UKBizDB.co.uk

HORTON GROUP INTERNATIONAL LIMITED

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

This company is commonly known as Horton Group International Limited. The company was founded 30 years ago and was given the registration number 02855609. The firm's registered office is in OXFORD. You can find them at 41 Cornmarket Street, , Oxford, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:HORTON GROUP INTERNATIONAL LIMITED
Company Number:02855609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:41 Cornmarket Street, Oxford, England, OX1 3HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, United Kingdom, OX2 0HP

Director13 October 2017Active
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, United Kingdom, OX2 0HP

Director13 October 2017Active
112 Hills Road, Cambridge, CB2 1PH

Secretary03 December 2001Active
Rectory Cottage, Church Road Hascombe, Godalming, GU8 4JD

Secretary01 June 2007Active
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX

Nominee Secretary21 September 1993Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Secretary05 November 1993Active
Sinclair Str 4, Bad Homberg, Germany, 61350

Director25 May 1995Active
61 Fowlmere Road, Heydon, Royston, SG8 8PZ

Nominee Director21 September 1993Active
21 Oban Street, South Yarra, Australia,

Director01 March 2000Active
3 Wren Valley, Austin, Usa,

Director05 February 2000Active
Rambia De Cataluna 121, Barcelona, Spain, E08022

Director25 May 1995Active
3 Rue Troyon, Paris, France, 75117

Director25 May 1995Active
Belmont House, 13 Upper High Street, Thame, England, OX9 3ER

Director13 October 2017Active
Dorchester House, Dorchester Place, Thame, England, OX9 2DL

Director13 October 2017Active
201-3-13-5 Yamato Cho, Nakand-Ku, Japan, FOREIGN

Director12 May 2001Active
300 Hitching Post Lane, Windsor, Connesticut, Usa,

Director02 November 2002Active
Level 2, 36 Albert Road, South Melbourne, Australia, 3205

Director25 May 1995Active
3 Bridle Path, Avon Ct 06001, Usa, FOREIGN

Director05 November 1993Active
13, Upper High Street, Thame, OX9 3ER

Director13 October 2017Active
180 Broadmead, Tunbridge Wells, TN2 5NN

Director17 April 1998Active
38 Grosvenor Gardens, London, SW1W 0EB

Director25 May 1995Active
13, Upper High Street, Thame, OX9 3ER

Director01 July 2016Active
Via Guido D Arezzo 19, Milan, Italy, 20132

Director25 May 1995Active
Canard Cottage, Church Lane Thurlaston, Rugby, CV23 9JY

Director10 April 2007Active
Rose Cottage, Standlake Road Northmoor, Witney, OX29 5AY

Director23 April 2006Active
41, Cornmarket Street, Oxford, England, OX1 3HA

Director13 October 2017Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Address

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

Download
2024-01-22Capital

Capital allotment shares.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Capital

Capital cancellation shares.

Download
2024-01-17Capital

Capital return purchase own shares.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Address

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

Download
2022-12-23Capital

Capital cancellation shares.

Download
2022-12-23Capital

Capital return purchase own shares.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Capital

Capital cancellation shares.

Download
2021-01-04Capital

Capital return purchase own shares.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Capital

Second filing capital allotment shares.

Download
2020-02-11Capital

Capital allotment shares.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Resolution

Resolution.

Download
2019-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.