Horne And Meredith Properties Limited

General information

Name:

Horne And Meredith Properties Ltd

Office Address:

The Top House Kemberton TF11 9LL Shifnal

Number: 03393305

Incorporation date: 1997-06-26

End of financial year: 27 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Horne And Meredith Properties Limited has existed in the business for at least 27 years. Registered under the number 03393305 in the year 1997, the company is based at The Top House, Shifnal TF11 9LL. The enterprise's principal business activity number is 68320, that means Management of real estate on a fee or contract basis. Horne And Meredith Properties Ltd filed its latest accounts for the period up to 2022-06-30. The firm's latest confirmation statement was released on 2023-06-26.

Taking into consideration this enterprise's growth, it became vital to appoint other company leaders: Elizabeth F., John P. and Sheila P. who have been aiding each other since July 2015 to exercise independent judgement of this limited company.

Executives with significant control over the firm are: Elizabeth F. has substantial control or influence over the company. John P. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Elizabeth F.

Role: Director

Appointed: 01 July 2015

Latest update: 5 February 2024

John P.

Role: Director

Appointed: 26 June 1997

Latest update: 5 February 2024

Sheila P.

Role: Director

Appointed: 26 June 1997

Latest update: 5 February 2024

People with significant control

Elizabeth F.
Notified on 6 July 2023
Nature of control:
substantial control or influence
John P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 27 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 25 April 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing

Additional Information

HQ address,
2012

Address:

The Sands Farm Evelith

Post code:

TF11 9JW

City / Town:

Shifnal

HQ address,
2013

Address:

The Sands Farm Evelith

Post code:

TF11 9JW

City / Town:

Shifnal

HQ address,
2014

Address:

The Sands Farm Evelith

Post code:

TF11 9JW

City / Town:

Shifnal

Accountant/Auditor,
2014

Name:

Baldwins (bridgnorth) Limited

Address:

12 West Castle Street

Post code:

WV16 4AB

City / Town:

Bridgnorth

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
26
Company Age

Closest Companies - by postcode