Horfield Investments Limited

General information

Name:

Horfield Investments Ltd

Office Address:

4 Reading Road Pangbourne RG8 7LY Reading

Number: 02116712

Incorporation date: 1987-03-30

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1987 is the year of the establishment of Horfield Investments Limited, the company located at 4 Reading Road, Pangbourne in Reading. This means it's been 37 years Horfield Investments has been on the British market, as it was started on Mon, 30th Mar 1987. Its reg. no. is 02116712 and the postal code is RG8 7LY. The enterprise's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The business most recent annual accounts cover the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was filed on Fri, 1st Sep 2023.

Within the limited company, many of director's tasks have so far been done by John T. and Louise T.. Within the group of these two managers, John T. has managed limited company for the longest period of time, having become a part of officers' team on February 2004. What is more, the managing director's duties are constantly assisted with by a secretary - Louise T., who was chosen by this specific limited company in March 1991.

Financial data based on annual reports

Company staff

John T.

Role: Director

Appointed: 13 February 2004

Latest update: 23 January 2024

Louise T.

Role: Director

Appointed: 13 February 2004

Latest update: 23 January 2024

Louise T.

Role: Secretary

Appointed: 31 March 1991

Latest update: 23 January 2024

People with significant control

Executives who control the firm include: John T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John T.
Notified on 18 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 5th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5th December 2014
Annual Accounts 17th November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17th November 2015
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

115 Crockhamwell Road Woodley

Post code:

RG5 3JP

City / Town:

Reading

HQ address,
2014

Address:

115 Crockhamwell Road Woodley

Post code:

RG5 3JP

City / Town:

Reading

HQ address,
2015

Address:

115 Crockhamwell Road Woodley

Post code:

RG5 3JP

City / Town:

Reading

HQ address,
2016

Address:

Market Chambers 3-4 Market Place

Post code:

RG40 1AL

City / Town:

Wokingham

Accountant/Auditor,
2016

Name:

Rice Associates Limited

Address:

Market Chambers 3-4 Market Place

Post code:

RG40 1AL

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
37
Company Age

Closest Companies - by postcode