Company NameHorton Road (Datchet) Management Company Limited
DirectorMark Tremaine Brittan
Company StatusActive
Company Number01852298
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 1984(39 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Stephen Roy
NationalityBritish
StatusCurrent
Appointed01 February 2006(21 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address35 The Ridgeway
Marlow
Buckinghamshire
SL7 3LQ
Director NameMr Mark Tremaine Brittan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(27 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address103 Sidney Road
Walton-On-Thames
Surrey
KT12 2LX
Director NameBarbara Helen West
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1992)
RoleDental Surgeon
Correspondence AddressCrag View
Pool Bank Court
Pool In Wharfedale
West Yorkshire
LS21 1RU
Director NameAdrian Frank Watcham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 1993)
RolePurchasing Manager
Correspondence Address55 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU
Director NameDerek William Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1993)
RoleHotel Receptionist/Auditor
Correspondence Address31 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU
Director NameAlan James Skipper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1993)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address3 The Brambles
Holyport
Maidenhead
Berkshire
SL6 2HB
Director NameViolet Victoria Morris
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration10 years (resigned 28 March 2001)
RoleRetired
Correspondence Address13 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Director NameLouise Milne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 August 2001)
RoleAirline Employee
Correspondence Address17 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU
Director NameDianne Massey
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 August 1996)
RoleSales Engineer
Correspondence Address23 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Director NameSarah Martin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 August 2001)
RoleBank Official
Correspondence Address73 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU
Director NameKevin Gray Marshall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1994)
RoleInvestment Adviser
Correspondence Address170 Horton Road
Datchet
Slough
Berkshire
SL3 9HJ
Director NameGail Lawther
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1994)
RoleBuyer
Correspondence Address47 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU
Director NameElizabeth Anne Jones
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 December 2006)
RoleResource Executive
Correspondence Address7 Cobb Close
Datchet
Slough
Berkshire
SL3 9QT
Director NameAndrew William Hawken
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration1 month (resigned 29 April 1991)
RolePolice Officer
Correspondence Address45 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU
Director NamePaul Victor Gould
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 1992)
RoleHeavy Crane Consultant
Correspondence Address57 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU
Director NameLinda Fairs
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 August 2001)
RoleSecurity Printer
Correspondence Address23 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Director NameElizabeth Helen Brooks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 April 1994)
RoleOperations Support Manager
Correspondence Address55 Cobb Close
Datchet
Slough
SL3 9QU
Director NameChloe Lynn Brown
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleTherapeutic Research Manager
Correspondence Address51 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU
Secretary NameAdrian Frank Watcham
NationalityBritish
StatusResigned
Appointed27 March 1991(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address55 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU
Director NameJill Buchanan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 October 1996)
RoleSales
Correspondence AddressFlat 4 23 Holmlea Road
Datchet
Slough
SL3 9HG
Director NameSarah Gabrielle Martin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 1996)
RoleSoftware Support
Correspondence Address176 Horton Road
Datchet
Slough
SL3 9HJ
Secretary NameSarah Gabrielle Martin
NationalityBritish
StatusResigned
Appointed27 August 1993(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 1996)
RoleSoftware Support
Correspondence Address176 Horton Road
Datchet
Slough
SL3 9HJ
Director NameRaymond Edward Gray
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(9 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 July 2012)
RoleCompany Director
Correspondence Address164 Horton Road
Datchet
Slough
Berkshire
SL3 9HJ
Director NameKaren Anne Brocklesby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(9 years, 5 months after company formation)
Appointment Duration-1 years, 5 months (resigned 27 August 1993)
RoleAccounts Manager
Correspondence Address71 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU
Director NameChristina Maria Lansdell
Date of BirthDecember 1927 (Born 96 years ago)
NationalityDutch
StatusResigned
Appointed28 February 1994(9 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 April 2009)
RoleFreelance Translator
Correspondence Address178 Horton Road
Datchet
Slough
Berkshire
SL3 9HJ
Director NamePatricia Louise Bruce
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(11 years, 12 months after company formation)
Appointment Duration3 years (resigned 29 September 1999)
RoleManagement Consultant
Correspondence Address61 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU
Director NameChantal Marie Suzanne Bourgouje
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed25 September 1996(11 years, 12 months after company formation)
Appointment Duration3 years (resigned 29 September 1999)
RoleHr Coordinator
Correspondence Address168 Horton Road
Datchet
Slough
Berkshire
SL3 9HJ
Secretary NameRaymond Edward Gray
NationalityBritish
StatusResigned
Appointed25 September 1996(11 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address164 Horton Road
Datchet
Slough
Berkshire
SL3 9HJ
Director NameIan Robert Pattenden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 2001)
RoleLorry Driver
Correspondence AddressFlat 5 23 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Director NameBeverley Ann Wallace
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 2001)
RoleCredit Manager
Correspondence Address83 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU
Director NameMr Alan James Skipper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(17 years after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 2008)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address3 The Brambles
Holyport
Maidenhead
Berkshire
SL6 2HB
Director NameRobert James Childs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2006)
RoleRetired
Correspondence Address35 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU
Director NameMr Simon Crispian Caunter
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(22 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2008)
RoleComputer Programmer
Correspondence Address19 Cobb Close
Datchet
Slough
Berkshire
SL3 9QU

