UKBizDB.co.uk

HORNE HOUSE (MANAGEMENT) LIMITED

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

This company is commonly known as Horne House (management) Limited. The company was founded 35 years ago and was given the registration number 02275779. The firm's registered office is in LONDON. You can find them at Flat 2, Woodlands Road, London, England,, Woodlands Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HORNE HOUSE (MANAGEMENT) LIMITED
Company Number:02275779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Flat 2, Woodlands Road, London, England,, Woodlands Road, London, England, E17 3LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4 Horne House, Woodlands Road, London, England, E17 3LF

Director25 May 2018Active
Flat 2, Horne House 6, Woodlands Road, London, England, E17 3LF

Director13 March 2017Active
Flat 1 Horne House, 6 Woodlands Road, London, England, E17 3LF

Director22 September 2021Active
Hawker Place, 29 Delamere Court, 2 Hawker Place, Walthamstow, Great Britain, E17 4GB

Director15 March 2016Active
6, Horne House, Walthamstow, London, E17 3LF

Director21 July 2009Active
Flat 5 Horne House, Woodlands Road, London, England, E17 3LF

Director19 September 2016Active
28 Henrys Avenue, Woodford Green, IG8 9RA

Secretary-Active
Flat 5 Horne House, 6 Woodlands Road, London, E17 3LF

Secretary30 October 1999Active
Flat 2 Horne House, 6, Woodlands Road, London, England, E17 3LF

Director20 March 2017Active
2 Horne House, Woodlands Road, London, E17 3LF

Director08 December 1995Active
Horne House Flat 4, 6 Woodlands Rd, Walthamstow, England, E17 3LF

Director24 February 2016Active
4 Horne House, London, E17 3LF

Director-Active
Horne House, Flat 5, Woodlands Road, London, England, E17 3LF

Director24 February 2016Active
6 Horne House, London, E17 3LF

Director-Active
No1 Horne House, Woodlands Road Walthamstow, London, E17 3LF

Director25 January 1993Active
Flat 1 Horne House 6, Woodlands Road, London, England, E17 3LF

Director13 March 2017Active

People with Significant Control

Mr Howard James Pugh
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:6, Woodlands Road, London, England, E17 3LF
Nature of control:
  • Significant influence or control
Mr Danny Lau
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:6, Woodlands Road, London, England, E17 3LF
Nature of control:
  • Significant influence or control
Ms Kate Anne Lord
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:6, Woodlands Road, London, England, E17 3LF
Nature of control:
  • Significant influence or control
Mr Paul George Nilsen
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:6, Woodlands Road, London, England, E17 3LF
Nature of control:
  • Significant influence or control

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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Address

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

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-25Officers

Termination director company with name termination date.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.