Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORNCASTLE PROPERTIES LIMITED
Company Information for

HORNCASTLE PROPERTIES LIMITED

UNICORN HOUSE 8 INNOVATION DRIVE, NEWPORT, BROUGH, NORTH HUMBERSIDE, HU15 2FW,
Company Registration Number
02027226
Private Limited Company
Active

Company Overview

About Horncastle Properties Ltd
HORNCASTLE PROPERTIES LIMITED was founded on 1986-06-11 and has its registered office in Brough. The organisation's status is listed as "Active". Horncastle Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HORNCASTLE PROPERTIES LIMITED
 
Legal Registered Office
UNICORN HOUSE 8 INNOVATION DRIVE
NEWPORT
BROUGH
NORTH HUMBERSIDE
HU15 2FW
Other companies in HU15
 
Filing Information
Company Number 02027226
Company ID Number 02027226
Date formed 1986-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORNCASTLE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORNCASTLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CAROLE DIANE HORNCASTLE
Company Secretary 2001-11-03
ANDREW NIGEL HORNCASTLE
Director 1992-08-03
DAVID CHARLES WATSON
Director 2007-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN LANDSBOROUGH NEWTON
Company Secretary 1999-02-09 2001-12-02
CHRISTOPHER JOHN LANDSBOROUGH NEWTON
Director 1999-02-09 2001-12-02
NORMAN WHITE
Director 1994-04-12 1999-10-22
NORMAN WHITE
Company Secretary 1994-08-03 1999-02-09
CLIVE ROBERT FERRIS
Director 1994-04-12 1996-05-01
NORMAN WHITE
Company Secretary 1992-08-03 1994-04-12
JANET HORNCASTLE
Director 1992-08-03 1994-04-12
WILLIAM ANTHONY HORNCASTLE
Director 1992-08-03 1994-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE DIANE HORNCASTLE HORNCASTLE HOMES LIMITED Company Secretary 2001-11-03 CURRENT 1988-02-15 Active
CAROLE DIANE HORNCASTLE CAVERMILL ESTATES LIMITED Company Secretary 2001-11-03 CURRENT 1988-08-23 Active
CAROLE DIANE HORNCASTLE HORNCASTLE GROUP PLC Company Secretary 2001-11-03 CURRENT 1964-07-22 Active
CAROLE DIANE HORNCASTLE CLARPOINT LIMITED Company Secretary 2001-11-03 CURRENT 1974-01-03 Active
CAROLE DIANE HORNCASTLE BEECH HILL RESIDENTIAL INVESTMENTS LIMITED Company Secretary 1993-05-13 CURRENT 1993-04-13 Active
ANDREW NIGEL HORNCASTLE AWS DEVELOPMENTS LIMITED Director 2017-07-27 CURRENT 2017-07-11 Active
ANDREW NIGEL HORNCASTLE CHALFONT COURT LIMITED Director 2013-07-03 CURRENT 2006-11-23 Active
ANDREW NIGEL HORNCASTLE BRIGHT MINDS INVESTMENTS LIMITED Director 2012-11-30 CURRENT 2012-09-11 Dissolved 2016-06-28
ANDREW NIGEL HORNCASTLE FOR ENTREPRENEURS ONLY COMMUNITY INTEREST COMPANY Director 2012-11-16 CURRENT 2012-11-16 Active
ANDREW NIGEL HORNCASTLE DAISY MEDICAL RESEARCH LIMITED Director 2010-11-19 CURRENT 2010-10-13 Active
ANDREW NIGEL HORNCASTLE BEECH HILL RESIDENTIAL INVESTMENTS LIMITED Director 1993-05-13 CURRENT 1993-04-13 Active
ANDREW NIGEL HORNCASTLE CAVERMILL ESTATES LIMITED Director 1992-09-30 CURRENT 1988-08-23 Active
ANDREW NIGEL HORNCASTLE HORNCASTLE HOMES LIMITED Director 1992-08-03 CURRENT 1988-02-15 Active
ANDREW NIGEL HORNCASTLE HORNCASTLE GROUP PLC Director 1992-08-03 CURRENT 1964-07-22 Active
ANDREW NIGEL HORNCASTLE CLARPOINT LIMITED Director 1992-08-03 CURRENT 1974-01-03 Active
DAVID CHARLES WATSON CAVERMILL ESTATES LIMITED Director 2006-09-14 CURRENT 1988-08-23 Active
DAVID CHARLES WATSON HORNCASTLE GROUP PLC Director 2004-01-05 CURRENT 1964-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2020-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2018-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM Holderness House 36 Market Place South Cave Brough North Humberside HU15 2AT
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-28AR0103/08/15 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0103/08/14 ANNUAL RETURN FULL LIST
2013-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-31AR0103/08/13 ANNUAL RETURN FULL LIST
2013-08-31CH01Director's details changed for David Charles Watson on 2013-05-24
2012-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-17AR0103/08/12 ANNUAL RETURN FULL LIST
2011-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-16AR0103/08/11 ANNUAL RETURN FULL LIST
2010-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-11AR0103/08/10 ANNUAL RETURN FULL LIST
2009-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-08-12363aReturn made up to 03/08/09; full list of members
2009-05-07287Registered office changed on 07/05/2009 from beech hill house beech hill road swanland hull east yorkshire HU14 3QY
2008-09-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-14363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13RES13DIRECTOR APPOINTED 02/04/07
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-11363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-26363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-23363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2002-10-14287REGISTERED OFFICE CHANGED ON 14/10/02 FROM: UNICORN HOUSE, BROAD LANE GILBERDYKE BROUGH NORTH HUMBERSIDE HU15 2TS
2002-09-03363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-09-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-30288aNEW SECRETARY APPOINTED
2001-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-24363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-29363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
1999-10-29288bDIRECTOR RESIGNED
1999-08-31363sRETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-10288bSECRETARY RESIGNED
1998-11-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-11363sRETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-02363sRETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS
1996-10-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-30363sRETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS
1996-05-19288DIRECTOR RESIGNED
1995-10-20AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-30363sRETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS
1994-11-23395PARTICULARS OF MORTGAGE/CHARGE
1994-11-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-23363aRETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HORNCASTLE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORNCASTLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-11-17 Satisfied GEO HOULTON & SONS (HOLDINGS) LIMITED
LEGAL CHARGE 1993-12-14 Satisfied CRYER & STOTT LIMITED.
LEGAL CHARGE 1987-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORNCASTLE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HORNCASTLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORNCASTLE PROPERTIES LIMITED
Trademarks
We have not found any records of HORNCASTLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORNCASTLE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HORNCASTLE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HORNCASTLE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORNCASTLE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORNCASTLE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.