This company is commonly known as Home Counties (horsham) Limited. The company was founded 32 years ago and was given the registration number 02627906. The firm's registered office is in WORTHING. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HOME COUNTIES (HORSHAM) LIMITED |
---|---|---|
Company Number | : | 02627906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom, BN13 3QZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 01 March 2002 | Active |
Lime Trees, Annington Road, Bramber, Steyning, BN44 3WA | Secretary | 16 November 1996 | Active |
10 The Brook, Southwater, Horsham, RH13 7UY | Secretary | 30 September 1992 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 10 July 1991 | Active |
Cherry Cottage Furzefield Road, East Grinstead, RH19 2JN | Secretary | 11 July 1991 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Secretary | 06 February 2009 | Active |
Lime Trees, Annington Road, Bramber, BN44 3WA | Director | 19 December 2001 | Active |
Lime Trees, Annington Road, Bramber, Steyning, BN44 3WA | Director | 11 July 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 10 July 1991 | Active |
The Oaks Hampers Lane, Storrington, Pulborough, RH20 3HZ | Director | 11 July 1991 | Active |
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ | Director | 06 February 2009 | Active |
Rdcp Investments 21 Limited | ||
Notified on | : | 16 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 41, Mayflower Way, Beaconsfield, England, HP9 1UG |
Nature of control | : |
|
Mr Craig Trusson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ |
Nature of control | : |
|
Mrs Gillian Trusson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Termination secretary company with name termination date. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-05 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.