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

HORTONWOOD PROPERTIES LIMITED

HORDE HOUSE 1 ST. JAMES COURT, NORTH STREET, ASTON, BAMPTON, OXFORDSHIRE, OX18 2BF,
Company Registration Number
06430951
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hortonwood Properties Ltd
HORTONWOOD PROPERTIES LIMITED was founded on 2007-11-19 and has its registered office in Bampton. The organisation's status is listed as "Active - Proposal to Strike off". Hortonwood Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HORTONWOOD PROPERTIES LIMITED
 
Legal Registered Office
HORDE HOUSE 1 ST. JAMES COURT, NORTH STREET
ASTON
BAMPTON
OXFORDSHIRE
OX18 2BF
Other companies in SY3
 
Filing Information
Company Number 06430951
Company ID Number 06430951
Date formed 2007-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-12-06 07:29:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORTONWOOD 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 HORTONWOOD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
KIAN GOLESTANI
Company Secretary 2015-06-19
JAMES IAN DAINTITH
Director 2015-04-01
ANTHONY DAVID JENNINGS
Director 2015-04-01
STEVEN MARTIN JENNINGS
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTO MAIO
Company Secretary 2013-10-01 2015-04-01
KANTA ISHWERLAL PATEL
Director 2008-07-30 2015-04-01
VISHAL ISHWERLAL PATEL
Director 2008-01-17 2015-04-01
JAYCHANDRA RAMJIBHAI PATEL
Director 2008-07-30 2014-06-20
KANTA ISHWERLAL PATEL
Company Secretary 2008-01-17 2013-10-01
FBC NOMINEES LIMITED
Company Secretary 2007-11-19 2008-01-17
FBC NOMINEES LIMITED
Director 2007-11-19 2008-01-17
ROUTH HOLDINGS LIMITED
Director 2007-11-19 2008-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES IAN DAINTITH LEEWOOD PROPERTIES LIMITED Director 2018-04-07 CURRENT 2018-04-07 Active
JAMES IAN DAINTITH JUPITER 2019 HOLDINGS LIMITED Director 2018-01-16 CURRENT 2018-01-16 Liquidation
JAMES IAN DAINTITH ACCESS PLATFORM SALES HOLDINGS LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
JAMES IAN DAINTITH IAPS GROUP LIMITED Director 2016-10-11 CURRENT 2016-10-11 Liquidation
JAMES IAN DAINTITH HORTONWOOD INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
JAMES IAN DAINTITH INDEPENDENT PARTS &SERVICE LIMITED Director 2013-02-28 CURRENT 2001-11-05 Liquidation
JAMES IAN DAINTITH SPECIALIZED ACCESS LIMITED Director 2013-02-28 CURRENT 2012-11-13 Active - Proposal to Strike off
JAMES IAN DAINTITH JUPITER 2019 LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
JAMES IAN DAINTITH UPRIGHT POWERED ACCESS SALES UK LIMITED Director 2008-01-01 CURRENT 2007-11-19 Active - Proposal to Strike off
JAMES IAN DAINTITH RED OAK INVESTMENTS LIMITED Director 1997-05-22 CURRENT 1997-05-20 Active
JAMES IAN DAINTITH ACCESS PLATFORM SALES LIMITED Director 1991-09-30 CURRENT 1987-02-10 Active
ANTHONY DAVID JENNINGS AUST & JENNINGS PROPERTIES LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ANTHONY DAVID JENNINGS IAPS GROUP LIMITED Director 2016-10-11 CURRENT 2016-10-11 Liquidation
ANTHONY DAVID JENNINGS HORTONWOOD INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS SPECIALIZED ACCESS LIMITED Director 2013-02-28 CURRENT 2012-11-13 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS ACCESS PLATFORM SALES LIMITED Director 2013-02-28 CURRENT 1987-02-10 Active
ANTHONY DAVID JENNINGS JUPITER 2019 LIMITED Director 2013-01-18 CURRENT 2013-01-18 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS UPRIGHT POWERED ACCESS SALES UK LIMITED Director 2007-11-19 CURRENT 2007-11-19 Active - Proposal to Strike off
ANTHONY DAVID JENNINGS INDEPENDENT PARTS &SERVICE LIMITED Director 2004-03-04 CURRENT 2001-11-05 Liquidation
ANTHONY DAVID JENNINGS INSTANT TIMBER LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
ANTHONY DAVID JENNINGS INSTANT DEVELOPMENTS LIMITED Director 1998-04-02 CURRENT 1998-03-17 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
2022-02-01SECOND GAZETTE not voluntary dissolution
2021-11-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-29DS01Application to strike the company off the register
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IAN DAINTITH
2021-03-30SH19Statement of capital on 2021-03-30 GBP 7,085
2021-03-30SH20Statement by Directors
2021-03-30CAP-SSSolvency Statement dated 09/03/21
2021-03-30RES13Resolutions passed:
  • Reduce share prem a/c 09/03/2021
