Company NameHorton Heath Limited
Company StatusDissolved
Company Number08711332
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 6 months ago)
Dissolution Date19 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew James Trayer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 19 February 2020)
RoleCorporate Director Service Delivery
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharine's Way
London
E1W 1DD
Director NameNatalie Wigman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 19 February 2020)
RoleCorporate Director Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharine's Way
London
E1W 1DD
Director NameMr Paul Charles Doswell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 - 9 Mill Court
The Sawmills Durley
Southampton
SO32 2EJ
Director NameMr Richard Tear
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Studio Matley Cottage Beaulieu Road
Lyndhurst
Hampshire
SO43 7FZ
Director NameMr Andrew Johnathan Doswell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressEastleigh House Upper Market Street
Eastleigh
SO50 9YN
Director NameMr Stuart Daniel Munro
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastleigh House Upper Market Street
Eastleigh
SO50 9YN
Director NameMiss Sally Clare Hayward
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Studio Matley Cottage Beaulieu Road
Lyndhurst
Hampshire
SO43 7FZ
Secretary NameAlison Doswell
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressEastleigh House Upper Market Street
Eastleigh
SO50 9YN
Director NameMr Neale Robert Foulkes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(3 years, 12 months after company formation)
Appointment Duration5 months (resigned 27 February 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressEastleigh House Upper Market Street
Eastleigh
SO50 9YN

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St. Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

25 at £1Richard Tear
25.00%
Ordinary
25 at £1Sally Hayward
25.00%
Ordinary
15 at £1Alison Doswell
15.00%
Ordinary
15 at £1Andrew Doswell
15.00%
Ordinary
10 at £1Paul Doswell
10.00%
Ordinary
10 at £1Stuart Munro
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,150
Cash£100
Current Liabilities£911,348

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
11 October 2017Notification of Andrew Doswell as a person with significant control on 15 May 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Appointment of Mr Neale Robert Foulkes as a director on 28 September 2017 (2 pages)
24 May 2017Termination of appointment of Sally Hayward as a director on 15 May 2017 (2 pages)
24 May 2017Termination of appointment of Richard Tear as a director on 15 May 2017 (2 pages)
22 May 2017Registered office address changed from 7 - 9 Mill Court the Sawmills Durley Southampton SO32 2EJ to 27 River Walk Southampton SO18 2DP on 22 May 2017 (1 page)
12 October 2016Director's details changed for Mr Andrew Johnathan Doswell on 9 September 2016 (2 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 November 2015Termination of appointment of Paul Charles Doswell as a director on 13 October 2015 (2 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(8 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(8 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)