Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORTA PROPERTY LIMITED
Company Information for

HORTA PROPERTY LIMITED

RENAISSANCE TRUST PACIFIC HOUSE, 126 DYKE ROAD, BRIGHTON, BN1 3TE,
Company Registration Number
03149065
Private Limited Company
Active

Company Overview

About Horta Property Ltd
HORTA PROPERTY LIMITED was founded on 1996-01-22 and has its registered office in Brighton. The organisation's status is listed as "Active". Horta Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HORTA PROPERTY LIMITED
 
Legal Registered Office
RENAISSANCE TRUST PACIFIC HOUSE
126 DYKE ROAD
BRIGHTON
BN1 3TE
Other companies in SP1
 
Filing Information
Company Number 03149065
Company ID Number 03149065
Date formed 1996-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORTA PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORTA PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
SCOTT CHRISTIAN CLAYTON
Company Secretary 2018-06-20
SCOTT CHRISTIAN CLAYTON
Director 2018-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
FIDSEC LIMITED
Company Secretary 1996-01-22 2018-06-20
ADL ONE LIMITED
Director 2003-09-01 2018-06-20
ADL TWO LIMITED
Director 2002-01-17 2018-06-20
MARTYN ERIC RUSSELL
Director 2008-09-19 2018-06-20
PDL LIMITED
Director 2000-10-02 2003-09-01
JAMES LUSHINGTON ARKLIE
Director 1996-01-22 2002-01-17
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-01-22 2001-01-22
MICHAEL JAMES BROWN
Director 1996-11-21 2000-10-02
RUDIGER MICHAEL FALLA
Director 1996-01-22 2000-10-02
IAN MICHAEL BURNS
Director 1996-01-22 1996-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT CHRISTIAN CLAYTON BARBADOS PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-04-03 Active
SCOTT CHRISTIAN CLAYTON BASIL PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON VANAMAR LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON SULLANT LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON VIPITENO LIMITED Director 2018-06-20 CURRENT 1996-01-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON ROUAULT LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON RIMLOW LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON WINDSONG PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON WILD FLOWERS PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-17 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON YOGI PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active
SCOTT CHRISTIAN CLAYTON SCOOBY PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON SANDY PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active
SCOTT CHRISTIAN CLAYTON VENUE PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-07-30 Active
SCOTT CHRISTIAN CLAYTON SPRINKLE PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-01-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON NIGHTHAWK PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-08-13 Active
SCOTT CHRISTIAN CLAYTON STALK PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-08-13 Active
SCOTT CHRISTIAN CLAYTON VITARA PROPERTY LIMITED Director 2018-06-20 CURRENT 2004-06-18 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON ZETEC PROPERTY LIMITED Director 2018-06-20 CURRENT 2004-06-18 Active
SCOTT CHRISTIAN CLAYTON PONENTINE SEVEN LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON SERECENA ELEVEN LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE SIX LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE FOUR LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON SERECENA SIX LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA EIGHTEEN LIMITED Director 2018-06-20 CURRENT 2005-01-14 Active
SCOTT CHRISTIAN CLAYTON RASPBERRY PROPERTY LIMITED Director 2018-06-20 CURRENT 2005-04-26 Active
SCOTT CHRISTIAN CLAYTON SHARLYN PROPERTY LIMITED Director 2018-06-20 CURRENT 2005-04-26 Active
SCOTT CHRISTIAN CLAYTON SURREY PROPERTY LIMITED Director 2018-06-20 CURRENT 2006-05-17 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON TOBAGO PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-04-03 Active
SCOTT CHRISTIAN CLAYTON TAMARIND PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON NUTMEG PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON ROSEMARY PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active
SCOTT CHRISTIAN CLAYTON PICATERRE LIMITED Director 2018-06-20 CURRENT 1996-01-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON BILOTERIE LIMITED Director 2018-06-20 CURRENT 1996-01-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON NORDEST LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active
SCOTT CHRISTIAN CLAYTON PEPINDOR LIMITED Director 2018-06-20 CURRENT 1996-01-22 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CARRA PROPERTY LIMITED Director 2018-06-20 CURRENT 1996-07-26 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CHOISI LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON BENENDEN LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON LONGCAMP LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON LINDOS LIMITED Director 2018-06-20 CURRENT 1997-01-16 Active
SCOTT CHRISTIAN CLAYTON GOSQUIL LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON DASAN PROPERTIES LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON FLAMONT PROPERTIES LIMITED Director 2018-06-20 CURRENT 1997-02-06 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON IVY LODGE PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-29 Active
