HORNDRIFT LIMITED - LONDON


Company Profile Company Filings

Overview

HORNDRIFT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HORNDRIFT LIMITED was incorporated 24 years ago on 04/11/1999 and has the registered number: 03871243. The accounts status is FULL and accounts are next due on 31/03/2024.

HORNDRIFT LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

33 HOLBORN
LONDON
EC1N 2HT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SAINSBURYS CORPORATE DIRECTOR LIMITED Corporate Director 2023-03-17 CURRENT
SAINSBURY'S CORPORATE SECRETARY LIMITED Corporate Secretary 2023-03-17 CURRENT
MR DAVID WILLIAM PILBEAM May 1983 British Director 2023-03-17 CURRENT
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2014-01-16 UNTIL 2014-10-02 RESIGNED
NDIANA EKPO Secretary 2014-01-16 UNTIL 2016-12-06 RESIGNED
MR PETER JOHN CHARLTON Dec 1955 British Nominee Director 1999-11-04 UNTIL 2000-02-02 RESIGNED
BRITISH LAND COMPANY SECRETARIAL LIMITED Corporate Secretary 2016-12-06 UNTIL 2020-05-26 RESIGNED
MARTIN EDGAR RICHARDS Feb 1943 British Nominee Director 1999-11-04 UNTIL 2000-02-02 RESIGNED
JOANNA ELIZABETH DANIEL Jun 1961 British Director 2000-02-02 UNTIL 2008-09-29 RESIGNED
MR TIMOTHY ANDREW ROBERTS Jul 1964 British Director 2014-01-16 UNTIL 2019-03-31 RESIGNED
MR JEAN-MARC VANDEVIVERE Aug 1977 French Director 2014-01-16 UNTIL 2016-01-31 RESIGNED
MR CHARLES JOHN MIDDLETON Apr 1966 British Director 2016-02-22 UNTIL 2020-05-26 RESIGNED
MR JONATHAN CHARLES MCNUFF Aug 1986 British Director 2016-02-22 UNTIL 2020-05-26 RESIGNED
MR GILES PATRICK CYRIL MACKAY Mar 1962 British Director 2000-02-02 UNTIL 2014-01-16 RESIGNED
MR PAUL STUART MACEY Nov 1978 British Director 2016-02-22 UNTIL 2020-05-26 RESIGNED
MR BRYAN LEWIS Jan 1967 British Director 2014-10-02 UNTIL 2020-05-26 RESIGNED
CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 1999-11-04 UNTIL 2009-11-04 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2014-01-16 UNTIL 2017-04-05 RESIGNED
MR PAUL RICHARD DANIEL Apr 1960 British Director 2008-11-05 UNTIL 2014-01-16 RESIGNED
MR NIGEL MARK WEBB Nov 1963 British Director 2014-01-16 UNTIL 2020-05-26 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2014-01-16 UNTIL 2015-01-30 RESIGNED
MR PETER STUART CAMERON May 1966 British Director 2020-05-26 UNTIL 2023-03-17 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2014-01-16 UNTIL 2018-01-19 RESIGNED
MRS SARAH MORRELL BARZYCKI Aug 1958 British Director 2014-01-16 UNTIL 2020-05-26 RESIGNED
MR JONATHAN MARTIN AUSTEN Jun 1956 British Director 2020-05-26 UNTIL 2023-03-17 RESIGNED
LHJ SECRETARIES LIMITED Corporate Secretary 2020-05-26 UNTIL 2023-03-17 RESIGNED
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2009-11-04 UNTIL 2010-11-19 RESIGNED
GRAVITAS COMPANY SECRETARIAL SERVICES Corporate Secretary 2010-11-19 UNTIL 2014-01-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Stamford Properties Three Limited 2023-03-17 London   Ownership of shares 75 to 100 percent
Sii Uk Halliwell (No1) Limited 2023-01-12 - 2023-03-17 London   Significant influence or control
Significant influence or control as firm
Sii Uk Halliwell (Midco) Ltd 2020-05-26 - 2023-02-09 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Horner Reit Limited 2020-05-26 - 2023-02-09 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
British Airways Pension Trustees Limited 2020-05-26 - 2023-01-12 Harmondsworth   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Bl Superstores Holding Company Limited 2016-04-06 - 2020-05-26 London   Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADL VENTURES LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ANCOSEC LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 84130 - Regulation of and contribution to more efficient operation of businesses
ARCGP 1 LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
ABPGP S2 LIMITED SOLIHULL Dissolved... DORMANT 64305 - Activities of property unit trusts
ABPGP S1 LIMITED SOLIHULL Dissolved... DORMANT 64305 - Activities of property unit trusts
AUDLEY FLETE MANAGEMENT LIMITED SURREY UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
ABERDEEN PROPERTY MANAGERS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AUDLEY INGLEWOOD LIMITED SURREY UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
AUDLEY COURT MANAGEMENT LIMITED SURREY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
AUDLEY CLEVEDON LIMITED EGHAM UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
AUDLEY CARE LTD SURREY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
AUDLEY GROUP DEVELOPMENTS 1 LIMITED LONDON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
AUDLEY CLEVEDON MANAGEMENT LIMITED EGHAM UNITED KINGDOM Active SMALL 68320 - Management of real estate on a fee or contract basis
AUDLEY ST GEORGE'S LIMITED SURREY UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
AUDLEY FLETE LIMITED SURREY UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
AUDLEY BINSWOOD LIMITED SURREY UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
ABERDEEN UK RETAIL PARKS (CRAYFORD 1) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABERDEEN UK RETAIL PARKS (CRAYFORD 2) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABRDN REAL ESTATE OPERATIONS LIMITED ABERDEEN SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRIDGECO LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SNETTERTON RENEWABLE POWER LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BRATTON FLEMING LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BRYN YR ODYN SOLAR DEVELOPMENTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
SNETTERTON RENEWABLE POWER HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
CADOXTON RESERVE POWER LIMITED LONDON Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BURY POWER LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
OCTOPUS LEGAL SERVICES LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 96030 - Funeral and related activities
OCTOPUS LEGACY TRUSTEES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 96030 - Funeral and related activities
CUCKOO FIBRE LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 61100 - Wired telecommunications activities