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..
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 | : |
|
Registered Address | : | 1st Floor Shackleton House, 4 Battle Bridge Lane, London, SE1 2HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Director | 31 March 2015 | Active |
4b Victoria House, Bloomsbury Square, London, England, WC1B 4DA | Director | 12 May 2020 | Active |
1st, Floor Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP | Secretary | 08 July 2011 | Active |
Two Hoots, Yester Park, Chislehurst, BR7 5DG | Secretary | - | Active |
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW | Secretary | 01 April 2003 | Active |
172, Aldersgate Street, London, United Kingdom, EC1A 4HU | Secretary | 07 October 2005 | Active |
1st, Floor Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP | Director | 01 August 2013 | Active |
Tremoren, St Kew, Bodmin, PL30 3HA | Director | 28 August 2009 | Active |
1st, Floor Shackleton House, 4 Battle Bridge Lane, London, United Kingdom, SE1 2HP | Director | 08 July 2011 | Active |
Two Hoots, Yester Park, Chislehurst, BR7 5DG | Director | - | Active |
29 Blackbrook Lane, Bickley, BR2 8AU | Director | 31 July 2007 | Active |
Steep Hill House Steep Hill, Chobham, Woking, GU24 8SZ | Director | - | Active |
6 Glebe Place, London, SW3 5LB | Director | 01 April 2003 | Active |
Kenton Lodge Kenton, Debenham, Stowmarket, IP14 6JT | Director | - | Active |
The Quakers, West Flexford Lane Wanborough, Guildford, GU3 2JW | Director | 30 April 2002 | Active |
2 Galesbury Road, London, SW18 2RL | Director | 01 July 1997 | Active |
49, Danbury Street, London, N1 8LE | Director | 07 October 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-13 | Officers | Appoint person director company with name date. | Download |
2020-05-13 | Officers | Termination secretary company with name termination date. | Download |
2020-03-11 | Gazette | Gazette filings brought up to date. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type full. | Download |
2017-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.