UKBizDB.co.uk

HORNTON STREET MANAGEMENT COMPANY (NO.33) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O N R Betts & Co, 2 Fountain Court, Victoria Square, St Albans, United Kingdom, AL1 3TF

Secretary19 January 2010Active
C/O N R Betts & Co, 2 Fountain Court, Victoria Square, St Albans, United Kingdom, AL1 3TF

Director15 March 2018Active
C/O N R Betts & Co, 2 Fountain Court, Victoria Square, St Albans, United Kingdom, AL1 3TF

Director18 January 2019Active
C/O N R Betts & Co 2 Fountain Court,, Victoria Square, St Albans, United Kingdom, AL1 3TF

Director27 March 2019Active
C/O N R Betts & Co, 2 Fountain Court, Victoria Square, St Albans, United Kingdom, AL1 3TF

Director07 February 2024Active
C/O N R Betts & Co 2 Fountain Court,, Victoria Square, St Albans, United Kingdom, AL1 3TF

Director08 June 2004Active
Summerfield House, 21 Royal Parade Bayshill Road, Cheltenham, GL50 3AY

Secretary08 June 2004Active
25 Warren House, Kensington, London, W14

Secretary12 June 2003Active
152 Fulham Road, London, SW10 9PR

Corporate Secretary01 February 2005Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary12 June 2003Active
Summerfield House, 21 Royal Parade Bayshill Road, Cheltenham, GL50 3AY

Director08 June 2004Active
64 Pembroke Road, London, NW1 2EW

Director08 June 2004Active
10 Silchester Road, Glenageary, Ireland, IRISH

Director16 December 2007Active
Flat 3, 33 Hornton Street, London, W8 7NR

Director08 June 2004Active
215 Consort Court, 31 Wrights Lane, London, W8 5SN

Director08 June 2004Active
Flat 2a 33, Hornton Street, London, W8 7NR

Director19 January 2010Active
Flat 1, 33 Hornton Street, London, W8 7NR

Director08 June 2004Active
25 Warren House, Kensington, London, W14

Director12 June 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director12 June 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-08-20Address

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

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Officers

Change person secretary company with change date.

Download
2019-07-12Address

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

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Address

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

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.