UKBizDB.co.uk

HORATIO PROPERTIES LIMITED

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

This company is commonly known as Horatio Properties Limited. The company was founded 40 years ago and was given the registration number 01819123. The firm's registered office is in LONDON. You can find them at 1st Floor Shackleton House, 4 Battle Bridge Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HORATIO PROPERTIES LIMITED
Company Number:01819123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director31 March 2015Active
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director12 May 2020Active
1st, Floor Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP

Secretary08 July 2011Active
Two Hoots, Yester Park, Chislehurst, BR7 5DG

Secretary-Active
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW

Secretary01 April 2003Active
172, Aldersgate Street, London, United Kingdom, EC1A 4HU

Secretary07 October 2005Active
1st, Floor Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP

Director01 August 2013Active
Tremoren, St Kew, Bodmin, PL30 3HA

Director28 August 2009Active
1st, Floor Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP

Director08 July 2011Active
Two Hoots, Yester Park, Chislehurst, BR7 5DG

Director-Active
29 Blackbrook Lane, Bickley, BR2 8AU

Director31 July 2007Active
Steep Hill House Steep Hill, Chobham, Woking, GU24 8SZ

Director-Active
6 Glebe Place, London, SW3 5LB

Director01 April 2003Active
Kenton Lodge Kenton, Debenham, Stowmarket, IP14 6JT

Director-Active
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW

Director30 April 2002Active
2 Galesbury Road, London, SW18 2RL

Director01 July 1997Active
49, Danbury Street, London, N1 8LE

Director07 October 2005Active

People with Significant Control

Belmond Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4b, Victoria House, London, United Kingdom, WC1B 4DA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-10-01Address

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

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Gazette

Gazette filings brought up to date.

Download
2018-12-11Accounts

Accounts with accounts type full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type full.

Download
2017-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.