Horse And Dolphin Limited

General information

Name:

Horse And Dolphin Ltd

Office Address:

1 Lower Farm Cottages Langford GL7 3LF Lechlade

Number: 01735961

Incorporation date: 1983-07-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 01735961 fourty one years ago, Horse And Dolphin Limited was set up as a Private Limited Company. The company's active office address is 1 Lower Farm Cottages, Langford Lechlade. Founded as Horse & Dolphin Video, it used the name up till 1998, when it was changed to Horse And Dolphin Limited. This enterprise's SIC and NACE codes are 68320: Management of real estate on a fee or contract basis. 2022-12-31 is the last time when the accounts were reported.

There is a team of two directors overseeing this limited company at present, including Jane C. and Gordon C. who have been performing the directors tasks since 2007. In addition, the managing director's responsibilities are assisted with by a secretary - Gordon C..

The companies with significant control over this firm are as follows: Gordon T. Chambers (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lechlade at Langford, GL7 3LF, Oxfordshire and was registered as a PSC under the reg no 01452025.

  • Previous company's names
  • Horse And Dolphin Limited 1998-01-28
  • Horse & Dolphin Video Limited 1983-07-01

Financial data based on annual reports

Company staff

Gordon C.

Role: Secretary

Latest update: 15 December 2023

Jane C.

Role: Director

Appointed: 01 January 2007

Latest update: 15 December 2023

Gordon C.

Role: Director

Appointed: 25 April 1991

Latest update: 15 December 2023

People with significant control

Gordon T. Chambers (Holdings) Limited
Address: 1 Lower Farm Cottages Langford, Lechlade, Oxfordshire, GL7 3LF, England
Legal authority England And Wales
Legal form Ltd Company No. 01452025
Country registered England And Wales
Place registered England And Wales
Registration number 01452025
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

30 Conduit Mews

Post code:

W2 3RE

City / Town:

London

HQ address,
2013

Address:

30 Conduit Mews

Post code:

W2 3RE

City / Town:

London

HQ address,
2014

Address:

30 Conduit Mews

Post code:

W2 3RE

City / Town:

London

Accountant/Auditor,
2014 - 2012

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 41100 : Development of building projects
40
Company Age

Similar companies nearby

Closest companies