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

HORTA PROPERTIES LIMITED

SUITE EF34, THE OFFICERS' MESS BUSINESS CENTRE ROYSTON ROAD, DUXFORD, CAMBRIDGE, CB22 4QH,
Company Registration Number
02052965
Private Limited Company
Active

Company Overview

About Horta Properties Ltd
HORTA PROPERTIES LIMITED was founded on 1986-09-05 and has its registered office in Cambridge. The organisation's status is listed as "Active". Horta Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HORTA PROPERTIES LIMITED
 
Legal Registered Office
SUITE EF34, THE OFFICERS' MESS BUSINESS CENTRE ROYSTON ROAD
DUXFORD
CAMBRIDGE
CB22 4QH
Other companies in CB6
 
Previous Names
HORTA INVESTMENTS LIMITED18/03/2005
Filing Information
Company Number 02052965
Company ID Number 02052965
Date formed 1986-09-05
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 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB479846670  
Last Datalog update: 2023-12-05 17:09:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORTA 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 HORTA PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HS SECRETARIAL LIMITED
Company Secretary 2012-10-18
JOHN DICKENS
Director 1995-03-15
MARK DUJARDIN
Director 1991-11-17
MARIOS MICHAELIDES
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES IAN NEWBOLD
Company Secretary 1996-11-01 2012-09-19
PATRICK MARK CLINTON BRANIGAN
Director 2001-04-06 2002-03-20
JAMES IAN NEWBOLD
Director 1997-01-31 2002-03-20
IRIS BETTY DUJARDIN
Director 1991-11-17 2001-07-04
KENNETH BRAMWELL THOMPSON
Company Secretary 1991-11-17 1996-11-01
EDWARD DU JARDIN
Director 1991-11-17 1995-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
HS SECRETARIAL LIMITED BIOGEN (UK) LIMITED Company Secretary 2017-12-08 CURRENT 2005-11-08 Active
HS SECRETARIAL LIMITED BIOGEN LTD Company Secretary 2017-12-08 CURRENT 2007-03-12 Active
HS SECRETARIAL LIMITED BIOGEN BRYN PICA LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED GREENFINCH LIMITED Company Secretary 2017-12-08 CURRENT 1993-06-23 Active
HS SECRETARIAL LIMITED BIOGEN GWYRIAD LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN WAEN LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2012-06-22 Active
HS SECRETARIAL LIMITED CYCLIGENT UK LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
HS SECRETARIAL LIMITED SOULTIME MEDIA LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
HS SECRETARIAL LIMITED EXHALATION TECHNOLOGY LTD Company Secretary 2017-06-13 CURRENT 2003-04-02 Active
HS SECRETARIAL LIMITED OVAL MEDICAL LIMITED Company Secretary 2016-12-10 CURRENT 2008-08-28 Active
HS SECRETARIAL LIMITED OVAL MEDICAL TECHNOLOGIES LIMITED Company Secretary 2016-12-10 CURRENT 2009-02-05 Active
HS SECRETARIAL LIMITED ADVANCED REHEAT LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Liquidation
HS SECRETARIAL LIMITED AURA EUROPE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
HS SECRETARIAL LIMITED FAERCH POOLE LIMITED Company Secretary 2015-12-11 CURRENT 2015-09-28 Active
HS SECRETARIAL LIMITED COLLEXI LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
HS SECRETARIAL LIMITED NOZOMI LIMITED Company Secretary 2015-07-01 CURRENT 2011-02-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED DEMCO EUROPE LIMITED Company Secretary 2014-11-14 CURRENT 1986-10-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP HOLDINGS LIMITED Company Secretary 2014-11-14 CURRENT 2004-07-12 Active
HS SECRETARIAL LIMITED MAUDESPORT LIMITED Company Secretary 2014-11-14 CURRENT 1991-11-22 Active - Proposal to Strike off
HS SECRETARIAL LIMITED TIMSTAR LABORATORY SUPPLIERS LIMITED Company Secretary 2014-11-14 CURRENT 1988-02-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP LIMITED Company Secretary 2014-11-14 CURRENT 1988-08-09 Active
