HORNE AND MEREDITH PROPERTIES LIMITED
Overview
| Company Name | HORNE AND MEREDITH PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03393305 |
| 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 HORNE AND MEREDITH PROPERTIES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HORNE AND MEREDITH PROPERTIES LIMITED located?
| Registered Office Address | Severn Bank Farm Forden SY21 8NH Welshpool Powys Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HORNE AND MEREDITH PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 27, 2025 |
| Next Accounts Due On | Mar 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HORNE AND MEREDITH PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2025 |
| Overdue | No |
What are the latest filings for HORNE AND MEREDITH PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register inspection address has been changed from The Top House Kemberton Shifnal TF11 9LL England to Severn Bank Farm Forden Welshpool SY21 8NH | 1 pages | AD02 | ||
Register(s) moved to registered office address Severn Bank Farm Forden Welshpool Powys SY21 8NH | 1 pages | AD04 | ||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Severn Bank Farm Forden Welshpool Powys SY21 8NH | 1 pages | AD04 | ||
Registered office address changed from The Top House Kemberton Shifnal TF11 9LL England to Severn Bank Farm Forden Welshpool Powys SY21 8NH on Mar 19, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Termination of appointment of Sheila Ann Poole as a director on Jul 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2024 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Column House 7 London Road Shrewsbury SY2 6NN United Kingdom to The Top House Kemberton Shifnal TF11 9LL | 1 pages | AD02 | ||
Director's details changed for Sheila Ann Poole on Feb 22, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Elizabeth Alison Fletcher as a person with significant control on Jul 06, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mrs Elizabeth Alison Fletcher on Jul 06, 2023 | 2 pages | CH01 | ||
Notification of Elizabeth Alison Fletcher as a person with significant control on Jul 06, 2023 | 2 pages | PSC01 | ||
Register inspection address has been changed from Column House 7 London Road Shrewsbury SY2 6NN England to Column House 7 London Road Shrewsbury SY2 6NN | 1 pages | AD02 | ||
Register inspection address has been changed from Unit a1 Stargate Business Centre Faraday Drive Bridgnorth WV15 5BA England to Column House 7 London Road Shrewsbury SY2 6NN | 1 pages | AD02 | ||
Registered office address changed from Column House London Road Shrewsbury SY2 6NN England to The Top House Kemberton Shifnal TF11 9LL on Jun 23, 2023 | 1 pages | AD01 | ||
Director's details changed for Sheila Ann Poole on Jun 23, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Alison Fletcher on Jun 23, 2023 | 2 pages | CH01 | ||
Registered office address changed from The Top House Kemberton Shifnal Shropshire TF11 9LL England to Column House London Road Shrewsbury SY2 6NN on Jun 23, 2023 | 1 pages | AD01 | ||
Registration of charge 033933050013, created on Apr 27, 2023 | 16 pages | MR01 | ||
Micro company accounts made up to Jun 30, 2022 | 4 pages | AA | ||
Registered office address changed from Evelith Manor Evelith Shifnal Shropshire TF11 9JY England to The Top House Kemberton Shifnal Shropshire TF11 9LL on Dec 13, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of HORNE AND MEREDITH PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLETCHER, Elizabeth Alison | Director | Kemberton TF11 9JW Shifnal The Top House England | United Kingdom | British | 206458960002 | |||||
| POOLE, John William | Director | The Top House Kemberton TF11 9JW Shifnal Shropshire | England | British | 39592180001 | |||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| MASSEY, Alison | Secretary | The Sands Farm Evelith TF11 9JY Shifnal Salop | British | 39805350001 | ||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| POOLE, Sheila Ann | Director | Kemberton TF11 9JW Shifnal The Top House England | England | British | 54223200003 | |||||
| POOLE, William John | Director | Evelith TF11 9JY Shifnal Evelith Manor Shropshire England | United Kingdom | British | 152612640001 |
Who are the persons with significant control of HORNE AND MEREDITH PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Elizabeth Alison Fletcher | Jul 06, 2023 | Forden SY21 8NH Welshpool Severn Bank Farm Powys Wales | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John William Poole | Apr 06, 2016 | Forden SY21 8NH Welshpool Severn Bank Farm Powys Wales | No |
Nationality: British Country of Residence: England | |||
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