About

Registered Number: 03393305
Date of Incorporation: 26/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Evelith Manor, Evelith, Shifnal, Shropshire, TF11 9JY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.