SCOTT CHRISTIAN CLAYTON GLENCAIRN PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON GLENVILLE PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-29 Active
SCOTT CHRISTIAN CLAYTON BADGER PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-29 Active
SCOTT CHRISTIAN CLAYTON MACADAMIA PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-16 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON LILAC PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-16 Active
SCOTT CHRISTIAN CLAYTON AVRIL LIMITED Director 2018-06-20 CURRENT 1999-05-14 Active
SCOTT CHRISTIAN CLAYTON CLEARMOON PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-08-17 Active
SCOTT CHRISTIAN CLAYTON BLUE CORAL PROPERTY LIMITED Director 2018-06-20 CURRENT 2001-11-14 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON GENTIAN PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active
SCOTT CHRISTIAN CLAYTON CHANDELIER PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON AMARYLLIS PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active
SCOTT CHRISTIAN CLAYTON IRIS PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON ORCHARD PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON PASSIONFRUIT PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-10-16 Active
SCOTT CHRISTIAN CLAYTON CINNAMON PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-01-06 Active
SCOTT CHRISTIAN CLAYTON APPLE BLOSSOM PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-04-15 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CHAFFINCH PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-08-13 Active
SCOTT CHRISTIAN CLAYTON CALAMATA TWO LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON CALAMATA FOUR LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON ATALANTI SIX LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE FIVE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON ATALANTI EIGHT LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON CALAMATA THREE LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON CALAMATA EIGHT LIMITED Director 2018-06-20 CURRENT 2005-01-12 Active
SCOTT CHRISTIAN CLAYTON ATALANTI FIVE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA EIGHT LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON ICE CAP PROPERTY LIMITED Director 2018-06-20 CURRENT 2005-04-26 Active
SCOTT CHRISTIAN CLAYTON CORNWALL PROPERTY LIMITED Director 2018-06-20 CURRENT 2006-05-17 Active
SCOTT CHRISTIAN CLAYTON ANTIGUA PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-04-02 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON PAPRIKA PROPERTY LIMITED Director 2018-06-20 CURRENT 2007-08-15 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON FUSELI LIMITED Director 2018-06-20 CURRENT 1996-07-26 Active
SCOTT CHRISTIAN CLAYTON ANNEVILLE LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON MESNIL LIMITED Director 2018-06-20 CURRENT 1996-12-09 Active
SCOTT CHRISTIAN CLAYTON ELMWOOD PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON SEAVIEW PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON FAIRMEAD PROPERTY LIMITED Director 2018-06-20 CURRENT 1998-07-30 Active
SCOTT CHRISTIAN CLAYTON ALMOND PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-03-16 Active
SCOTT CHRISTIAN CLAYTON TAMARIS PROPERTY LIMITED Director 2018-06-20 CURRENT 1999-05-13 Active
SCOTT CHRISTIAN CLAYTON SKATE PROPERTY LIMITED Director 2018-06-20 CURRENT 2001-01-11 Active
SCOTT CHRISTIAN CLAYTON WISELAND PROPERTY LIMITED Director 2018-06-20 CURRENT 2001-01-11 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CAREFREE PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-03-15 Active
SCOTT CHRISTIAN CLAYTON RUFUS PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-12 Active
SCOTT CHRISTIAN CLAYTON HARVESTER PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-06-26 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON FANTASY PROPERTY LIMITED Director 2018-06-20 CURRENT 2002-10-16 Active
SCOTT CHRISTIAN CLAYTON WHEATFLOUR PROPERTY LIMITED Director 2018-06-20 CURRENT 2003-01-06 Active
SCOTT CHRISTIAN CLAYTON STORK PROPERTIES LIMITED Director 2018-06-20 CURRENT 2004-06-18 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA NINE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON PONENTINE TWO LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON ATALANTI THREE LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON SERECENA FOURTEEN LIMITED Director 2018-06-20 CURRENT 2005-01-14 Active
SCOTT CHRISTIAN CLAYTON MANZANILLA FOUR LIMITED Director 2018-06-20 CURRENT 2005-01-13 Active
SCOTT CHRISTIAN CLAYTON RINICA LIMITED Director 2018-06-06 CURRENT 1996-12-09 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON LINZ PROPERTY LIMITED Director 2018-06-06 CURRENT 2001-03-20 Active
SCOTT CHRISTIAN CLAYTON AURORA PDR LIMITED Director 2018-06-06 CURRENT 2002-10-21 Active
SCOTT CHRISTIAN CLAYTON KERIN PROPERTIES LIMITED Director 2018-01-23 CURRENT 1997-02-06 Active
SCOTT CHRISTIAN CLAYTON ORANGEGROVE PROPERTY LIMITED Director 2017-12-12 CURRENT 1999-03-16 Active - Proposal to Strike off
SCOTT CHRISTIAN CLAYTON CASTLEWOOD SERVICES TWO LIMITED Director 2003-07-05 CURRENT 2003-07-05 Active
SCOTT CHRISTIAN CLAYTON RENAISSANCE TRUST CORPORATION LIMITED Director 2001-11-02 CURRENT 2001-06-25 Active
SCOTT CHRISTIAN CLAYTON CASTLEWOOD SERVICES ONE LIMITED Director 2001-11-02 CURRENT 2001-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANILLE BERNDIEN GAZENDAM
2024-04-25CESSATION OF FRANS ALBERT GAZENDAM AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COEN ALBERT GAZENDAM
