Horsforth Holdings Limited LONDON


Founded in 2011, Horsforth Holdings, classified under reg no. 07855307 is a liquidation company. Currently registered at Evelyn Partners Llp EC2V 7BG, London the company has been in the business for thirteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Thu, 30th Sep 2021.

Horsforth Holdings Limited Address / Contact

Office Address Evelyn Partners Llp
Office Address2 45 Gresham Street
Town London
Post code EC2V 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07855307
Date of Incorporation Mon, 21st Nov 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 13 years old
Account next due date Fri, 30th Jun 2023 (293 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Julian N.

Position: Director

Appointed: 23 December 2011

Keith H.

Position: Director

Appointed: 23 December 2011

Mark B.

Position: Director

Appointed: 01 February 2018

Resigned: 31 December 2022

Neil K.

Position: Director

Appointed: 20 October 2014

Resigned: 01 February 2018

Ian H.

Position: Director

Appointed: 04 March 2014

Resigned: 31 March 2023

Jonathan D.

Position: Director

Appointed: 02 January 2013

Resigned: 11 June 2021

Richard S.

Position: Director

Appointed: 21 November 2011

Resigned: 04 April 2014

People with significant control

Aldrington Investments Limited

Brambles Beechcroft, Chislehurst, Kent, BR7 5DB, England

Legal authority Companies Act
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 03175694
Notified on 9 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Julian N.

Notified on 9 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Ian H.

Notified on 9 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Address change date: Wed, 28th Jun 2023. New Address: Evelyn Partners Llp 45 Gresham Street London EC2V 7BG. Previous address: Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA
filed on: 28th, June 2023
Free Download (2 pages)

Company search