Hornton Street Residents Limited LONDON


Founded in 1990, Hornton Street Residents, classified under reg no. 02479773 is an active company. Currently registered at 1 - 5 W8 7NP, London the company has been in the business for 34 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Fabrizio T., Janet T. and Edward J.. In addition one secretary - Janet T. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Donald C. who worked with the the firm until 2 July 1992.

Hornton Street Residents Limited Address / Contact

Office Address 1 - 5
Office Address2 Hornton Street
Town London
Post code W8 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02479773
Date of Incorporation Mon, 12th Mar 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Fabrizio T.

Position: Director

Appointed: 23 August 2006

Janet T.

Position: Director

Appointed: 13 December 1995

Janet T.

Position: Secretary

Appointed: 13 December 1995

Edward J.

Position: Director

Appointed: 12 March 1992

Richard R.

Position: Director

Appointed: 19 June 2001

Resigned: 28 March 2003

Donald C.

Position: Director

Appointed: 29 April 1993

Resigned: 12 March 1995

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1992

Resigned: 13 December 1995

Donald C.

Position: Secretary

Appointed: 12 March 1992

Resigned: 02 July 1992

Patrick B.

Position: Director

Appointed: 12 March 1992

Resigned: 02 February 1994

Negley H.

Position: Director

Appointed: 12 March 1992

Resigned: 12 March 1996

Amanda M.

Position: Director

Appointed: 12 March 1992

Resigned: 01 April 1996

Ian M.

Position: Director

Appointed: 12 March 1992

Resigned: 13 March 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Debtors55 57554 860631 839
Net Assets Liabilities80 47574 716491 639
Other Debtors2 9741 528595 974
Other
Accrued Liabilities5 2254 93011 037
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -8 285
Administrative Expenses43 30153 87653 888
Called Up Share Capital Not Paid444
Corporation Tax Payable2 9552 807111 985
Creditors10 42515 469140 201
Disposals Investment Property Fair Value Model  43 609
Distribution Costs1 5091 63212 824
Income From Other Fixed Asset Investments  583 660
Interest Payable Similar Charges Finance Costs 2698
Investment Property43 61043 6101
Investment Property Fair Value Model43 61043 6101
Net Current Assets Liabilities45 15039 391491 638
Operating Profit Loss4 660-4 386-22 416
Other Creditors  2 371
Other Interest Receivable Similar Income Finance Income244181
Prepayments Accrued Income10 49027410 858
Profit Loss3 227-5 759452 247
Profit Loss On Ordinary Activities Before Tax4 684-4 408561 327
Provisions8 2858 285 
Provisions For Liabilities Balance Sheet Subtotal8 2858 285 
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 4571 351109 080
Total Assets Less Current Liabilities88 76083 001491 639
Trade Creditors Trade Payables2 2451 22414 808
Trade Debtors Trade Receivables4 0556 7594 195
Turnover Revenue49 47051 12244 296

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, January 2024
Free Download (10 pages)

Company search

Advertisements