Warning: file_put_contents(c/a573f8dd19d6162b379719d59621a370.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Horbury Estates Limited, S60 2AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HORBURY ESTATES LIMITED

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

This company is commonly known as Horbury Estates Limited. The company was founded 26 years ago and was given the registration number 03558252. The firm's registered office is in ROTHERHAM. You can find them at South Grove House, South Grove, Rotherham, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HORBURY ESTATES LIMITED
Company Number:03558252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:South Grove House, South Grove, Rotherham, South Yorkshire, S60 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Grove House, South Grove, Rotherham, S60 2AF

Secretary28 July 2014Active
South Grove House, South Grove, Rotherham, S60 2AF

Director29 April 1998Active
South Grove House, South Grove, Rotherham, S60 2AF

Secretary16 February 2004Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary29 April 1998Active
Yandale, Carr House Road, Belton, Doncaster, DN9 1PG

Secretary29 April 1998Active
South Grove House, South Grove, Rotherham, S60 2AF

Director29 April 1998Active
Millstones, Linton Hills Lane, Linton, LS22 4HZ

Director10 January 2003Active
15 North End Drive, Harlington, Doncaster, DN5 7JS

Director11 June 2003Active
The Pumphouse, Mansfield, NG18 4TA

Director29 April 1998Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director29 April 1998Active

People with Significant Control

Mr Trevor John Wragg
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:English
Address:South Grove House, Rotherham, S60 2AF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-01Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-24Officers

Termination director company with name termination date.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.