HORTA PROPERTY LIMITED
Overview
Company Name | HORTA PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03149065 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HORTA PROPERTY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HORTA PROPERTY LIMITED located?
Registered Office Address | Renaissance Trust Pacific House 126 Dyke Road BN1 3TE Brighton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HORTA PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HORTA PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Mar 12, 2026 |
---|---|
Next Confirmation Statement Due | Mar 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 12, 2025 |
Overdue | No |
What are the latest filings for HORTA PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Notification of Daniëlle Berndien Gazendam as a person with significant control on Jan 31, 2024 | 2 pages | PSC01 | ||
Notification of Suzanne Leonie Gazendam as a person with significant control on Jan 31, 2024 | 2 pages | PSC01 | ||
Notification of Coen Albert Gazendam as a person with significant control on Jan 31, 2024 | 2 pages | PSC01 | ||
Cessation of Frans Albert Gazendam as a person with significant control on Jan 31, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Director's details changed for Mr Scott Christian Clayton on Nov 07, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Scott Christian Clayton on Nov 07, 2022 | 1 pages | CH03 | ||
Change of details for Frans Albert Gazendam as a person with significant control on Nov 07, 2022 | 2 pages | PSC04 | ||
Register(s) moved to registered office address Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE | 1 pages | AD04 | ||
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE on Oct 25, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Frans Albert Gazendam as a person with significant control on Mar 12, 2020 | 2 pages | PSC04 | ||
Register(s) moved to registered inspection location Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR | 1 pages | AD03 | ||
Register inspection address has been changed to Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR | 1 pages | AD02 | ||
Director's details changed for Mr Scott Christian Clayton on Mar 12, 2020 | 2 pages | CH01 | ||
Who are the officers of HORTA PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAYTON, Scott Christian | Secretary | Pacific House 126 Dyke Road BN1 3TE Brighton Renaissance Trust United Kingdom | 247772070001 | |||||||||||||||
CLAYTON, Scott Christian | Director | Pacific House 126 Dyke Road BN1 3TE Brighton Renaissance Trust United Kingdom | United Kingdom | British | Company Director | 93287320001 | ||||||||||||
FIDSEC LIMITED | Secretary | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances House Guernsey |
| 60914590001 | ||||||||||||||
FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||||||||||
ARKLIE, James Lushington | Director | Anson Court La Routes Des Camps St Martins GY1 3UG Guernsey | British | Company Director | 106433510001 | |||||||||||||
BROWN, Michael James | Director | Les Rosiers Les Tracheries L'Islet St Sampsons GY2 4SW Guernsey Channel Islands | Guernsey | British | Company Director | 43814930001 | ||||||||||||
BURNS, Ian Michael | Director | La Maison Godaine La Viliette St Martins Guernsey | Guernsey | British | Company Director | 164296290001 | ||||||||||||
FALLA, Rudiger Michael | Director | Le Repere Les Echelons, St. Peter Port GY1 1AT Guernsey Channel Islands | Guernsey | British | Company Director | 66055180001 | ||||||||||||
RUSSELL, Martyn Eric | Director | Sarasota Bordel Lane, Vale GY3 5DB Guernsey Channel Islands | Guernsey | British | Director | 72482740001 | ||||||||||||
ADL ONE LIMITED | Director | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances House Guernsey |
| 81016220001 | ||||||||||||||
ADL TWO LIMITED | Director | Sir William Place PO BOX 175 GY1 4HQ St Peter Port Frances House Guernsey |
| 79946980001 | ||||||||||||||
PDL LIMITED | Director | Frances House Sir William Place St Peter Port GY1 4HQ Guernsey Channel Islands | 72481250001 |
Who are the persons with significant control of HORTA PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Suzanne Leonie Gazendam | Jan 31, 2024 | Pacific House 126 Dyke Road BN1 3TE Brighton Renaissance Trust United Kingdom | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
| |||
Daniëlle Berndien Gazendam | Jan 31, 2024 | Pacific House 126 Dyke Road BN1 3TE Brighton Renaissance Trust United Kingdom | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
| |||
Coen Albert Gazendam | Jan 31, 2024 | Pacific House 126 Dyke Road BN1 3TE Brighton Renaissance Trust United Kingdom | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
| |||
Mr Frans Albert Gazendam | Jan 22, 2017 | Pacific House 126 Dyke Road BN1 3TE Brighton Renaissance Trust United Kingdom | Yes |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0