2024-04-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE LEONIE GAZENDAM
2024-03-13CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-09SECRETARY'S DETAILS CHNAGED FOR MR SCOTT CHRISTIAN CLAYTON on 2022-11-07
2022-11-09Director's details changed for Mr Scott Christian Clayton on 2022-11-07
2022-11-09CH01Director's details changed for Mr Scott Christian Clayton on 2022-11-07
2022-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MR SCOTT CHRISTIAN CLAYTON on 2022-11-07
2022-11-08Change of details for Frans Albert Gazendam as a person with significant control on 2022-11-07
2022-11-08PSC04Change of details for Frans Albert Gazendam as a person with significant control on 2022-11-07
2022-10-26AD04Register(s) moved to registered office address Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
2022-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-13PSC04Change of details for Frans Albert Gazendam as a person with significant control on 2020-03-12
2020-03-13AD03Registers moved to registered inspection location of Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR
2020-03-13AD02Register inspection address changed to Castlewood Trust & Company Limited 3rd Floor 70 Gracechurch Street London EC3V 0HR
2020-03-12CH01Director's details changed for Mr Scott Christian Clayton on 2020-03-12
2020-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MR SCOTT CHRISTIAN CLAYTON on 2020-03-12
2019-10-09PSC04Change of details for Frans Albert Gazendam as a person with significant control on 2019-10-08
2019-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN RUSSELL
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ADL TWO LIMITED
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ADL ONE LIMITED
2018-06-25TM02Termination of appointment of Fidsec Limited on 2018-06-20
2018-06-25AP03Appointment of Mr Scott Christian Clayton as company secretary on 2018-06-20
2018-06-25AP01DIRECTOR APPOINTED MR SCOTT CHRISTIAN CLAYTON
2018-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-27AR0122/01/16 ANNUAL RETURN FULL LIST
2015-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0122/01/15 ANNUAL RETURN FULL LIST
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-29AR0122/01/14 ANNUAL RETURN FULL LIST
2013-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-30AR0122/01/13 ANNUAL RETURN FULL LIST
2012-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/12 FROM Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
2012-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-23AR0122/01/12 ANNUAL RETURN FULL LIST
2011-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-31AR0122/01/11 FULL LIST
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01AR0122/01/10 FULL LIST
2010-02-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL TWO LIMITED / 01/02/2010
2010-02-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL ONE LIMITED / 01/02/2010
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDSEC LIMITED / 01/02/2010
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-09-26288aDIRECTOR APPOINTED MARTYN ERIC RUSSELL
2008-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-06363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-02-23363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-05363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-24363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-01-13287REGISTERED OFFICE CHANGED ON 13/01/04 FROM: CAMS HALL CAMS HILL FAREHAM HAMPSHIRE PO16 8AB
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-10288bDIRECTOR RESIGNED
2003-01-24363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 101 GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-19363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS; AMEND
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-21363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-21ELRESS386 DISP APP AUDS 14/05/01
2001-05-21ELRESS366A DISP HOLDING AGM 14/05/01
2001-03-07363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-01-23288bSECRETARY RESIGNED
2000-10-31288bDIRECTOR RESIGNED
2000-10-31288bDIRECTOR RESIGNED
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-17288aNEW DIRECTOR APPOINTED
2000-02-07363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-21363sRETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-09363sRETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-19363sRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1996-11-26288aNEW DIRECTOR APPOINTED
1996-11-25288bDIRECTOR RESIGNED
1996-09-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-04-11287REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 30 DORSET STREET LONDON W1H 4EH
1996-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HORTA PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORTA PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HORTA PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORTA PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of HORTA PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORTA PROPERTY LIMITED
Trademarks
We have not found any records of HORTA PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORTA PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HORTA PROPERTY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HORTA PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORTA PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORTA PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.