UKBizDB.co.uk

HORTUS LOCI LIMITED

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

This company is commonly known as Hortus Loci Limited. The company was founded 16 years ago and was given the registration number 06278640. The firm's registered office is in GUILDFORD. You can find them at Mount Manor House, 16 The Mount, Guildford, Surrey. This company's SIC code is 01300 - Plant propagation.

Company Information

Name:HORTUS LOCI LIMITED
Company Number:06278640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01300 - Plant propagation
  • 46220 - Wholesale of flowers and plants
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director07 April 2022Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director11 October 2011Active
Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ

Director11 October 2011Active
35 Grange Close, Everton, Lymington, SO41 0TY

Secretary07 May 2009Active
The Rings Cottage, Beaulieu, Brockenhurst, SO42 7YL

Secretary13 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 June 2007Active
51, Clarence Road, Windsor, England, SL4 5AX

Director11 October 2011Active
Hummicks Cottage, Dock Lane Beaulieu, Brockenhurst, SO42 7YJ

Director13 June 2007Active
Hummicks Cottage, Dock Lane Beaulieu, Brockenhurst, SO42 7YJ

Director13 June 2007Active
10, Coleridge Road, Crouch End, England, N8 8ED

Director02 December 2013Active
51, Clarence Road, Windsor, England, SL4 5AX

Director11 October 2011Active
39, Belsize Avenue, Wood Green, England, N13 4TL

Director02 December 2013Active
The Rings Cottage, Beaulieu, Brockenhurst, SO42 7YL

Director13 June 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 June 2007Active

People with Significant Control

Hortus Centrum Ltd
Notified on:20 December 2021
Status:Active
Country of residence:United Kingdom
Address:Ashcombe Court, Woolsack Way, Godalming, United Kingdom, GU7 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Mark Straver
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:35, Martel Close, Camberley, England, GU15 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Mark Thomas Wallis
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:1 Rings Cottage, Beaulieu, Brockenhurst, England, SO42 7YL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Address

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

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Capital

Capital name of class of shares.

Download
2021-10-01Address

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

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Officers

Change person director company with change date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.