About

Registered Number: 02148467
Date of Incorporation: 20/07/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: Ascot House, Finchampstead Road, Wokingham, Berkshire, RG40 2NW,

 

Horton Grange (Management) Ltd was registered on 20 July 1987 and has its registered office in Wokingham, Berkshire, it's status is listed as "Active". The companies directors are Cleaver, Martin, Bamberg, John Norman, Cornwell, David George, Austin, John Weston, Barnes, Arthur William, Barnes, Ivy Ethel, Brittan, Gerald Philip, Cahn, Warren, Collins, Michael William John, Deanus, Jeffrey, Drummond, Andrew, Drummond, Susan Mary, Goodspeed, Frederick Edward, Griffth, Joan Valerie, Keith, Ronald Alexander, Laurie, Walter, Merican, Ismail Harith, Pickard, Thomas, Procter, Kenneth Raymond, Rigg, Basil, Smith, Peter John, Watts, Pamela Margaret, Watts, Walter James Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMBERG, John Norman 22 February 2018 - 1
CORNWELL, David George 15 September 2014 - 1
AUSTIN, John Weston 14 November 1997 24 November 2001 1
BARNES, Arthur William 28 April 1993 05 May 1994 1
BARNES, Ivy Ethel N/A 20 August 1992 1
BRITTAN, Gerald Philip 13 July 2010 15 September 2015 1
CAHN, Warren N/A 18 March 1997 1
COLLINS, Michael William John 27 May 1999 18 January 2007 1
DEANUS, Jeffrey 15 February 1995 01 October 1997 1
DRUMMOND, Andrew 16 December 2008 16 January 2012 1
DRUMMOND, Susan Mary 15 September 2015 07 March 2018 1
GOODSPEED, Frederick Edward 14 November 1997 29 July 1999 1
GRIFFTH, Joan Valerie 16 December 2008 13 July 2010 1
KEITH, Ronald Alexander 14 November 1997 13 April 1999 1
LAURIE, Walter 23 January 1995 09 March 2001 1
MERICAN, Ismail Harith 27 May 1999 17 August 2001 1
PICKARD, Thomas 25 January 1995 24 June 1998 1
PROCTER, Kenneth Raymond 27 May 1999 07 January 2006 1
RIGG, Basil 12 May 1999 10 January 2006 1
SMITH, Peter John N/A 01 November 1995 1
WATTS, Pamela Margaret 18 January 2007 16 December 2007 1
WATTS, Walter James Joseph 15 February 1995 18 September 1995 1
Secretary Name Appointed Resigned Total Appointments
CLEAVER, Martin 03 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 June 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP03 - Appointment of secretary 03 January 2018
AA - Annual Accounts 21 December 2017
TM02 - Termination of appointment of secretary 24 August 2017
AD01 - Change of registered office address 24 August 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 21 July 2016
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 06 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 04 July 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 19 June 2013
AA - Annual Accounts 07 August 2012
TM01 - Termination of appointment of director 31 July 2012
AP01 - Appointment of director 24 July 2012
AP01 - Appointment of director 24 July 2012
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 07 October 2011
TM01 - Termination of appointment of director 30 August 2011
AR01 - Annual Return 05 July 2011
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 04 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 12 October 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
287 - Change in situation or address of Registered Office 21 August 2009
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 01 August 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
AA - Annual Accounts 06 February 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
363a - Annual Return 25 July 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 26 July 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 14 January 2000
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
363s - Annual Return 27 July 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 23 July 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 31 July 1996
288 - N/A 31 July 1996
288 - N/A 09 November 1995
288 - N/A 28 September 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 18 July 1995
288 - N/A 24 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 10 August 1994
288 - N/A 20 April 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 03 August 1993
288 - N/A 19 July 1993
AA - Annual Accounts 09 February 1993
AA - Annual Accounts 12 November 1992
288 - N/A 24 September 1992
363s - Annual Return 12 August 1992
363a - Annual Return 11 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 May 1992
288 - N/A 19 March 1992
287 - Change in situation or address of Registered Office 25 February 1992
363a - Annual Return 09 September 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 17 June 1991
288 - N/A 17 June 1991
RESOLUTIONS - N/A 03 June 1991
AA - Annual Accounts 03 June 1991
363 - Annual Return 03 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1990
RESOLUTIONS - N/A 22 June 1990
AA - Annual Accounts 22 June 1990
363 - Annual Return 11 April 1990
363 - Annual Return 30 March 1990
363 - Annual Return 13 September 1989
NEWINC - New incorporation documents 20 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.