UKBizDB.co.uk

HORTON TRUSTEES (NO.2) LIMITED

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

This company is commonly known as Horton Trustees (no.2) Limited. The company was founded 19 years ago and was given the registration number 05197068. The firm's registered office is in SALISBURY. You can find them at Alexandra House, St John Street, Salisbury, Wiltshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HORTON TRUSTEES (NO.2) LIMITED
Company Number:05197068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Alexandra House, St John Street, Salisbury, Wiltshire, SP1 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Corporate Secretary04 August 2004Active
Alexandra House, St John Street, Salisbury, SP1 2SB

Director13 April 2022Active
Poulton Fields House, Poulton, Cirencester, United Kingdom, GL7 5SS

Director04 August 2004Active
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Director04 August 2004Active
Home Farm, Ewen, Cirencester, United Kingdom, GL7 6BU

Director04 August 2004Active

People with Significant Control

Mr Andrew James Brown
Notified on:13 April 2022
Status:Active
Date of birth:June 1962
Nationality:British
Address:Alexandra House, St John Street, Salisbury, SP1 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Inveresk House Nominees Limited
Notified on:13 October 2017
Status:Active
Country of residence:United Kingdom
Address:Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark Rowley Hill
Notified on:09 August 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Home Farm, Ewen, Cirencester, United Kingdom, GL7 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Mark Stephens
Notified on:09 August 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Samuel Horton
Notified on:09 August 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Poulton Fields House, Poulton, Cirencester, United Kingdom, GL7 5SS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Officers

Change person director company with change date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.