UKBizDB.co.uk

THOMAS HORTON LLP

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

This company is commonly known as Thomas Horton Llp. The company was founded 17 years ago and was given the registration number OC328526. The firm's registered office is in BROMSGROVE. You can find them at Strand House, 70 The Strand, Bromsgrove, Worcestershire. This company's SIC code is None Supplied.

Company Information

Name:THOMAS HORTON LLP
Company Number:OC328526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Strand House, 70 The Strand, Bromsgrove, Worcestershire, B61 8DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Richmond Hill, Bristol, England, BS8 1AT

Corporate Llp Designated Member04 June 2021Active
3, Richmond Hill, Bristol, England, BS8 1AT

Corporate Llp Designated Member04 June 2021Active
Strand House, 70 The Strand, Bromsgrove, B61 8DQ

Llp Member01 February 2014Active
Pensham Hill House, Pensham, Pershore, , WR10 3HA

Llp Designated Member23 May 2007Active
Strand House, 70 The Strand, Bromsgrove, B61 8DQ

Llp Member01 January 2010Active
Strand House, 70 The Strand, Bromsgrove, B61 8DQ

Llp Member31 January 2014Active
Strand House, 70 The Strand, Bromsgrove, B61 8DQ

Llp Member01 January 2010Active
Strand House, 70 The Strand, Bromsgrove, B61 8DQ

Llp Member01 February 2014Active
Strand House, 70 The Strand, Bromsgrove, B61 8DQ

Llp Member01 January 2010Active
Sunnymede, Woodland Road Dodford, Bromsgrove, , B61 9BS

Llp Member23 May 2007Active
Strand House, 70 The Strand, Bromsgrove, B61 8DQ

Llp Member01 January 2010Active

People with Significant Control

Star Legal Limited
Notified on:04 June 2021
Status:Active
Country of residence:England
Address:3, Richmond Hill, Bristol, England, BS8 1AT
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
Mr Jeff Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Strand House, 70 The Strand, Bromsgrove, England, B61 8DQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Richard Anthony Hull
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Strand House, 70 The Strand, Bromsgrove, England, B61 8DQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Ms Fiona Lawson-Hughes
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Strand House, 70 The Strand, Bromsgrove, England, B61 8DQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination member limited liability partnership with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type small.

Download
2022-11-30Officers

Termination member limited liability partnership with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-06-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-06-04Officers

Change person member limited liability partnership with name change date.

Download
2021-06-04Officers

Change person member limited liability partnership with name change date.

Download
2021-06-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-06-04Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-06-04Accounts

Change account reference date limited liability partnership previous shortened.

Download
2021-06-04Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-06-04Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Officers

Termination member limited liability partnership with name termination date.

Download
2020-09-15Officers

Termination member limited liability partnership with name termination date.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Change account reference date limited liability partnership previous shortened.

Download
2020-05-13Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.