DEL HORTA LIMITED

Register to unlock more data on OkredoRegister

DEL HORTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03781550

Incorporation date

27/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

14 St. Ronans Avenue, Southsea PO4 0QECopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon04/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon28/05/2024
Confirmation statement made on 2024-04-23 with updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon25/07/2023
Director's details changed for Mr Stuart Frederick James on 2023-07-12
dot icon31/05/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon28/08/2022
Micro company accounts made up to 2022-06-30
dot icon30/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon15/04/2022
Micro company accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon15/06/2021
Registered office address changed from Bankside Jordans Lane Burghfield Common Reading RG7 3LP to 14 st. Ronans Avenue Southsea PO4 0QE on 2021-06-15
dot icon02/01/2021
Micro company accounts made up to 2020-06-30
dot icon01/06/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-06-30
dot icon07/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon07/05/2019
Micro company accounts made up to 2018-06-30
dot icon01/06/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon23/04/2017
Micro company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon26/01/2016
Termination of appointment of Paul Raymond Bonnick as a director on 2016-01-01
dot icon26/01/2016
Appointment of Mr Stuart Frederick James as a director on 2016-01-01
dot icon09/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon28/07/2014
Registered office address changed from Bankside Jordans Lane Burghfield Common Reading RG7 3LP England to Bankside Jordans Lane Burghfield Common Reading RG7 3LP on 2014-07-28
dot icon28/07/2014
Director's details changed for Paul Raymond Bonnick on 2014-05-01
dot icon28/07/2014
Registered office address changed from 10 Coltsfoot Close Burghfield Common Reading Berks RG7 3JT England to Bankside Jordans Lane Burghfield Common Reading RG7 3LP on 2014-07-28
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon12/07/2013
Secretary's details changed for Mr Stuart Frederick James on 2012-09-01
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/03/2013
Registered office address changed from 14 St. Ronans Avenue Southsea Hampshire PO4 0QE United Kingdom on 2013-03-12
dot icon11/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon07/06/2010
Director's details changed for Paul Raymond Bonnick on 2010-02-07
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/07/2009
Return made up to 27/05/09; full list of members
dot icon22/07/2009
Secretary's change of particulars / stuart james / 20/02/2009
dot icon22/07/2009
Registered office changed on 22/07/2009 from unit 10 the markham centre station road theale berkshire RG7 4PE
dot icon20/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon08/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon20/06/2008
Return made up to 27/05/08; full list of members
dot icon16/07/2007
Return made up to 27/05/07; full list of members
dot icon24/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon09/08/2006
Return made up to 27/05/06; full list of members
dot icon02/06/2006
Accounts for a dormant company made up to 2005-06-30
dot icon28/07/2005
Return made up to 27/05/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/07/2004
New director appointed
dot icon29/06/2004
Return made up to 27/05/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/03/2004
Director resigned
dot icon17/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/06/2003
Return made up to 27/05/03; full list of members
dot icon21/08/2002
Registered office changed on 21/08/02 from: amber lea burghfield reading berkshire RG30 3TG
dot icon03/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/06/2002
Return made up to 27/05/02; full list of members
dot icon23/08/2001
Return made up to 27/05/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-06-30
dot icon27/06/2001
Accounting reference date shortened from 31/05/01 to 30/06/00
dot icon06/07/2000
Return made up to 27/05/00; full list of members
dot icon06/07/2000
New director appointed
dot icon27/05/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
839.00
-
0.00
-
-
2022
0
839.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Stuart Frederick
Director
01/01/2016 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEL HORTA LIMITED

DEL HORTA LIMITED is an(a) Active company incorporated on 27/05/1999 with the registered office located at 14 St. Ronans Avenue, Southsea PO4 0QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEL HORTA LIMITED?

toggle

DEL HORTA LIMITED is currently Active. It was registered on 27/05/1999 .

Where is DEL HORTA LIMITED located?

toggle

DEL HORTA LIMITED is registered at 14 St. Ronans Avenue, Southsea PO4 0QE.

What does DEL HORTA LIMITED do?

toggle

DEL HORTA LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DEL HORTA LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.