This company is commonly known as Hornton Street Management Company (no.33) Limited. The company was founded 20 years ago and was given the registration number 04796670. The firm's registered office is in ST ALBANS. You can find them at C/o N R Betts & Co 2 Fountain Court, Victoria Square, St Albans, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | HORNTON STREET MANAGEMENT COMPANY (NO.33) LIMITED |
---|---|---|
Company Number | : | 04796670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o N R Betts & Co 2 Fountain Court, Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O N R Betts & Co, 2 Fountain Court, Victoria Square, St Albans, United Kingdom, AL1 3TF | Secretary | 19 January 2010 | Active |
C/O N R Betts & Co, 2 Fountain Court, Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 15 March 2018 | Active |
C/O N R Betts & Co, 2 Fountain Court, Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 18 January 2019 | Active |
C/O N R Betts & Co 2 Fountain Court,, Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 27 March 2019 | Active |
C/O N R Betts & Co, 2 Fountain Court, Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 07 February 2024 | Active |
C/O N R Betts & Co 2 Fountain Court,, Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 08 June 2004 | Active |
Summerfield House, 21 Royal Parade Bayshill Road, Cheltenham, GL50 3AY | Secretary | 08 June 2004 | Active |
25 Warren House, Kensington, London, W14 | Secretary | 12 June 2003 | Active |
152 Fulham Road, London, SW10 9PR | Corporate Secretary | 01 February 2005 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 12 June 2003 | Active |
Summerfield House, 21 Royal Parade Bayshill Road, Cheltenham, GL50 3AY | Director | 08 June 2004 | Active |
64 Pembroke Road, London, NW1 2EW | Director | 08 June 2004 | Active |
10 Silchester Road, Glenageary, Ireland, IRISH | Director | 16 December 2007 | Active |
Flat 3, 33 Hornton Street, London, W8 7NR | Director | 08 June 2004 | Active |
215 Consort Court, 31 Wrights Lane, London, W8 5SN | Director | 08 June 2004 | Active |
Flat 2a 33, Hornton Street, London, W8 7NR | Director | 19 January 2010 | Active |
Flat 1, 33 Hornton Street, London, W8 7NR | Director | 08 June 2004 | Active |
25 Warren House, Kensington, London, W14 | Director | 12 June 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 12 June 2003 | Active |
Mr Nicholas James Jeffrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O N R Betts & Co, 2 Fountain Court, St Albans, United Kingdom, AL1 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-19 | Officers | Change person secretary company with change date. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-28 | Address | Change registered office address company with date old address new address. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
2017-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.