Company number 06430951
Status Active
Incorporation Date 19 November 2007
Company Type Private Limited Company
Address HILLTOP COLDHAM, BREWOOD, STAFFORD, ST19 9BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HORTONWOOD PROPERTIES LIMITED are www.hortonwoodproperties.co.uk, and www.hortonwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Bilbrook Rail Station is 3.9 miles; to Shifnal Rail Station is 6.3 miles; to Wolverhampton Rail Station is 7.4 miles; to Coseley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hortonwood Properties Limited is a Private Limited Company.
The company registration number is 06430951. Hortonwood Properties Limited has been working since 19 November 2007.
The present status of the company is Active. The registered address of Hortonwood Properties Limited is Hilltop Coldham Brewood Stafford St19 9bj. . GOLESTANI, Kian is a Secretary of the company. DAINTITH, James Ian is a Director of the company. JENNINGS, Anthony David is a Director of the company. JENNINGS, Steven Martin is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Secretary MAIO, Roberto has been resigned. Secretary PATEL, Kanta Ishwerlal has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director PATEL, Jaychandra Ramjibhai has been resigned. Director PATEL, Kanta Ishwerlal has been resigned. Director PATEL, Vishal Ishwerlal has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
FBC NOMINEES LIMITED
Resigned: 17 January 2008
Appointed Date: 19 November 2007
Secretary
MAIO, Roberto
Resigned: 01 April 2015
Appointed Date: 01 October 2013
Director
FBC NOMINEES LIMITED
Resigned: 17 January 2008
Appointed Date: 19 November 2007
Director
ROUTH HOLDINGS LIMITED
Resigned: 17 January 2008
Appointed Date: 19 November 2007
Persons With Significant Control
Mr Antnony David Jennings
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%
Mr James Ian Daintith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Steven Martin Jennings
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%
HORTONWOOD PROPERTIES LIMITED Events
23 Dec 2016
Confirmation statement made on 19 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
19 Jun 2015
Appointment of Mr Kian Golestani as a secretary on 19 June 2015
...
... and 38 more events
05 Feb 2008
New director appointed
05 Feb 2008
New secretary appointed
05 Feb 2008
Secretary resigned;director resigned
05 Feb 2008
Director resigned
19 Nov 2007
Incorporation
1 April 2015
Charge code 0643 0951 0003
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property charged by clause 2 of the instrument…
1 April 2015
Charge code 0643 0951 0002
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land known as taws printers limited hortonwood…
21 October 2008
Legal charge
Delivered: 7 November 2008
Status: Satisfied
on 1 April 2015
Persons entitled: Barclays Private Bank & Trust Limited
Description: The property known as taws printers premises hortonwood 1…