Hortonwood Properties Limited

DataGardener
dissolved
Unknown

Hortonwood Properties Limited

06430951Private Limited With Share Capital

Horde House, 1 St. James Court, North Street, Bampton, OX182BF
Incorporated

19/11/2007

Company Age

18 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Hortonwood Properties Limited (06430951) is a private limited with share capital incorporated on 19/11/2007 (18 years old) and registered in bampton, OX182BF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 19/11/2007
OX182BF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Gazette Dissolved Voluntary
Category:Gazette
Date:01-02-2022
Gazette Notice Voluntary
Category:Gazette
Date:09-11-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-03-2021
Legacy
Category:Capital
Date:30-03-2021
Legacy
Category:Insolvency
Date:30-03-2021
Resolution
Category:Resolution
Date:30-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-03-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Termination Secretary Company With Name
Category:Officers
Date:09-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:09-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2009
Legacy
Category:Accounts
Date:03-09-2009
Legacy
Category:Annual Return
Date:21-04-2009
Legacy
Category:Mortgage
Date:07-11-2008
Statement Of Affairs
Category:Miscellaneous
Date:19-08-2008
Legacy
Category:Capital
Date:19-08-2008
Legacy
Category:Officers
Date:18-08-2008
Legacy
Category:Officers
Date:18-08-2008
Legacy
Category:Officers
Date:05-02-2008
Legacy
Category:Officers
Date:05-02-2008
Legacy
Category:Officers
Date:05-02-2008
Legacy
Category:Officers
Date:05-02-2008
Incorporation Company
Category:Incorporation
Date:19-11-2007

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/11/2022
Filing Date08/03/2021
Latest Accounts28/02/2021

Trading Addresses

Horde House, 1 St. James Court, North Street, Bampton, Oxfordshire Ox18 2Bf, OX182BFRegistered

Contact

Horde House, 1 St. James Court, North Street, Bampton, OX182BF