Company NameHorlock Properties Limited
DirectorsRachel Mary Baldwin and Brian Henry Jennings
Company StatusActive
Company Number05161934
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Rachel Mary Baldwin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDilmoon House
Vicarage Lane Thorpe Le Soken
Clacton On Sea
Essex
CO16 0EH
Director NameBrian Henry Jennings
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDilmoon House Vicarage Lane
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0EH
Secretary NameMiss Rachel Mary Baldwin
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDilmoon House
Vicarage Lane Thorpe Le Soken
Clacton On Sea
Essex
CO16 0EH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Brian Henry Jennings
50.00%
Ordinary
500 at £1Miss Rachel Mary Baldwin
50.00%
Ordinary

Financials

Year2014
Net Worth£37,948
Cash£20,323
Current Liabilities£1,751

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 2 weeks from now)

Charges

14 January 2008Delivered on: 23 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 victoria road walton-on-the-naze essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2005Delivered on: 1 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Church view court victoria road walton-on-naze essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

28 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
22 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 July 2017Notification of Rachel Mary Baldwin as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Notification of Brian Henry Jennings as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 July 2017Notification of Rachel Mary Baldwin as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 July 2017Notification of Brian Henry Jennings as a person with significant control on 1 July 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
1 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(5 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon Essex SS14 1BN on 2 March 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Miss Rachel Mary Baldwin on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Miss Rachel Mary Baldwin on 24 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Return made up to 24/06/09; full list of members (4 pages)
6 July 2009Return made up to 24/06/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2008Return made up to 24/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
26 August 2008Return made up to 24/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
18 July 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Return made up to 24/06/06; full list of members (7 pages)
18 July 2006Return made up to 24/06/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 January 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
23 January 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
6 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Ad 17/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 March 2005Ad 17/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Incorporation (16 pages)
24 June 2004Incorporation (16 pages)