HORTON RETAIL ESTATE MANAGEMENT COMPANY LIMITED
Overview
Company Name | HORTON RETAIL ESTATE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06588147 |
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 HORTON RETAIL ESTATE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HORTON RETAIL ESTATE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 1st & 2nd Floor 126 High Street KT19 8BT Epsom England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HORTON RETAIL ESTATE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for HORTON RETAIL ESTATE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 08, 2026 |
---|---|
Next Confirmation Statement Due | May 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 08, 2025 |
Overdue | No |
What are the latest filings for HORTON RETAIL ESTATE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 08, 2025 with updates | 5 pages | CS01 | ||
Appointment of In Block Management Ltd as a secretary on Apr 26, 2025 | 2 pages | AP04 | ||
Registered office address changed from 2 Chartland House Old Station Approach Leatherhead KT22 7TE England to 1st & 2nd Floor 126 High Street Epsom KT19 8BT on Apr 25, 2025 | 1 pages | AD01 | ||
Termination of appointment of Hes Estate Management Limited as a secretary on Apr 25, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to May 31, 2024 | 4 pages | AA | ||
Confirmation statement made on May 08, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 4 pages | AA | ||
Confirmation statement made on May 08, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 08, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||
Appointment of Mr Stephen Louis Noble as a director on Sep 08, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 08, 2021 with updates | 5 pages | CS01 | ||
Confirmation statement made on May 08, 2020 with updates | 5 pages | CS01 | ||
Appointment of Hes Estate Management Limited as a secretary on Apr 16, 2020 | 2 pages | AP04 | ||
Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on May 27, 2020 | 1 pages | AD01 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Apr 15, 2020 | 1 pages | TM02 | ||
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA on Apr 15, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||
Statement of capital on May 03, 2019
| 6 pages | SH02 | ||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Emma Louise Stoner as a director on May 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christine Louise Tiernan as a director on May 03, 2019 | 1 pages | TM01 | ||
Appointment of Mr Michael Peter Lomax as a director on May 03, 2019 | 2 pages | AP01 | ||
Who are the officers of HORTON RETAIL ESTATE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IN BLOCK MANAGEMENT LTD | Secretary | High Street KT19 8BT Epsom 1st Floor 126 England |
| 201928610001 | ||||||||||
LOMAX, Michael Peter | Director | The Hilders KT21 1LS Ashtead 13 England | England | British | Retired | 127492220003 | ||||||||
NOBLE, Stephen Louis | Director | 126 High Street KT19 8BT Epsom 1st & 2nd Floor England | England | British | Computer Services | 173045480001 | ||||||||
HARRISON, James Alexander | Secretary | 19 Cardwells Keep GU2 9PD Guildford Surrey | British | 59155400002 | ||||||||||
FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House England |
| 161571700002 | ||||||||||
HES ESTATE MANAGEMENT LIMITED | Secretary | Old Station Approach KT22 7TE Leatherhead 2 Chartland House England |
| 255372460001 | ||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 Avon | 97584300001 | |||||||||||
PENTLAND ESTATE MANAGEMENT LIMITED | Secretary | Leicester Road LE10 3JF Wolvey Specialist Services Leicestershire Uk |
| 167600780001 | ||||||||||
ANDREWS, Gordon Alan | Director | 9 Borrowdale Close TW20 8JE Egham Surrey | England | British | Technical Executive | 109092850001 | ||||||||
APPLEBY, Steven Mark | Director | Cowley Business Park Cowley UB8 2AL Uxbridge C/O Galliford Try England | England | British | Director | 335350730001 | ||||||||
BANGS, Stephen Anthony | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Director | 135439740001 | ||||||||
BERGIN, Patrick Joseph | Director | c/o Pentland Estate Management Leicester Road Wolvey LE10 3JF Hinckley Specialist Services Building Leicestershire United Kingdom | United Kingdom | English | Accountant | 114307360003 | ||||||||
BLACKBURN, Antony | Director | Church Road HA6 1AR Northwood 3 Middlesex United Kingdom | Uk | British | Development Director | 135300600001 | ||||||||
BRADY, Tracey Jaynne | Director | Rossett Gardens HG2 9PP Harrogate 6 North Yorkshire | United Kingdom | British | Sales And Marketing Director | 147645850001 | ||||||||
BUGBY, Philippa Aklexandra | Director | 11 Morris Way RH20 2RX West Chiltington W Sussex | United Kingdom | British | Sales & Marketing Director | 170089890001 | ||||||||
FJAEREM, Ben Olaf | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Crest Nicholson South Surrey United Kingdom | United Kingdom | British | Development Director | 127473100001 | ||||||||
HARRISON, James Alexander | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey England | United Kingdom | British | Finance Director | 59155400002 | ||||||||
HUGGETT, David Andrew | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Crest Nicholson South Surrey United Kingdom | United Kingdom | British | Managing Director | 75931170002 | ||||||||
JONES, Mark Roger | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Crest Nicholson South Surrey United Kingdom | England | British | Finance Director | 45356720003 | ||||||||
MADDOX, Darren Edward | Director | Marlborough House Wigmore Place, Wigmore Lane LU2 9EX Luton C/O Firstport Property Services Limited England | United Kingdom | British | Managing Director | 147748330001 | ||||||||
MATTHEWS, Richard John | Director | Marlborough House Wigmore Place, Wigmore Lane LU2 9EX Luton C/O Firstport Property Services Limited England | England | British | Commercial Director | 111680690001 | ||||||||
MAY, Dylan | Director | Guards Avenue CR3 5XL Caterham Linden House Surrey United Kingdom | England | British | Land Director | 140361960001 | ||||||||
MCPHERSON, Iain Duncan | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey England | England | British | Managing Director | 126943770001 | ||||||||
ROGERS, Colin John | Director | Cowley UB8 2AL Uxbridge Cowley Business Park High Street Middlesex United Kingdom | England | British | Director | 33491280001 | ||||||||
SHELBOURNE, John David | Director | Marlborough House Wigmore Place, Wigmore Lane LU2 9EX Luton C/O Firstport Property Services Limited England | England | British | Director | 277188550001 | ||||||||
STONER, Emma Louise | Director | Guards Avenue CR3 5XL Caterham Linden House England | United Kingdom | British | Head Of Finance | 244832800001 | ||||||||
TIERNAN, Christine Louise | Director | Marlborough House Wigmore Place, Wigmore Lane LU2 9EX Luton C/O Firstport Property Services Limited England | England | British | Sales Director | 161520170001 | ||||||||
YOULL, Peter James | Director | 2 Parfour Drive CR8 5HJ Kenley Surrey | United Kingdom | British | Commercial Director | 92729500002 |
What are the latest statements on persons with significant control for HORTON RETAIL ESTATE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 13, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
May 08, 2017 | Jun 13, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or 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