Background WavePink WaveYellow Wave

HORN & HORNE LIMITED (01099581)

HORN & HORNE LIMITED (01099581) is an active UK company. incorporated on 1 March 1973. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HORN & HORNE LIMITED has been registered for 53 years. Current directors include HORN, Jonathan William, HORNE, Samuel Charles.

Company Number
01099581
Status
active
Type
ltd
Incorporated
1 March 1973
Age
53 years
Address
45 Welbeck Street, London, W1G 8DZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HORN, Jonathan William, HORNE, Samuel Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORN & HORNE LIMITED

HORN & HORNE LIMITED is an active company incorporated on 1 March 1973 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HORN & HORNE LIMITED was registered 53 years ago.(SIC: 68100)

Status

active

Active since 53 years ago

Company No

01099581

LTD Company

Age

53 Years

Incorporated 1 March 1973

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

CARRWOOD SECURITIES LIMITED
From: 1 March 1973To: 15 March 2018
Contact
Address

45 Welbeck Street London, W1G 8DZ,

Previous Addresses

17 Hanover Square London W1S 1BN England
From: 27 May 2022To: 27 November 2024
17 Hanover Square 17 Hanover Square London W1S 1BN England
From: 27 May 2022To: 27 May 2022
45 Welbeck Street London W1G 8DZ England
From: 12 April 2022To: 27 May 2022
64 New Cavendish Street London W1G 8TB England
From: 29 March 2022To: 12 April 2022
44 Welbeck Street London W1G 8DY
From: 27 August 2013To: 29 March 2022
No. 43 High Street Marlow Buckinghamshire SL7 1BA
From: 1 March 1973To: 27 August 2013
Timeline

12 key events • 1973 - 2022

Funding Officers Ownership
Company Founded
Feb 73
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Funding Round
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Director Left
Sept 17
Director Left
Nov 17
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HORN, Jonathan William

Active
Hanover Square, LondonW1S 1BN
Born October 1984
Director
Appointed 26 Apr 2017

HORNE, Samuel Charles

Active
Hanover Square, LondonW1S 1BN
Born July 1986
Director
Appointed 20 Jan 2015

SHARKEY, Sarah Jeanne

Resigned
Watling Street, St AlbansAL1 2QB
Secretary
Appointed 31 Jul 1995
Resigned 08 May 2008

SOUTHON, Arthur Charles

Resigned
15 Canford Crescent, PooleBH13 7ND
Secretary
Appointed N/A
Resigned 30 Jul 1995

YELLOWLEES, Nicholas John

Resigned
Welbeck Street, LondonW1G 8DY
Secretary
Appointed 08 May 2008
Resigned 28 Feb 2017

COOKE, David Harold

Resigned
Welbeck Street, LondonW1G 8DY
Born November 1955
Director
Appointed 04 Dec 2008
Resigned 25 Sept 2017

HORNE, Robert

Resigned
Mandel House, Riverside Quarter, LondonSW18 1JU
Born July 1957
Director
Appointed 19 Jun 2006
Resigned 11 Nov 2008

LISTER, Noel Arthur

Resigned
Windy Ridge The Close, LondonN20 8PJ
Born December 1927
Director
Appointed N/A
Resigned 19 Jun 2006

LISTER, Paul Alexander

Resigned
Welbeck Street, LondonW1G 8DY
Born May 1959
Director
Appointed 05 Jan 1998
Resigned 23 Nov 2017

MALIM, Beverley Jane

Resigned
15 Lansdowne Road, LondonW11 3AG
Born May 1951
Director
Appointed 20 Mar 2001
Resigned 19 Jun 2006

SEARLE, Joan Wynne

Resigned
Virginia Lodge Royston Grove, PinnerHA5 4HE
Born November 1928
Director
Appointed N/A
Resigned 12 Jul 1995

Persons with significant control

3

Sch Estates Limited

Active
Welbeck Street, LondonW1G 8DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2017

Apperley Properties Limited

Active
Welbeck Street, LondonW1G 8DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2017

Landhurst Investments Limited

Active
Welbeck Street, LondonW1G 8DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

149

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 February 2026
DS01DS01
Accounts With Accounts Type Group
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Resolution
9 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Resolution
15 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Resolution
10 May 2017
RESOLUTIONSResolutions
Resolution
10 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Legacy
12 May 2011
MG02MG02
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
287Change of Registered Office
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288cChange of Particulars
Accounts With Accounts Type Small
9 November 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Small
21 November 2006
AAAnnual Accounts
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
225Change of Accounting Reference Date
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Legacy
10 May 2006
287Change of Registered Office
Accounts With Accounts Type Small
21 March 2006
AAAnnual Accounts
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2003
AAAnnual Accounts
Legacy
25 July 2003
287Change of Registered Office
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
7 January 1994
225(1)225(1)
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Auditors Resignation Company
8 December 1992
AUDAUD
Legacy
2 June 1992
363x363x
Accounts With Accounts Type Small
4 November 1991
AAAnnual Accounts
Resolution
10 September 1991
RESOLUTIONSResolutions
Resolution
10 September 1991
RESOLUTIONSResolutions
Resolution
10 September 1991
RESOLUTIONSResolutions
Legacy
19 June 1991
288288
Legacy
13 June 1991
363x363x
Accounts With Accounts Type Full Group
20 February 1991
AAAnnual Accounts
Legacy
26 June 1990
363363
Accounts With Accounts Type Small Group
1 June 1990
AAAnnual Accounts
Legacy
14 September 1989
363363
Accounts With Accounts Type Small
29 March 1989
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
6 May 1988
363363
Accounts With Accounts Type Small
18 March 1988
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 November 1986
AAAnnual Accounts
Legacy
3 October 1986
287Change of Registered Office
Accounts With Made Up Date
4 December 1982
AAAnnual Accounts
Incorporation Company
1 March 1973
NEWINCIncorporation