UKBizDB.co.uk

HORN & HORNE LIMITED

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

This company is commonly known as Horn & Horne Limited. The company was founded 51 years ago and was given the registration number 01099581. The firm's registered office is in LONDON. You can find them at 44 Welbeck Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HORN & HORNE LIMITED
Company Number:01099581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:44 Welbeck Street, London, W1G 8DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Hanover Square, London, England, W1S 1BN

Director26 April 2017Active
17, Hanover Square, London, England, W1S 1BN

Director20 January 2015Active
30, Watling Street, St Albans, AL1 2QB

Secretary31 July 1995Active
15 Canford Crescent, Canford Cliffs, Poole, BH13 7ND

Secretary-Active
44, Welbeck Street, London, England, W1G 8DY

Secretary08 May 2008Active
44, Welbeck Street, London, England, W1G 8DY

Director04 December 2008Active
901, Mandel House, Riverside Quarter, Eastfields Avenue, London, United Kingdom, SW18 1JU

Director19 June 2006Active
Windy Ridge The Close, Totteridge, London, N20 8PJ

Director-Active
44, Welbeck Street, London, England, W1G 8DY

Director05 January 1998Active
15 Lansdowne Road, London, W11 3AG

Director20 March 2001Active
Virginia Lodge Royston Grove, Hatch End, Pinner, HA5 4HE

Director-Active

People with Significant Control

Landhurst Investments Limited
Notified on:25 April 2017
Status:Active
Country of residence:England
Address:44 Welbeck Street, Welbeck Street, London, England, W1G 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sch Estates Limited
Notified on:25 April 2017
Status:Active
Country of residence:England
Address:44, Welbeck Street, London, England, W1G 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Apperley Properties Limited
Notified on:25 April 2017
Status:Active
Country of residence:England
Address:44, Welbeck Street, London, England, W1G 8DY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type group.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-05-27Address

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

Download
2022-05-27Address

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

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Address

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

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Officers

Change person director company with change date.

Download
2022-03-29Address

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

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type group.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Resolution

Resolution.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.