HORSTONBRIDGE DEVELOPMENTS LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 2DT

Company number 05317036
Status Active
Incorporation Date 20 December 2004
Company Type Private Limited Company
Address 6 AMERSHAM HOUSE, MILL STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 December 2016 with updates; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 200 . The most likely internet sites of HORSTONBRIDGE DEVELOPMENTS LIMITED are www.horstonbridgedevelopments.co.uk, and www.horstonbridge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Horstonbridge Developments Limited is a Private Limited Company. The company registration number is 05317036. Horstonbridge Developments Limited has been working since 20 December 2004. The present status of the company is Active. The registered address of Horstonbridge Developments Limited is 6 Amersham House Mill Street Berkhamsted Hertfordshire Hp4 2dt. . ROLLS, Michael Garnet is a Secretary of the company. GRIFFITHS, David John is a Director of the company. ROLLS, Michael Garnet is a Director of the company. Secretary FOREMAN, Barry Anthony has been resigned. Secretary FOREMAN, Selwyn Jacoby has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROLLS, Michael Garnet
Appointed Date: 04 January 2012

Director
GRIFFITHS, David John
Appointed Date: 20 December 2004
76 years old

Director
ROLLS, Michael Garnet
Appointed Date: 20 December 2004
76 years old

Resigned Directors

Secretary
FOREMAN, Barry Anthony
Resigned: 31 March 2010
Appointed Date: 20 December 2004

Secretary
FOREMAN, Selwyn Jacoby
Resigned: 31 December 2011
Appointed Date: 31 March 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2004
Appointed Date: 20 December 2004

HORSTONBRIDGE DEVELOPMENTS LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200

14 Aug 2015
Total exemption small company accounts made up to 30 April 2015
30 Jan 2015
Director's details changed for Mr Michael Garnet Rolls on 1 January 2015
...
... and 28 more events
14 Dec 2005
Director's particulars changed
16 Feb 2005
Accounting reference date extended from 31/12/05 to 30/04/06
02 Feb 2005
Ad 21/01/05--------- £ si 199@1=199 £ ic 1/200
20 Dec 2004
Secretary resigned
20 Dec 2004
Incorporation

HORSTONBRIDGE DEVELOPMENTS LIMITED Charges

7 May 2014
Charge code 0531 7036 0001
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Darcliffe Homes Limited
Description: Contains fixed charge…