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-25AA01Current accounting period extended from 31/12/20 TO 28/02/21
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064309510002
2021-01-06TM02Termination of appointment of Kian Golestani on 2020-12-31
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-05-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-06-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-26CH01Director's details changed for Mr James Ian Daintith on 2017-10-23
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN DAINTITH / 23/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN DAINTITH / 23/10/2017
2017-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID JENNINGS / 08/06/2017
2017-10-19PSC02Notification of Hortonwood Investments Limited as a person with significant control on 2016-04-06
2017-10-19PSC07CESSATION OF STEVEN MARTIN JENNINGS AS A PSC
2017-10-19PSC07CESSATION OF ANTNONY DAVID JENNINGS AS A PSC
2017-10-19PSC07CESSATION OF JAMES IAN DAINTITH AS A PSC
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM Hilltop Coldham Brewood Stafford ST19 9BJ
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 7085
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 7085
2015-11-20AR0119/11/15 ANNUAL RETURN FULL LIST
2015-06-19AP03Appointment of Mr Kian Golestani as company secretary on 2015-06-19
2015-04-28AP01DIRECTOR APPOINTED MR JAMES IAN DAINTITH
2015-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064309510003
2015-04-13TM02Termination of appointment of Roberto Maio on 2015-04-01
2015-04-13AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL PATEL
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KANTA PATEL
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA
2015-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064309510002
2015-04-07AP01DIRECTOR APPOINTED MR STEVEN MARTIN JENNINGS
2015-04-02AP01DIRECTOR APPOINTED MR ANTHONY DAVID JENNINGS
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 7085
2014-12-16AR0119/11/14 FULL LIST
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAYCHANDRA PATEL
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 7085
2013-12-16AR0119/11/13 FULL LIST
2013-10-09AP03SECRETARY APPOINTED MR ROBERTO MAIO
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY KANTA PATEL
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 6-10 GEORGE STREET, SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-18AR0119/11/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-19AR0119/11/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-16AR0119/11/10 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VISHAL ISHWERLAL PATEL / 01/11/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KANTA ISHWERLAL PATEL / 01/11/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYCHANDRA RAMJIBHAI PATEL / 01/11/2010
2010-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KANTA ISHWERLAL PATEL / 01/11/2010
2010-02-02AR0119/11/09 FULL LIST
2009-10-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-03225PREVEXT FROM 30/11/2008 TO 31/03/2009
2009-04-21363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-19SASHARE AGREEMENT OTC
2008-08-1988(2)AD 30/07/08 GBP SI 7084@1=7084 GBP IC 1/7085
2008-08-18288aDIRECTOR APPOINTED JAYCHANDRA RAMJIBHAI PATEL
2008-08-18288aDIRECTOR APPOINTED KANTA ISHWERLAL PATEL
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2007-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HORTONWOOD 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 HORTONWOOD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-11-07 Satisfied BARCLAYS PRIVATE BANK & TRUST LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-02-28

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 HORTONWOOD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HORTONWOOD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORTONWOOD PROPERTIES LIMITED
Trademarks
We have not found any records of HORTONWOOD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORTONWOOD 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 HORTONWOOD 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 HORTONWOOD 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 HORTONWOOD 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 HORTONWOOD 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.