UKBizDB.co.uk

HORSPATH ESTATES LIMITED

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

This company is commonly known as Horspath Estates Limited. The company was founded 24 years ago and was given the registration number 03934185. The firm's registered office is in ABINGDON. You can find them at 38 Masefield Crescent, , Abingdon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HORSPATH ESTATES LIMITED
Company Number:03934185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2000
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:38 Masefield Crescent, Abingdon, United Kingdom, OX14 5PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Masefield Crescent, Abingdon, OX14 5PH

Director09 March 2000Active
149 Upper Road, Kennington, Oxford, OX1 5LR

Director09 March 2000Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Secretary25 February 2000Active
52 Quarry Road, Headington, Oxford, OX3 8NX

Secretary09 March 2000Active
16 Yarnells Hill, Oxford, OX2 9BD

Director09 March 2000Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Director25 February 2000Active
52 Quarry Road, Headington, Oxford, OX3 8NX

Director09 March 2000Active

People with Significant Control

Mr Michael David Panter
Notified on:02 March 2019
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:52, Quarry Road, Oxford, England, OX3 8NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Christine Panter
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:52, Quarry Road, Oxford, England, OX3 8NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Christopher Crapper
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:38, Masefield Crescent, Abingdon, England, OX14 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harold Michael Crapper
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:149, Upper Road, Oxford, England, OX1 5LR
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 (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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-05Capital

Capital cancellation shares.

Download
2022-10-05Capital

Capital return purchase own shares.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Address

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

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination secretary company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.