HORSENDEN NOMINEES LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
HORSENDEN NOMINEES LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
HORSENDEN NOMINEES LIMITED was incorporated 15 years ago on 09/01/2009 and has the registered number: 06786915. The accounts status is DORMANT and accounts are next due on 31/10/2024.
HORSENDEN NOMINEES LIMITED was incorporated 15 years ago on 09/01/2009 and has the registered number: 06786915. The accounts status is DORMANT and accounts are next due on 31/10/2024.
HORSENDEN NOMINEES LIMITED - MILTON KEYNES
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
ARTEMIS HOUSE 4A BRAMLEY ROAD
MILTON KEYNES
MK1 1PT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK HENRY DAVID PAYNE | Jul 1961 | British | Director | 2017-05-23 | CURRENT |
MR WADE RAMES NEWMARK | Feb 1960 | British | Director | 2017-04-06 | CURRENT |
PROMENADE SECRETARIES LIMITED | Corporate Secretary | 2009-01-09 UNTIL 2017-04-06 | RESIGNED | ||
W O F DIRECTORS (NO 2) LIMITED | Corporate Director | 2009-01-09 UNTIL 2015-06-12 | RESIGNED | ||
W O F DIRECTORS (NO 1) LIMITED | Corporate Director | 2009-01-09 UNTIL 2015-06-12 | RESIGNED | ||
MR MARK HENRY DAVID PAYNE | Jul 1961 | British | Director | 2009-01-09 UNTIL 2015-12-02 | RESIGNED |
MR PAUL DAVID HUNSTON | Sep 1960 | British | Director | 2015-06-12 UNTIL 2017-04-06 | RESIGNED |
MR STEPHEN MILES CHURCHILL GREEN | Apr 1973 | British | Director | 2016-01-16 UNTIL 2017-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
W O F Directors (No 1) Limited | 2016-04-06 - 2017-04-06 | Cheltenham Glos |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
W O F Directors (No 2) Limited | 2016-04-06 - 2017-04-06 | Cheltenham Glos |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Wade Newmark | 2016-04-06 | 2/1960 | Milton Keynes |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Mark Henry David Payne | 2016-04-06 | 7/1961 | Cheltenham Gloucestershire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Ms Gilda Rames Gourlay | 2016-04-06 | 12/1928 | Milton Keynes | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - HORSENDEN NOMINEES LIMITED | 2024-02-16 | 31-01-2024 | £2 Cash £2 equity |
Dormant Company Accounts - HORSENDEN NOMINEES LIMITED | 2023-02-25 | 31-01-2023 | £2 Cash £2 equity |
Dormant Company Accounts - HORSENDEN NOMINEES LIMITED | 2022-02-15 | 31-01-2022 | £2 equity |
Dormant Company Accounts - HORSENDEN NOMINEES LIMITED | 2021-09-23 | 31-01-2021 | £2 Cash £2 equity |
Dormant Company Accounts - HORSENDEN NOMINEES LIMITED | 2020-02-15 | 31-01-2020 | £2 Cash £2 equity |
Dormant Company Accounts - HORSENDEN NOMINEES LIMITED | 2019-09-21 | 31-01-2019 | £2 Cash £2 equity |
Dormant Company Accounts - HORSENDEN NOMINEES LIMITED | 2018-09-25 | 31-01-2018 | £2 Cash £2 equity |
Accounts filed on 31-01-2017 | 2017-02-23 | 31-01-2017 | £2 Cash £2 equity |
Accounts filed on 31-01-2016 | 2016-02-18 | 31-01-2016 | £2 Cash £2 equity |
Accounts filed on 31-01-2015 | 2015-02-07 | 31-01-2015 | £2 Cash £2 equity |