UKBizDB.co.uk

HORSFORTH HOLDINGS LIMITED

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

This company is commonly known as Horsforth Holdings Limited. The company was founded 12 years ago and was given the registration number 07855307. The firm's registered office is in ST. IVES. You can find them at Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HORSFORTH HOLDINGS LIMITED
Company Number:07855307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2011
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director23 December 2011Active
Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director23 December 2011Active
Ldh House, St Ives Business Park, Parsons Green, St. Ives, PE27 4AA

Director01 February 2018Active
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA

Director02 January 2013Active
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA

Director04 March 2014Active
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA

Director20 October 2014Active
Potton House, Wyboston Lakes, Great North Road, Wyboston, MK44 3BA

Director21 November 2011Active

People with Significant Control

Mr Ian Arthur Hendrie
Notified on:09 March 2023
Status:Active
Date of birth:June 1970
Nationality:British
Address:Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Frederick Nicholls
Notified on:09 March 2023
Status:Active
Date of birth:September 1951
Nationality:British
Address:Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Aldrington Investments Limited
Notified on:09 March 2023
Status:Active
Country of residence:England
Address:Brambles, Beechcroft, Chislehurst, England, BR7 5DB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Address

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

Download
2023-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-28Resolution

Resolution.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type group.

Download
2021-11-30Accounts

Accounts with accounts type group.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Resolution

Resolution.

Download
2019-10-10Capital

Capital allotment shares.

Download
2019-07-04Accounts

Accounts with accounts type group.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.