About

Registered Number: 05197068
Date of Incorporation: 04/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Alexandra House, St John Street, Salisbury, Wiltshire, SP1 2SB

 

Horton Trustees (No.2) Ltd was established in 2004. We don't currently know the number of employees at the business. There is one director listed as Hill, Mark Rowley for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Mark Rowley 04 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
PSC04 - N/A 04 August 2020
CH01 - Change of particulars for director 04 August 2020
PSC04 - N/A 04 August 2020
CH01 - Change of particulars for director 04 August 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 05 August 2019
PSC02 - N/A 05 August 2019
PSC07 - N/A 05 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC09 - N/A 14 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 29 July 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 17 June 2013
CH04 - Change of particulars for corporate secretary 17 October 2012
CH01 - Change of particulars for director 16 October 2012
AR01 - Annual Return 24 September 2012
AD01 - Change of registered office address 21 September 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 26 October 2010
MG01 - Particulars of a mortgage or charge 12 October 2010
MG01 - Particulars of a mortgage or charge 12 October 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 21 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 30 August 2005
287 - Change in situation or address of Registered Office 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 22 October 2004
395 - Particulars of a mortgage or charge 22 October 2004
395 - Particulars of a mortgage or charge 20 October 2004
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2010 Outstanding

N/A

Legal charge 30 September 2010 Outstanding

N/A

Legal charge 20 December 2004 Fully Satisfied

N/A

Charge 12 October 2004 Fully Satisfied

N/A

Charge 12 October 2004 Fully Satisfied

N/A

Legal charge 12 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.