This company is commonly known as Horley Estates Limited. The company was founded 30 years ago and was given the registration number 02881099. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HORLEY ESTATES LIMITED |
---|---|---|
Company Number | : | 02881099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1993 |
End of financial year | : | 22 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1-4 Argyll Street, London, England, W1F 7LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sterlings Ltd, Lawford House, Albert Place, London, England, N3 1QA | Secretary | 18 October 2017 | Active |
C/O Sterlings Ltd, Lawford House, Albert Place, London, England, N3 1QA | Director | 08 February 2007 | Active |
Flat 12 St Jamess Chambers, 2-10 Ryder Street St Jamess, London, SW1Y 6QA | Secretary | 10 February 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 December 1993 | Active |
Flat 40, 49 Hallam Street, London, W1N 6JW | Director | 18 April 1995 | Active |
Flat 40, 49 Hallam Street, London, W1N 5LL | Director | 10 February 1994 | Active |
Flat 12 St Jamess Chambers, 2-10 Ryder Street St Jamess, London, SW1Y 6QA | Director | 10 February 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 December 1993 | Active |
Mr Michael Howard Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | Burwood House, London, SW1H 0QY |
Nature of control | : |
|
Mrs Judith Hannah Lawson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Sterlings Ltd, Lawford House, London, England, N3 1QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Capital | Capital allotment shares. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-12 | Address | Change registered office address company with date old address new address. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.