road WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 237389060001 | |||||||||
| PERCIVAL, Howard James | Director | 128 Theobalds Road Holborn WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 290754270001 | |||||||||
| SORICE, Monica | Director | Unite House 128 Theobald's Road WC1X 8TN London Unite The Union | United Kingdom | Italian | 48078620002 | |||||||||
| TAYLOR, Jayne | Director | 128 Theobald's Road WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 237389090001 | |||||||||
| WOOD, Mark Andrew | Director | 128 Theobalds Road Holborn WC1X 8TN London Unite House United Kingdom | United Kingdom | British | 192803060001 |
Who are the persons with significant control of BLACKHORSE HCC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unite The Union Second Trustee Company Limited | Jan 26, 2018 | Queen Street Place EC4R 1BE London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Unite The Union Trustee Company Limited | Jan 26, 2018 | Queen Street Place EC4R 1BE London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BLACKHORSE HCC LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 04, 2016 | Jan 26, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0