HS SECRETARIAL LIMITED OBJECTIVE IMAGING LIMITED Company Secretary 2014-05-01 CURRENT 2000-03-31 Active
HS SECRETARIAL LIMITED STAGWOOD INDUSTRIES LIMITED Company Secretary 2014-03-21 CURRENT 1992-03-12 Active
HS SECRETARIAL LIMITED 24 MINFORD GARDENS LTD Company Secretary 2014-01-07 CURRENT 2014-01-07 Active
HS SECRETARIAL LIMITED BIOGEN (UK) PRESTWOLD LIMITED Company Secretary 2013-12-01 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED PAULDAVISCO LTD. Company Secretary 2013-11-26 CURRENT 2013-08-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED BIOGEN (UK) BALDOCK LIMITED Company Secretary 2013-11-25 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED ROSEWOOD ENERGY LIMITED Company Secretary 2013-11-25 CURRENT 2012-01-18 Dissolved 2017-01-03
HS SECRETARIAL LIMITED ARCUS GLOBAL LIMITED Company Secretary 2013-10-11 CURRENT 2009-06-29 Active
HS SECRETARIAL LIMITED CROWNGILT LIMITED Company Secretary 2013-09-23 CURRENT 1995-10-06 Active
HS SECRETARIAL LIMITED AGATE DEVELOPMENT LIMITED Company Secretary 2013-08-01 CURRENT 2010-12-01 Dissolved 2018-05-15
HS SECRETARIAL LIMITED BUN HILL FIELDS LIMITED Company Secretary 2013-06-18 CURRENT 2004-10-19 Active
HS SECRETARIAL LIMITED READY ANALYTICS LIMITED Company Secretary 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
HS SECRETARIAL LIMITED LAND AND PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2013-05-15 CURRENT 1995-12-28 Active
HS SECRETARIAL LIMITED GRAY'S INN SECURITIES LIMITED Company Secretary 2013-05-13 CURRENT 1995-02-15 Live but Receiver Manager on at least one charge
HS SECRETARIAL LIMITED EUROPEAN FOOD DEVELOPMENT LIMITED Company Secretary 2013-05-13 CURRENT 2002-06-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2013-05-08 CURRENT 2007-06-06 Dissolved 2016-04-26
HS SECRETARIAL LIMITED HAMILLROAD SOFTWARE LIMITED Company Secretary 2013-05-08 CURRENT 2002-02-18 Active
HS SECRETARIAL LIMITED AVENIR CONSULTANTS LIMITED Company Secretary 2013-05-08 CURRENT 2002-05-14 Active
HS SECRETARIAL LIMITED CENTRE FOR BUSINESS INNOVATION LIMITED Company Secretary 2013-05-08 CURRENT 2009-03-06 Active
HS SECRETARIAL LIMITED ROBINSON RUTHENBERG LIMITED Company Secretary 2013-05-08 CURRENT 2010-05-11 Active
HS SECRETARIAL LIMITED INFORMATION ENGINEERS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 1998-05-18 Liquidation
HS SECRETARIAL LIMITED CAMBRIDGE BID LIMITED Company Secretary 2012-12-13 CURRENT 2012-12-13 Active
HS SECRETARIAL LIMITED EVL CESSATION LIMITED Company Secretary 2012-11-21 CURRENT 2007-11-05 Active - Proposal to Strike off
HS SECRETARIAL LIMITED HORTA INVESTMENTS LIMITED Company Secretary 2012-10-18 CURRENT 2005-03-07 Active
HS SECRETARIAL LIMITED TUYERE LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-10-11
HS SECRETARIAL LIMITED HILLSWOOD MANAGEMENT LIMITED Company Secretary 2012-10-01 CURRENT 1998-06-08 Active
HS SECRETARIAL LIMITED ARVIXE, LTD Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-11-10
HS SECRETARIAL LIMITED HIKARI GLOBAL LTD Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
HS SECRETARIAL LIMITED ISENTROPIC LTD Company Secretary 2012-05-31 CURRENT 2004-03-18 Dissolved 2017-10-17
HS SECRETARIAL LIMITED FAERCH UK LIMITED Company Secretary 2010-10-04 CURRENT 1971-06-17 Active
HS SECRETARIAL LIMITED FAERCH UKCO III LIMITED Company Secretary 2010-10-04 CURRENT 2002-01-14 Active
HS SECRETARIAL LIMITED FAERCH UKCO I LIMITED Company Secretary 2010-10-04 CURRENT 2008-06-19 Active
HS SECRETARIAL LIMITED LEIGHTON O'BRIEN UK LIMITED Company Secretary 2010-07-20 CURRENT 2010-03-25 Active - Proposal to Strike off
HS SECRETARIAL LIMITED POWER CHALLENGE HOLDING LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
HS SECRETARIAL LIMITED MOVIESTORM LIMITED Company Secretary 2007-12-19 CURRENT 2003-06-19 Active
HS SECRETARIAL LIMITED JOULETECH LIMITED Company Secretary 2007-06-22 CURRENT 2006-06-28 Dissolved 2014-06-24
