HORLEY ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0QY

Company number 02881099
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address BURWOOD HOUSE, 14-16 CAXTON STREET, LONDON, SW1H 0QY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 24 March 2016; Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of HORLEY ESTATES LIMITED are www.horleyestates.co.uk, and www.horley-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horley Estates Limited is a Private Limited Company. The company registration number is 02881099. Horley Estates Limited has been working since 15 December 1993. The present status of the company is Active. The registered address of Horley Estates Limited is Burwood House 14 16 Caxton Street London Sw1h 0qy. . LAWSON, Michael Howard is a Secretary of the company. LAWSON, Judith Hannah is a Director of the company. LAWSON, Michael Howard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GLASS, Stephen Arnold has been resigned. Director JARVIS, Leonard George has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LAWSON, Michael Howard
Appointed Date: 10 February 1994

Director
LAWSON, Judith Hannah
Appointed Date: 08 February 2007
79 years old

Director
LAWSON, Michael Howard
Appointed Date: 10 February 1994
83 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 1994
Appointed Date: 15 December 1993

Director
GLASS, Stephen Arnold
Resigned: 08 February 2007
Appointed Date: 18 April 1995
89 years old

Director
JARVIS, Leonard George
Resigned: 18 April 1995
Appointed Date: 10 February 1994
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 1994
Appointed Date: 15 December 1993

Persons With Significant Control

Mr Michael Howard Lawson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Hannah Lawson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HORLEY ESTATES LIMITED Events

23 Dec 2016
Total exemption full accounts made up to 24 March 2016
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
18 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

12 Dec 2015
Total exemption full accounts made up to 24 March 2015
08 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2

...
... and 52 more events
03 Mar 1994
Director resigned;new director appointed

03 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

21 Feb 1994
Memorandum and Articles of Association

07 Feb 1994
Company name changed alongate estates LIMITED\certificate issued on 08/02/94

15 Dec 1993
Incorporation