Background WavePink WaveYellow Wave

27/29 HORNTON STREET MANAGEMENT LIMITED (01856257)

27/29 HORNTON STREET MANAGEMENT LIMITED (01856257) is an active UK company. incorporated on 16 October 1984. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. 27/29 HORNTON STREET MANAGEMENT LIMITED has been registered for 41 years. Current directors include KIM, Jee-Young, WAKEFIELD, Deirdre Sandra.

Company Number
01856257
Status
active
Type
ltd
Incorporated
16 October 1984
Age
41 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIM, Jee-Young, WAKEFIELD, Deirdre Sandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27/29 HORNTON STREET MANAGEMENT LIMITED

27/29 HORNTON STREET MANAGEMENT LIMITED is an active company incorporated on 16 October 1984 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27/29 HORNTON STREET MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01856257

LTD Company

Age

41 Years

Incorporated 16 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Queensway House Queensway New Milton, BH25 5NR,

Previous Addresses

15 Young Street (Second Floor) Kensington London W8 5EH United Kingdom
From: 22 June 2017To: 19 January 2023
C/O C/O, Blenheims Estate & Asset Management Ltd Blenheims Estate & Asset Management Ltd 2nd Floor 15 Young Street London W8 5EH
From: 16 October 1984To: 22 June 2017
Timeline

11 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Oct 84
Director Left
Feb 11
Director Joined
May 11
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Oct 19
Director Left
Mar 21
Director Left
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

KIM, Jee-Young

Active
Queensway, New MiltonBH25 5NR
Born December 1972
Director
Appointed 26 Jun 2015

WAKEFIELD, Deirdre Sandra

Active
Queensway, New MiltonBH25 5NR
Born July 1946
Director
Appointed 11 May 2015

ADAIR, Robert Frederick Martin

Resigned
27 Hornton Street, LondonW8 7NR
Secretary
Appointed N/A
Resigned 07 Jun 1993

EWART, Sally Caroline

Resigned
5 Gledhow Gardens, LondonSW5 0BL
Secretary
Appointed 08 Jun 1993
Resigned 22 Jun 2002

THURLOW, Robert

Resigned
Flat 27a, LondonW8 7NR
Secretary
Appointed 22 Jun 2002
Resigned 13 Aug 2009

BLENHEIMS ESTATE AND ASSET MANAGEMENT

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 13 Aug 2009
Resigned 07 Dec 2023

ADAIR, Robert Fredrik Martin

Resigned
31 Pembroke Square, LondonW8 6PB
Born November 1956
Director
Appointed N/A
Resigned 07 Jun 1993

ANSELL, William

Resigned
Flat 29b, LondonW8 7NR
Born August 1955
Director
Appointed 08 Mar 2000
Resigned 18 Jan 2001

ARCHER, Paul Clifford

Resigned
Flat 1 29a 27-29 Hornton Street, LondonW8 7NR
Born August 1957
Director
Appointed 12 Feb 2001
Resigned 02 Dec 2003

BAHRAMI, Amir Ali, Dr

Resigned
Young Street (Second Floor), KensingtonW8 5EH
Born September 1976
Director
Appointed 14 Oct 2019
Resigned 29 Mar 2021

DONELL, Valerie Mary

Resigned
Flat 29b, LondonW8 7NR
Born November 1928
Director
Appointed N/A
Resigned 15 Jul 1993

EDGE, Colin John

Resigned
Flat 3, LondonW8 7NR
Born May 1953
Director
Appointed 14 Jun 1993
Resigned 11 Aug 1999

HOLFORD, Graham Mortimer

Resigned
Flat 4,27 Hornton Street, LondonW8 7NR
Born October 1941
Director
Appointed 12 Feb 2001
Resigned 22 Dec 2006

KERR, Nicholas Stuart

Resigned
126 Ebury Street, LondonSW1W 9QQ
Born February 1957
Director
Appointed 06 Feb 2004
Resigned 03 Aug 2007

MEMON, Nazia

Resigned
27 Hornton Street, LondonW8 7NR
Born March 1976
Director
Appointed 18 Apr 2008
Resigned 02 Apr 2012

PIKE, Gemma Marie

Resigned
Queensway, New MiltonBH25 5NR
Born February 1982
Director
Appointed 10 May 2011
Resigned 13 May 2025

THURLOW, Robert

Resigned
15 Young Street, LondonW8 5EH
Born April 1946
Director
Appointed 26 Sept 2012
Resigned 26 Jun 2015

WAKEFIELD, Deirdre Sandra

Resigned
27 Hornton Street, LondonW8 7NR
Born July 1956
Director
Appointed N/A
Resigned 19 Feb 2004

YAP, Kian

Resigned
Flat 2, LondonW8 7NR
Born May 1974
Director
Appointed 01 Dec 2005
Resigned 31 Jan 2011
Fundings
Financials
Latest Activities

Filing History

136

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 April 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2010
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
7 October 2008
287Change of Registered Office
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
363aAnnual Return
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363aAnnual Return
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2003
AAAnnual Accounts
Legacy
26 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 August 2002
AAAnnual Accounts
Legacy
6 August 2002
363aAnnual Return
Legacy
6 August 2002
287Change of Registered Office
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
2 July 2001
363aAnnual Return
Legacy
30 April 2001
287Change of Registered Office
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
28 June 2000
363aAnnual Return
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363aAnnual Return
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
25 June 1998
363aAnnual Return
Accounts With Accounts Type Full
20 May 1998
AAAnnual Accounts
Legacy
8 July 1997
363aAnnual Return
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
11 July 1996
363x363x
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
29 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
288288
Legacy
14 June 1993
288288
Accounts With Accounts Type Small
24 March 1993
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Legacy
18 December 1990
363aAnnual Return
Accounts With Accounts Type Small
12 March 1990
AAAnnual Accounts
Legacy
21 August 1989
363363
Accounts With Accounts Type Small
4 July 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
7 March 1989
288288
Legacy
17 February 1989
288288
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
20 October 1988
225(1)225(1)
Legacy
7 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
19 February 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
363363
Legacy
28 May 1986
288288
Legacy
28 May 1986
287Change of Registered Office
Incorporation Company
16 October 1984
NEWINCIncorporation