HS SECRETARIAL LIMITED BQM LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2015-05-19
HS SECRETARIAL LIMITED LITTLE APPLE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1994-12-02 Active
HS SECRETARIAL LIMITED ROMERO UK LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
HS SECRETARIAL LIMITED RATIONEL WINDOWS (UK) LIMITED Company Secretary 2005-04-12 CURRENT 1989-01-04 Liquidation
HS SECRETARIAL LIMITED AFFINITY INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-01-28 CURRENT 2001-06-27 Dissolved 2016-12-28
HS SECRETARIAL LIMITED HEWITSONS NOMINEES LIMITED Company Secretary 2005-01-28 CURRENT 1997-03-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-16 Dissolved 2017-08-08
HS SECRETARIAL LIMITED N.B.S. ULT LIMITED Company Secretary 2003-05-14 CURRENT 1999-10-25 Dissolved 2017-08-17
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Company Secretary 2003-05-14 CURRENT 1987-02-09 Dissolved 2017-08-17
HS SECRETARIAL LIMITED EPPENDORF CRYOTECH LIMITED Company Secretary 2003-05-14 CURRENT 1994-08-17 Active
HS SECRETARIAL LIMITED KOCH-LIGHT LIMITED Company Secretary 2003-05-14 CURRENT 1982-11-18 Active - Proposal to Strike off
HS SECRETARIAL LIMITED PROTEINLOGIC LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active
HS SECRETARIAL LIMITED PHOTOSOUND COMMUNICATIONS LIMITED Company Secretary 2002-07-01 CURRENT 1972-11-30 Dissolved 2015-09-05
HS SECRETARIAL LIMITED SYBERMEDICA LIMITED Company Secretary 2002-05-15 CURRENT 2002-04-16 Active
HS SECRETARIAL LIMITED AOC RESINS UK LTD Company Secretary 2002-01-11 CURRENT 2000-06-19 Active
HS SECRETARIAL LIMITED CPL OPERATIONS LIMITED Company Secretary 2001-09-19 CURRENT 2001-02-13 Dissolved 2014-09-23
JOHN DICKENS HORTA INVESTMENTS LIMITED Director 2005-03-11 CURRENT 2005-03-07 Active
MARK DUJARDIN HORTA INVESTMENTS LIMITED Director 2005-03-07 CURRENT 2005-03-07 Active
MARIOS MICHAELIDES HORTA INVESTMENTS LIMITED Director 2013-12-06 CURRENT 2005-03-07 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
2023-10-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15Change of details for Horta Investments Limited as a person with significant control on 2022-03-22
2022-11-15Change of details for Horta Investments Limited as a person with significant control on 2022-03-22
2022-11-15Director's details changed for Mr Marios Michaelides on 2022-03-22
2022-11-15Director's details changed for Mr Marios Michaelides on 2022-03-22
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-15CH01Director's details changed for Mr Marios Michaelides on 2022-03-22
2022-11-15PSC05Change of details for Horta Investments Limited as a person with significant control on 2022-03-22
2022-10-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AD02Register inspection address changed from Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom to 50/60 Station Road Cambridge CB1 2JH
2022-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/22 FROM Suite 123, Milton Hall Ely Road Milton Cambridge CB24 6WZ
2022-01-20SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2022-01-20CH04SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2022-01-11APPOINTMENT TERMINATED, DIRECTOR JOHN DICKENS
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DICKENS
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020529650002
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 57200
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 57200
2015-11-16AR0112/11/15 ANNUAL RETURN FULL LIST
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM 64 Station Road Haddenham Ely Cambridgeshire CB6 3XD
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 57200
2014-11-26AR0112/11/14 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-09AP01DIRECTOR APPOINTED MR MARIOS MICHAELIDES
