PATRICIA HORNE DEVELOPMENTS LIMITED

PATRICIA HORNE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePATRICIA HORNE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05949540
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PATRICIA HORNE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is PATRICIA HORNE DEVELOPMENTS LIMITED located?

    Registered Office Address
    80 Strand
    WC2R 0DT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PATRICIA HORNE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PATRICIA HORNE DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for PATRICIA HORNE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stephen Richards Daniels on Dec 15, 2025

    2 pagesCH01

    Director's details changed for Ctc Directorships Ltd on Dec 15, 2025

    1 pagesCH02

    Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on Dec 18, 2025

    1 pagesAD01

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020

    2 pagesAP02

    Termination of appointment of Martin Ian Dack as a director on Oct 22, 2020

    1 pagesTM01

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Sep 28, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Sep 28, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Notification of Patricia Horne as a person with significant control on Sep 28, 2017

    2 pagesPSC01

    Confirmation statement made on Sep 28, 2017 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Oct 12, 2017

    2 pagesPSC09

    Who are the officers of PATRICIA HORNE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    DANIELS, Stephen Richards
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Director
    Strand
    WC2R 0DT London
    80
    United Kingdom
    EnglandBritish169576160001
    CTC DIRECTORSHIPS LTD
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Director
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12967559
    277374880001
    DACK, Martin Ian
    338 Euston Road
    NW1 3BG London
    6th Floor
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United KingdomBritish166430880001
    DODWELL, John Christopher
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    Director
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    United KingdomBritish95741610002
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritish177523800001
    FOSTER, David Martin
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    Director
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Bear Park
    Hertfordshire
    United Kingdom
    EnglandBritish50285750005
    LARKIN, Kieran Thomas
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    Director
    5 Smabridge Walk
    Willen
    MK15 9LT Milton Keynes
    Buckinghamshire
    United KingdomBritish4498880001
    OLIVER, Steven Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritish116735110002
    PORTEOUS, Edward Macgregor
    8 Mullberry Court
    Field House Drive
    OX2 7PE Oxford
    Director
    8 Mullberry Court
    Field House Drive
    OX2 7PE Oxford
    EnglandBritish82130010001
    TEWKESBURY, Grant
    9 York House
    16 York Road
    SM2 6HG Sutton
    Surrey
    Director
    9 York House
    16 York Road
    SM2 6HG Sutton
    Surrey
    British98137100001
    YULL, Leonard Louis
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    Director
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    British8200690001

    Who are the persons with significant control of PATRICIA HORNE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Patricia Horne
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Sep 28, 2017
    Strand
    WC2R 0DT London
    80
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PATRICIA HORNE DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 28, 2016Sep 28, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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