Horton Homes Ltd SOUTHEND-ON-SEA


Horton Homes started in year 2015 as Private Limited Company with registration number 09610279. The Horton Homes company has been functioning successfully for nine years now and its status is active. The firm's office is based in Southend-on-sea at Cumberland House. Postal code: SS2 6HZ.

The company has 3 directors, namely Richard T., Jon H. and Liam M.. Of them, Jon H., Liam M. have been with the company the longest, being appointed on 27 May 2015 and Richard T. has been with the company for the least time - from 4 July 2016. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Horton Homes Ltd Address / Contact

Office Address Cumberland House
Office Address2 24-28 Baxter Avenue
Town Southend-on-sea
Post code SS2 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09610279
Date of Incorporation Wed, 27th May 2015
Industry Development of building projects
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Richard T.

Position: Director

Appointed: 04 July 2016

Jon H.

Position: Director

Appointed: 27 May 2015

Liam M.

Position: Director

Appointed: 27 May 2015

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we established, there is Jon H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Liam M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jon H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Liam M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard T.

Notified on 4 July 2016
Nature of control: significiant influence or control

Savannah T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Balance Sheet
Cash Bank On Hand4 0221 123718 75012020 692330855 685
Current Assets1 000 9333 287 6601 527 9522 859 6212 539 7233 621 3421 031 436
Debtors15 4703 5196 700966 969353 73463 285175 751
Net Assets Liabilities-26 926-54 739149 701544 302501 601452 814398 539
Other Debtors15 4703 5196 2002 44923 86161 68529 142
Property Plant Equipment   13 31610 118951808
Total Inventories981 4413 283 018802 5021 892 5322 165 2973 557 727 
Cash Bank In Hand4 022      
Net Assets Liabilities Including Pension Asset Liability-26 926      
Stocks Inventory981 441      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-27 026      
Other
Accumulated Depreciation Impairment Property Plant Equipment   4 2327 430597740
Additions Other Than Through Business Combinations Property Plant Equipment   17 548   
Amounts Owed By Group Undertakings Participating Interests   564 520329 873 609
Average Number Employees During Period   3332
Bank Borrowings   1 040 0001 158 2892 330 99124 165
Bank Overdrafts   21 331 56 34710 000
Creditors1 027 8593 342 3991 216 2511 286 105888 028838 308609 360
Increase From Depreciation Charge For Year Property Plant Equipment   4 2323 198167143
Net Current Assets Liabilities997 596-54 739149 7011 573 5161 651 6952 783 034422 076
Other Creditors3 33761 88158 56021 4318 49865 89821 631
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 000 
Other Disposals Property Plant Equipment     16 000 
Property Plant Equipment Gross Cost   17 54817 5481 5481 548
Provisions For Liabilities Balance Sheet Subtotal   2 5301 923180180
Taxation Social Security Payable  48 100138 291147 48884 4356 977
Total Assets Less Current Liabilities997 596 149 7011 586 8321 661 8132 783 985422 884
Trade Creditors Trade Payables 679279 136233 86635 5376 7012 043
Trade Debtors Trade Receivables  500   146 000
Capital Employed-26 926      
Creditors Due After One Year1 024 522      
Creditors Due Within One Year3 337      
Number Shares Allotted100      
Number Shares Allotted Increase Decrease During Period100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements