This company is commonly known as Horton Road Limited. The company was founded 24 years ago and was given the registration number 03795377. The firm's registered office is in SOLIHULL. You can find them at Prologis House, Blythe Gate, Blythe Valley Park, Solihull, . This company's SIC code is 41100 - Development of building projects.
Name | : | HORTON ROAD LIMITED |
---|---|---|
Company Number | : | 03795377 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Monkspath Hall Road, Shirley, Solihull, England, B90 4FY | Secretary | 25 September 2014 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 25 September 2014 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 25 September 2014 | Active |
1, Monkspath Hall Road, Shirley, Solihull, England, B90 4FY | Secretary | 01 April 2004 | Active |
Brownleas, 52 Aldwick Avenue, Bognor Regis, PO21 3AQ | Secretary | 30 November 2002 | Active |
6 Leigh Road, Cobham, KT11 2LD | Secretary | 28 June 2000 | Active |
31 Elaine Grove, London, NW5 4QH | Secretary | 20 September 1999 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 13 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 June 1999 | Active |
7 Westmead, Roehampton, London, SW15 5BH | Director | 28 June 2000 | Active |
24 Talma Gardens, Twickenham, TW2 7RD | Director | 07 September 1999 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 03 December 2015 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 25 September 2014 | Active |
The Management Suite, 5 Ironbridge Road Stockley Park, Uxbridge, UB11 1HB | Director | 05 August 2009 | Active |
29 Spencer Road, Twickenham, TW2 5TZ | Director | 01 October 2003 | Active |
The Management Suite, 5 Ironbridge Road Stockley Park, Uxbridge, UB11 1HB | Director | 05 August 2009 | Active |
9, Wellesley Crescent, Strawberry Hill, Twickenham, TW2 5RT | Director | 05 August 2009 | Active |
31 Elaine Grove, London, NW5 4QH | Director | 20 September 1999 | Active |
43 Eagle Court, Hermon Hill, London, E11 1PD | Director | 24 June 1999 | Active |
The Management Suite, 5 Ironbridge Road Stockley Park, Uxbridge, UB11 1HB | Director | 09 February 2009 | Active |
5 Glebe Place, London, SW3 5LB | Director | 07 September 2000 | Active |
The Management Suite, 5 Ironbridge Road Stockley Park, Uxbridge, UB11 1HB | Director | 31 March 2008 | Active |
6 Leigh Road, Cobham, KT11 2LD | Director | 28 June 2000 | Active |
6 Marlborough Hill, St Johns Wood, London, NW8 0NN | Director | 10 September 2003 | Active |
31 Elaine Grove, London, NW5 4QH | Director | 20 September 1999 | Active |
75 Ifield Road, London, SW10 9AU | Director | 24 June 1999 | Active |
Woodpeckers, Ashwood Road, Woking, GU22 7JN | Director | 11 April 2001 | Active |
High Trees, 41 Hillside, Banstead, SM7 1HG | Director | 07 September 2000 | Active |
Pelf Uk Holdco Limited | ||
Notified on | : | 16 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH |
Nature of control | : |
|
Prologis Inc | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 7, St Paul Street, Baltimore, United States, MD 21202 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Other | Legacy. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.