S HORSLEY HOLDINGS LTD

Register to unlock more data on OkredoRegister

S HORSLEY HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04785110

Incorporation date

03/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pitten House, Sheering Road, Harlow CM17 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2003)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon21/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon17/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2022
Certificate of change of name
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon21/02/2022
Registered office address changed from Watergate Bottom Warehouse Broxhill Road Havering-Atte-Bower Romford RM4 1QH England to Pitten House Sheering Road Harlow CM17 0JL on 2022-02-21
dot icon26/11/2021
Registered office address changed from 1st Floor 87/89 High Street Hoddesdon Hertfordshire EN11 8TL to Watergate Bottom Warehouse Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 2021-11-26
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon04/07/2017
Cessation of Joanne Horsley as a person with significant control on 2017-06-28
dot icon04/07/2017
Notification of Stephen Horsley as a person with significant control on 2017-06-28
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon28/03/2014
Director's details changed for Mr Stephen Horsley on 2009-10-01
dot icon28/03/2014
Secretary's details changed for Joanne Horsley on 2009-12-01
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/02/2013
Particulars of a mortgage or charge/MG09 / charge no: 17
dot icon12/02/2013
Duplicate mortgage certificatecharge no:14
dot icon12/02/2013
Duplicate mortgage certificatecharge no:15
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 14
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 16
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 15
dot icon29/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon16/07/2012
Registered office address changed from Unit 1 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD United Kingdom on 2012-07-16
dot icon14/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon16/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Stephen Horsley on 2010-06-03
dot icon16/06/2010
Registered office address changed from Unit1 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW United Kingdom on 2010-06-16
dot icon26/05/2010
Accounts for a small company made up to 2009-12-31
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon30/06/2009
Return made up to 03/06/09; full list of members
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 13
dot icon17/10/2008
Accounts for a small company made up to 2007-12-31
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon09/07/2008
Particulars of a mortgage or charge/398 / charge no: 11
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon02/07/2008
Return made up to 03/06/08; full list of members
dot icon02/07/2008
Registered office changed on 02/07/2008 from 10-11 thurrock park way tilbury essex RM18 7HZ
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2007
Particulars of mortgage/charge
dot icon12/11/2007
Particulars of mortgage/charge
dot icon12/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Particulars of mortgage/charge
dot icon03/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
New secretary appointed
dot icon22/08/2007
Return made up to 03/06/07; full list of members
dot icon22/08/2007
Registered office changed on 22/08/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD
dot icon26/10/2006
Particulars of mortgage/charge
dot icon24/10/2006
Accounts for a small company made up to 2005-12-31
dot icon16/10/2006
Accounts for a small company made up to 2004-12-31
dot icon22/06/2006
Return made up to 03/06/06; full list of members
dot icon22/06/2006
Director's particulars changed
dot icon13/12/2005
Total exemption small company accounts made up to 2003-12-31
dot icon12/07/2005
Return made up to 03/06/05; full list of members
dot icon09/02/2005
Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD
dot icon13/01/2005
Ad 01/01/04--------- £ si 399998@1
dot icon13/01/2005
Return made up to 03/06/04; full list of members
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New secretary appointed
dot icon06/12/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon20/10/2004
Ad 01/01/04--------- £ si 339998@1=339998 £ ic 2/340000
dot icon29/09/2004
Nc inc already adjusted 01/01/04
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon17/09/2004
Certificate of change of name
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon03/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+31.38 % *

* during past year

Cash in Bank

£34,405.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.48M
-
0.00
26.19K
-
2022
0
1.85M
-
0.00
34.41K
-
2022
0
1.85M
-
0.00
34.41K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.85M £Descended-58.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.41K £Ascended31.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horsley, Stephen
Director
01/11/2004 - Present
8
QA REGISTRARS LIMITED
Nominee Secretary
02/06/2003 - 11/07/2004
9026
QA NOMINEES LIMITED
Nominee Director
02/06/2003 - 11/07/2004
8850
FS SECRETARIAL LIMITED
Corporate Secretary
31/10/2004 - 30/09/2007
37
Horsley, Joanne
Secretary
30/09/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About S HORSLEY HOLDINGS LTD

S HORSLEY HOLDINGS LTD is an(a) Active company incorporated on 03/06/2003 with the registered office located at Pitten House, Sheering Road, Harlow CM17 0JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of S HORSLEY HOLDINGS LTD?

toggle

S HORSLEY HOLDINGS LTD is currently Active. It was registered on 03/06/2003 .

Where is S HORSLEY HOLDINGS LTD located?

toggle

S HORSLEY HOLDINGS LTD is registered at Pitten House, Sheering Road, Harlow CM17 0JL.

What does S HORSLEY HOLDINGS LTD do?

toggle

S HORSLEY HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for S HORSLEY HOLDINGS LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.