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 57200
2013-12-03AR0112/11/13 ANNUAL RETURN FULL LIST
2013-12-03CH01Director's details changed for Mark Dujardin on 2013-12-03
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-22AR0112/11/12 ANNUAL RETURN FULL LIST
2012-11-22AD03Register(s) moved to registered inspection location
2012-11-22AD02Register inspection address changed from C/O Horta Properties Ltd 64 Station Road Haddenham Ely Cambridgeshire CB6 3XD United Kingdom
2012-10-18AP04Appointment of corporate company secretary Hs Secretarial Limited
2012-10-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES NEWBOLD
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-11AR0112/11/11 ANNUAL RETURN FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 03/04/11
2010-11-16AR0112/11/10 ANNUAL RETURN FULL LIST
2010-11-04AR0112/11/09 ANNUAL RETURN FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-02-03AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DUJARDIN / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DICKENS / 20/11/2009
2009-11-20AD02SAIL ADDRESS CREATED
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM SUITE 1 A-B KINGS HALL ST. IVES BUSINESS PARK PARSONS GREEN, ST. IVES CAMBRIDGESHIRE PE27 4WY
2008-12-18363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-23363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 01/04/07
2006-12-04363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: AVRO HOUSE 64 STATION ROAD HADDENHAM ELY CAMBRIDGESHIRE CB6 3XD
2005-11-30363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 03/04/05
2005-03-18CERTNMCOMPANY NAME CHANGED HORTA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/03/05
2004-11-23363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 28/03/04
2003-11-24363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-21363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-17AUDAUDITOR'S RESIGNATION
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288bDIRECTOR RESIGNED
2002-03-27RES13RE-DIVEDEND 20/03/02
2002-03-26CERTNMCOMPANY NAME CHANGED AVRO INDUSTRIES LIMITED CERTIFICATE ISSUED ON 26/03/02
2002-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-27363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-23288bDIRECTOR RESIGNED
2001-08-21225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2001-05-23288aNEW DIRECTOR APPOINTED
2000-11-07363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-06-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-11-19363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-07-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-12-15363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1998-07-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-14363sRETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS
1997-08-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-02-06288aNEW DIRECTOR APPOINTED
1997-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-16363sRETURN MADE UP TO 17/11/96; CHANGE OF MEMBERS
1996-11-28288aNEW SECRETARY APPOINTED
1996-11-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HORTA 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 HORTA PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-09-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HORTA PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORTA PROPERTIES LIMITED
Trademarks
We have not found any records of HORTA PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORTA 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 (68209 - Other letting and operating of own or leased real estate) as HORTA PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HORTA 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 HORTA 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 HORTA 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.