Horne & Meredith Properties Ltd was established in 1997, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. There are 5 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Elizabeth Alison | 01 July 2015 | - | 1 |
POOLE, John William | 26 June 1997 | - | 1 |
POOLE, Sheila Ann | 26 June 1997 | - | 1 |
POOLE, William John | 03 June 2010 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASSEY, Alison | 26 June 1997 | 14 November 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 27 March 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 March 2020 | |
MR04 - N/A | 24 January 2020 | |
MR01 - N/A | 24 January 2020 | |
AD01 - Change of registered office address | 15 November 2019 | |
TM02 - Termination of appointment of secretary | 14 November 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 27 March 2019 | |
MR04 - N/A | 28 January 2019 | |
MR04 - N/A | 28 January 2019 | |
MR04 - N/A | 28 January 2019 | |
MR04 - N/A | 28 January 2019 | |
MR04 - N/A | 28 January 2019 | |
MR04 - N/A | 28 January 2019 | |
MR04 - N/A | 28 January 2019 | |
MR01 - N/A | 04 January 2019 | |
MR01 - N/A | 04 January 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 18 April 2018 | |
AA01 - Change of accounting reference date | 20 March 2018 | |
CS01 - N/A | 01 August 2017 | |
PSC01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 12 June 2017 | |
AA01 - Change of accounting reference date | 23 March 2017 | |
MR01 - N/A | 26 September 2016 | |
AR01 - Annual Return | 04 August 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 August 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 August 2016 | |
AA - Annual Accounts | 23 May 2016 | |
MR01 - N/A | 14 April 2016 | |
AA01 - Change of accounting reference date | 29 March 2016 | |
AP01 - Appointment of director | 24 March 2016 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 31 March 2015 | |
RP04 - N/A | 11 February 2015 | |
MR01 - N/A | 26 September 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 10 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
MG01 - Particulars of a mortgage or charge | 19 October 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 29 March 2012 | |
MG01 - Particulars of a mortgage or charge | 28 February 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AP01 - Appointment of director | 12 July 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 29 April 2009 | |
363s - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 01 May 2008 | |
363s - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 25 July 2006 | |
RESOLUTIONS - N/A | 21 June 2006 | |
AA - Annual Accounts | 02 May 2006 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 03 May 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 04 May 2004 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 03 May 2002 | |
AA - Annual Accounts | 29 July 2001 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 04 July 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2000 | |
RESOLUTIONS - N/A | 23 March 2000 | |
RESOLUTIONS - N/A | 23 March 2000 | |
RESOLUTIONS - N/A | 23 March 2000 | |
RESOLUTIONS - N/A | 23 March 2000 | |
RESOLUTIONS - N/A | 23 March 2000 | |
123 - Notice of increase in nominal capital | 23 March 2000 | |
395 - Particulars of a mortgage or charge | 15 March 2000 | |
363s - Annual Return | 05 August 1999 | |
AA - Annual Accounts | 24 March 1999 | |
363s - Annual Return | 31 July 1998 | |
288a - Notice of appointment of directors or secretaries | 11 August 1997 | |
288a - Notice of appointment of directors or secretaries | 11 August 1997 | |
288a - Notice of appointment of directors or secretaries | 11 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 July 1997 | |
288b - Notice of resignation of directors or secretaries | 03 July 1997 | |
288b - Notice of resignation of directors or secretaries | 03 July 1997 | |
287 - Change in situation or address of Registered Office | 03 July 1997 | |
NEWINC - New incorporation documents | 26 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 January 2020 | Outstanding |
N/A |
A registered charge | 20 December 2018 | Outstanding |
N/A |
A registered charge | 20 December 2018 | Fully Satisfied |
N/A |
A registered charge | 23 September 2016 | Fully Satisfied |
N/A |
A registered charge | 11 April 2016 | Fully Satisfied |
N/A |
A registered charge | 12 September 2014 | Fully Satisfied |
N/A |
Legal charge | 05 October 2012 | Fully Satisfied |
N/A |
Legal charge | 05 October 2012 | Fully Satisfied |
N/A |
Legal charge | 17 February 2012 | Fully Satisfied |
N/A |
Debenture | 10 March 2000 | Fully Satisfied |
N/A |