HORTONS' ESTATE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2AJ

Company number 00490726
Status Active
Incorporation Date 19 January 1951
Company Type Private Limited Company
Address LATHAM HOUSE 4TH FLOOR, 33-34 PARADISE STREET, BIRMINGHAM, UNITED KINGDOM, B1 2AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Statement of capital following an allotment of shares on 28 July 2016 GBP 1,668,076 ; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of HORTONS' ESTATE LIMITED are www.hortonsestate.co.uk, and www.hortons-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and nine months. The distance to to Birmingham Snow Hill Rail Station is 0.4 miles; to Blake Street Rail Station is 9.1 miles; to Bloxwich Rail Station is 10.7 miles; to Bloxwich North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hortons Estate Limited is a Private Limited Company. The company registration number is 00490726. Hortons Estate Limited has been working since 19 January 1951. The present status of the company is Active. The registered address of Hortons Estate Limited is Latham House 4th Floor 33 34 Paradise Street Birmingham United Kingdom B1 2aj. . GREEN, Antony Charles is a Secretary of the company. GREEN, Antony Charles is a Director of the company. GULLIFORD, Simon James is a Director of the company. HORTON, Henry Edward Tombs is a Director of the company. HORTON, Peter Michael is a Director of the company. LEE, Peter John Gorringe is a Director of the company. NORGROVE, Richard Jackson Corban is a Director of the company. Secretary BLYTH, Robert Edward has been resigned. Secretary BLYTH, Robert Edward has been resigned. Secretary ROWLATT, Rafe Napier has been resigned. Director BLYTH, Robert Edward has been resigned. Director CAMBRAY, Richard Ian has been resigned. Director HORTON, Graham Butler has been resigned. Director HORTON, Michael Tombs has been resigned. Director HORTON, Michael Scofield has been resigned. Director HORTON, Richard Tombs has been resigned. Director KIRBY, Richard Charles has been resigned. Director ROWLATT, Rafe Napier has been resigned. Director SAMUDA, Richard Markham has been resigned. Director TAYLOR, Peter Duncan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GREEN, Antony Charles
Appointed Date: 02 May 2000

Director
GREEN, Antony Charles
Appointed Date: 02 May 2000
66 years old

Director
GULLIFORD, Simon James
Appointed Date: 01 May 2015
67 years old

Director
HORTON, Henry Edward Tombs
Appointed Date: 01 May 2008
57 years old

Director
HORTON, Peter Michael
Appointed Date: 01 October 2001
56 years old

Director
LEE, Peter John Gorringe
Appointed Date: 31 March 2015
60 years old

Director
NORGROVE, Richard Jackson Corban
Appointed Date: 01 February 2009
55 years old

Resigned Directors

Secretary
BLYTH, Robert Edward
Resigned: 01 May 2000
Appointed Date: 01 December 1999

Secretary
BLYTH, Robert Edward
Resigned: 27 January 2000
Appointed Date: 01 December 1999

Secretary
ROWLATT, Rafe Napier
Resigned: 30 November 1999

Director
BLYTH, Robert Edward
Resigned: 31 January 2009
76 years old

Director
CAMBRAY, Richard Ian
Resigned: 18 May 2009
Appointed Date: 01 May 2008
58 years old

Director
HORTON, Graham Butler
Resigned: 31 March 2006
89 years old

Director
HORTON, Michael Tombs
Resigned: 31 March 2008
86 years old

Director
HORTON, Michael Scofield
Resigned: 14 January 2002
96 years old

Director
HORTON, Richard Tombs
Resigned: 15 July 2000
100 years old

Director
KIRBY, Richard Charles
Resigned: 31 March 2015
Appointed Date: 01 October 1996
79 years old

Director
ROWLATT, Rafe Napier
Resigned: 30 November 1999
93 years old

Director
SAMUDA, Richard Markham
Resigned: 30 April 2015
Appointed Date: 01 October 2004
76 years old

Director
TAYLOR, Peter Duncan
Resigned: 30 September 2004
100 years old

HORTONS' ESTATE LIMITED Events

06 Mar 2017
Confirmation statement made on 7 February 2017 with updates
23 Aug 2016
Statement of capital following an allotment of shares on 28 July 2016
  • GBP 1,668,076

10 May 2016
Group of companies' accounts made up to 30 September 2015
04 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,658,276

13 Feb 2016
Statement of capital following an allotment of shares on 28 January 2016
  • GBP 1,658,276.00

...
... and 176 more events
20 Feb 1987
Group of companies' accounts made up to 28 September 1986
22 Dec 1986
Director's particulars changed

15 Sep 1986
Director resigned

19 Jan 1951
Incorporation
19 Jan 1951
Incorporation

HORTONS' ESTATE LIMITED Charges

27 November 2014
Charge code 0049 0726 0020
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Greyfriars court, greyfriars road, coventry, CV1 3PJ (title…
27 November 2014
Charge code 0049 0726 0019
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Latham house at 33 and 34 paradise street, paradise circus…
27 November 2014
Charge code 0049 0726 0018
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the west of park way, rubery, B45 9PZ known…
27 November 2014
Charge code 0049 0726 0017
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south east side of queen street and on the…
27 November 2014
Charge code 0049 0726 0016
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Hartlebury distribution park, cursley lane, shenstone…
14 September 2012
Legal charge
Delivered: 25 September 2012
Status: Satisfied on 12 January 2013
Persons entitled: Action for Children
Description: Land an buildings at princess alice drive sutton coldfield…
2 May 2012
Legal mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H whitehouse, lower temple street, birmingham…
2 May 2012
Legal mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 105-108 new street, piccadilly arcade, birmingham…
2 May 2012
Legal mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5 to 9 (inclusive) lower temple street and 16 stephenson…
27 April 2012
Legal mortgage
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Cathedral court, 15 colmore row, birmingham, t/no:…
10 March 2010
Legal mortgage
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Hsbc Bank PLC
Description: Property k/a castle yard block wolverhampton t/nos…
10 March 2010
Legal mortgage
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property being land on the south side of wilsons lane…
9 January 2009
Third party legal charge
Delivered: 13 January 2009
Status: Satisfied on 14 November 2012
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a 15 colmore row birmingham t/no WM808125 by…
30 April 2007
Third party legal charge
Delivered: 1 May 2007
Status: Satisfied on 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a unit 3 greyfriars road coventry t/no…
30 April 2007
Third party legal charge
Delivered: 1 May 2007
Status: Satisfied on 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land on the south west side of greyfriars…
2 December 2002
Legal mortgage
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land on the east side of bostocks lane…
4 February 2002
Legal mortgage
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 1 and 2 victoria fold wolverhampton t/n wm…
20 December 2001
Legal mortgage
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at land on the east side of bostocks lane…
13 December 2000
Legal mortgage
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 128 new street birmingham t/n…
5 May 1995
Legal charge
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on south side of new street birmingham…