Location

Registered AddressAirport House
Suite 43-45 Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£32,457
Cash£32,459
Current Liabilities£6,956

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 3 days from now)

Filing History

20 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
30 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 June 2016Annual return made up to 21 April 2016 no member list (3 pages)
2 June 2016Annual return made up to 21 April 2016 no member list (3 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 May 2015Annual return made up to 21 April 2015 no member list (3 pages)
7 May 2015Annual return made up to 21 April 2015 no member list (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 May 2014Annual return made up to 21 April 2014 no member list (3 pages)
6 May 2014Annual return made up to 21 April 2014 no member list (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 April 2013Annual return made up to 21 April 2013 no member list (3 pages)
30 April 2013Annual return made up to 21 April 2013 no member list (3 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 July 2012Termination of appointment of Raymond Gray as a director (1 page)
20 July 2012Termination of appointment of Raymond Gray as a director (1 page)
20 July 2012Appointment of Mr Mark Brittan as a director (2 pages)
20 July 2012Appointment of Mr Mark Brittan as a director (2 pages)
30 April 2012Annual return made up to 21 April 2012 no member list (3 pages)
30 April 2012Annual return made up to 21 April 2012 no member list (3 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 May 2011Annual return made up to 21 April 2011 no member list (3 pages)
18 May 2011Annual return made up to 21 April 2011 no member list (3 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 April 2010Annual return made up to 21 April 2010 no member list (2 pages)
28 April 2010Annual return made up to 21 April 2010 no member list (2 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 May 2009Annual return made up to 21/04/09 (3 pages)
11 May 2009Annual return made up to 21/04/09 (3 pages)
7 May 2009Appointment terminated director christina lansdell (1 page)
7 May 2009Appointment terminated director christina lansdell (1 page)
10 November 2008Appointment terminated director alan skipper (1 page)
10 November 2008Appointment terminated director alan skipper (1 page)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 June 2008Annual return made up to 20/04/08 (3 pages)
9 June 2008Annual return made up to 20/04/08 (3 pages)
16 April 2008Appointment terminated director simon caunter (1 page)
16 April 2008Appointment terminated director simon caunter (1 page)
4 April 2008Director appointed mr simon crispian caunter (1 page)
4 April 2008Director appointed mr simon crispian caunter (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 August 2007Annual return made up to 20/04/07 (2 pages)
22 August 2007Annual return made up to 20/04/07 (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
31 May 2006Annual return made up to 20/04/06 (2 pages)
31 May 2006Annual return made up to 20/04/06 (2 pages)
20 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
23 November 2004Registered office changed on 23/11/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
23 November 2004Registered office changed on 23/11/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
10 June 2004Annual return made up to 20/04/04 (5 pages)
10 June 2004Annual return made up to 20/04/04 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 August 2003Annual return made up to 20/04/03 (5 pages)
6 August 2003Annual return made up to 20/04/03 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
3 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 May 2002Annual return made up to 20/04/02 (4 pages)
28 May 2002Annual return made up to 20/04/02 (4 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
16 July 2001Annual return made up to 20/04/01 (6 pages)
16 July 2001Annual return made up to 20/04/01 (6 pages)
24 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
24 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
18 July 2000Annual return made up to 20/04/00 (6 pages)
18 July 2000Annual return made up to 20/04/00 (6 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
30 July 1999Accounts for a small company made up to 31 January 1999 (4 pages)
30 July 1999Accounts for a small company made up to 31 January 1999 (4 pages)
22 May 1999Annual return made up to 20/04/99 (8 pages)
22 May 1999Annual return made up to 20/04/99 (8 pages)
15 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
15 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
20 May 1998Annual return made up to 20/04/98 (8 pages)
20 May 1998Annual return made up to 20/04/98 (8 pages)
7 January 1998Full accounts made up to 31 January 1997 (10 pages)
7 January 1998Full accounts made up to 31 January 1997 (10 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
7 May 1997Annual return made up to 20/04/97 (6 pages)
7 May 1997Annual return made up to 20/04/97 (6 pages)
11 February 1997Annual return made up to 20/04/95 (8 pages)
11 February 1997Annual return made up to 20/04/95 (8 pages)
15 November 1996Full accounts made up to 31 January 1996 (10 pages)
15 November 1996Full accounts made up to 31 January 1996 (10 pages)
11 November 1996Annual return made up to 20/04/96
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/11/96
(8 pages)
11 November 1996Annual return made up to 20/04/96
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/11/96
(8 pages)
27 October 1996Registered office changed on 27/10/96 from: 176 horton road datchet slough berkshire SL3 9HJ (1 page)
27 October 1996Registered office changed on 27/10/96 from: 176 horton road datchet slough berkshire SL3 9HJ (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
13 October 1996Secretary resigned;director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned;director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
3 October 1984Incorporation (22 pages)
3 October 1984Incorporation (22 pages)
17 September 1984Memorandum of association (16 pages)
17 September 1984Memorandum of association (16 pages)