Company NameDick Horsey Management Limited
DirectorRoger De Courcey-Cooke
Company StatusActive
Company Number02829624
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRoger De Courcey-Cooke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(same day as company formation)
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressCottingham House
Chorley Wood Road
Rickmansworth
Hertfordshire
WD3 4EP
Secretary NamePauline Cheryl De Courcey Cooke
NationalityBritish
StatusCurrent
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCottingham House
Chorley Wood Road
Rickmansworth
Hertfordshire
WD3 4EP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedhmlimited.co.uk
Telephone01923 710614
Telephone regionWatford

Location

Registered AddressSuite 1 Cottingham House
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

99 at £1Roger De Courcey-cooke
99.00%
Ordinary
1 at £1Pauline Cheryl De Courcey-cooke
1.00%
Ordinary

Financials

Year2014
Turnover£120,075
Gross Profit£16,590
Net Worth£38,475
Cash£39,993
Current Liabilities£4,958

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

9 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
23 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 July 2017Notification of Roger De Courcey-Cooke as a person with significant control on 6 April 2016 (4 pages)
28 July 2017Notification of Roger De Courcey-Cooke as a person with significant control on 6 April 2016 (4 pages)
11 July 2017Confirmation statement made on 23 June 2017 with no updates (2 pages)
11 July 2017Confirmation statement made on 23 June 2017 with no updates (2 pages)
12 May 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
12 May 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
4 October 2016Annual return made up to 23 June 2016
Statement of capital on 2016-10-04
  • GBP 100
(29 pages)
4 October 2016Annual return made up to 23 June 2016
Statement of capital on 2016-10-04
  • GBP 100
(29 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
20 November 2015Annual return made up to 23 June 2015
Statement of capital on 2015-11-20
  • GBP 100
(18 pages)
20 November 2015Annual return made up to 23 June 2015
Statement of capital on 2015-11-20
  • GBP 100
(18 pages)
20 November 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
20 November 2015Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(18 pages)
20 November 2015Administrative restoration application (3 pages)
20 November 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
20 November 2015Administrative restoration application (3 pages)
20 November 2015Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(18 pages)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Annual return made up to 23 June 2012 (14 pages)
15 July 2014Annual return made up to 23 June 2012 (14 pages)
15 July 2014Annual return made up to 23 June 2013
Statement of capital on 2014-07-15
  • GBP 100
(14 pages)
15 July 2014Annual return made up to 23 June 2013
Statement of capital on 2014-07-15
  • GBP 100
(14 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
24 April 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
20 November 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
20 November 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
20 November 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
7 August 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
21 July 2011Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Roger De Courcey-Cooke on 23 June 2010 (2 pages)
21 July 2011Director's details changed for Roger De Courcey-Cooke on 23 June 2010 (2 pages)
21 July 2011Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2011-07-21
(4 pages)
21 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2011-07-21
(4 pages)
19 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011Compulsory strike-off action has been suspended (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Registered office address changed from 46 Syon Lane Osterley Middlesex TW7 5NQ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 46 Syon Lane Osterley Middlesex TW7 5NQ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 46 Syon Lane Osterley Middlesex TW7 5NQ on 5 May 2011 (1 page)
14 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2009Return made up to 23/06/09; full list of members (3 pages)
29 June 2009Return made up to 23/06/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 September 2008Return made up to 23/06/08; full list of members (3 pages)
15 September 2008Return made up to 23/06/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 November 2007Return made up to 23/06/07; full list of members (2 pages)
21 November 2007Return made up to 23/06/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 August 2006Registered office changed on 02/08/06 from: 5TH floor tennyson house 159-165 great portland street london W1W 5PA (1 page)
2 August 2006Registered office changed on 02/08/06 from: 5TH floor tennyson house 159-165 great portland street london W1W 5PA (1 page)
25 July 2006Return made up to 23/06/06; full list of members (6 pages)
25 July 2006Return made up to 23/06/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 October 2005Return made up to 23/06/05; full list of members (6 pages)
13 October 2005Return made up to 23/06/05; full list of members (6 pages)
8 September 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
8 September 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
29 June 2004Return made up to 23/06/04; full list of members (6 pages)
29 June 2004Return made up to 23/06/04; full list of members (6 pages)
23 September 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
23 September 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
2 July 2003Return made up to 23/06/03; full list of members (6 pages)
2 July 2003Return made up to 23/06/03; full list of members (6 pages)
8 September 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
8 September 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
21 July 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
(6 pages)
21 July 2002Return made up to 23/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/07/02
(6 pages)
7 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
7 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
8 July 2001Return made up to 23/06/01; full list of members (6 pages)
8 July 2001Return made up to 23/06/01; full list of members (6 pages)
9 October 2000Full accounts made up to 30 June 2000 (12 pages)
9 October 2000Full accounts made up to 30 June 2000 (12 pages)
26 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1999Full accounts made up to 30 June 1999 (11 pages)
14 September 1999Full accounts made up to 30 June 1999 (11 pages)
10 August 1999Return made up to 23/06/99; no change of members (4 pages)
10 August 1999Return made up to 23/06/99; no change of members (4 pages)
24 August 1998Full accounts made up to 30 June 1998 (10 pages)
24 August 1998Full accounts made up to 30 June 1998 (10 pages)
4 August 1998Return made up to 23/06/98; no change of members (4 pages)
4 August 1998Return made up to 23/06/98; no change of members (4 pages)
20 August 1997Full accounts made up to 30 June 1997 (10 pages)
20 August 1997Full accounts made up to 30 June 1997 (10 pages)
29 June 1997Return made up to 23/06/97; full list of members (6 pages)
29 June 1997Return made up to 23/06/97; full list of members (6 pages)
2 February 1997Full accounts made up to 30 June 1996 (13 pages)
2 February 1997Full accounts made up to 30 June 1996 (13 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
10 July 1996Return made up to 23/06/96; no change of members (4 pages)
10 July 1996Return made up to 23/06/96; no change of members (4 pages)