Company NameP. Horner (Property) Limited
DirectorPeter Bertram Horner
Company StatusActive
Company Number04705192
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Bertram Horner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Links View
Wallasey
Merseyside
CH45 0NQ
Wales
Secretary NameHelen Dorothy Horner
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Linksview
Wallasey
Wirral
CH45 0NQ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address93-95 Wallasey Road
Wallasey
Wirral
CH44 2AQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£740,630
Cash£74,227
Current Liabilities£72,611

Accounts

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

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

22 September 2005Delivered on: 6 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 18 village mews wallasey village wallasey wirral. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 April 2005Delivered on: 27 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 deverdux drive wallasey t/n MS452762. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 April 2005Delivered on: 27 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 devon avenue wallasey t/n CH41223. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 April 2005Delivered on: 27 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39 clarence road wallasey t/n MS460933. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 April 2005Delivered on: 27 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 ashburton road wallasey t/n MS207541. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 April 2005Delivered on: 27 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12 cecil road wallasey t/n MS44767. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 March 2005Delivered on: 16 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 18 village mews wallasey wirral t/no MS496185. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 June 2004Delivered on: 29 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 clarence road, wallasey, merseyside t/no. MS147786. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 December 2007Delivered on: 28 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £39,355 and all other monies due or to become due.
Particulars: Flat 6 89 albion street new brighton wallasey merseyside,. Fixed charge over all rental income and.
Outstanding
14 December 2007Delivered on: 28 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £39,355 and all other monies due or to become due.
Particulars: Flat 4 89 albion street new brighton wallasey merseyside,. Fixed charge over all rental income and.
Outstanding
7 December 2007Delivered on: 18 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £39,955.00 and all other monies due or to become due.
Particulars: Flat 3 89A albion street wallasey wirral.
Outstanding
30 November 2007Delivered on: 6 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £38400 and all other monies due or to become due.
Particulars: Flat 3 89 albion street wallasey wirral merseyside CH45 8JQ. Fixed charge over all rental income and.
Outstanding
6 November 2007Delivered on: 22 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £39,355.00 and all other monies due or to become due.
Particulars: Flat 2, 89A albion street wallasey wirral. Fixed charge over all rental income and.
Outstanding
28 September 2007Delivered on: 13 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £32,955 and all other monies due or to become due.
Particulars: Flat 1 89A albion street wallasey merseyside t/no MS480738. Fixed charge over all rental income and.
Outstanding
20 September 2007Delivered on: 21 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £56,000 and all other monies due or to become due.
Particulars: 2 meadow street wallasey merseyside t/no MS472954. Fixed charge over all rental income and.
Outstanding
23 June 2004Delivered on: 29 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 park road, wallasey, merseyside t/no. CH24363. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 May 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
26 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
27 April 2021Satisfaction of charge 2 in full (1 page)
27 April 2021Satisfaction of charge 4 in full (1 page)
27 April 2021Satisfaction of charge 7 in full (1 page)
27 April 2021Satisfaction of charge 5 in full (1 page)
27 April 2021Satisfaction of charge 1 in full (1 page)
27 April 2021Satisfaction of charge 6 in full (1 page)
27 April 2021Satisfaction of charge 9 in full (1 page)
2 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 June 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 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)
27 April 2009Return made up to 13/03/09; full list of members (3 pages)
27 April 2009Return made up to 13/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Return made up to 13/03/08; full list of members (3 pages)
28 November 2008Return made up to 13/03/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
22 November 2007Particulars of mortgage/charge (4 pages)
13 October 2007Particulars of mortgage/charge (4 pages)
13 October 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
14 April 2007Return made up to 13/03/07; full list of members (6 pages)
14 April 2007Return made up to 13/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 13/03/06; full list of members (6 pages)
22 March 2006Return made up to 13/03/06; full list of members (6 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Particulars of mortgage/charge (5 pages)
6 October 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
16 March 2005Return made up to 20/03/05; full list of members (6 pages)
16 March 2005Return made up to 20/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
19 May 2004Return made up to 20/03/04; full list of members (5 pages)
19 May 2004Return made up to 20/03/04; full list of members (5 pages)
2 April 2003Ad 20/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2003Registered office changed on 02/04/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Ad 20/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
20 March 2003Incorporation (13 pages)
20 March 2003Incorporation (13 pages)