UKBizDB.co.uk

HOME COUNTIES (HORSHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director01 March 2002Active
Lime Trees, Annington Road, Bramber, Steyning, BN44 3WA

Secretary16 November 1996Active
10 The Brook, Southwater, Horsham, RH13 7UY

Secretary30 September 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary10 July 1991Active
Cherry Cottage Furzefield Road, East Grinstead, RH19 2JN

Secretary11 July 1991Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Secretary06 February 2009Active
Lime Trees, Annington Road, Bramber, BN44 3WA

Director19 December 2001Active
Lime Trees, Annington Road, Bramber, Steyning, BN44 3WA

Director11 July 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director10 July 1991Active
The Oaks Hampers Lane, Storrington, Pulborough, RH20 3HZ

Director11 July 1991Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director06 February 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Termination secretary company with name termination date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Address

Change registered office address company with date old address new address.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.