Background WavePink WaveYellow Wave

HORN LANE PROPERTIES LIMITED (02560179)

HORN LANE PROPERTIES LIMITED (02560179) is an active UK company. incorporated on 20 November 1990. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HORN LANE PROPERTIES LIMITED has been registered for 35 years. Current directors include COUPLAND, Amy Beth, TARRANT, Jack Miles.

Company Number
02560179
Status
active
Type
ltd
Incorporated
20 November 1990
Age
35 years
Address
59 Glenthorne Road, London, W6 0LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COUPLAND, Amy Beth, TARRANT, Jack Miles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORN LANE PROPERTIES LIMITED

HORN LANE PROPERTIES LIMITED is an active company incorporated on 20 November 1990 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HORN LANE PROPERTIES LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02560179

LTD Company

Age

35 Years

Incorporated 20 November 1990

Size

N/A

Accounts

ARD: 24/12

Up to Date

1y 5m left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 10 April 2026 (Just now)
Period: 25 December 2024 - 24 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2027
Period: 25 December 2025 - 24 December 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

59 Glenthorne Road London, W6 0LJ,

Previous Addresses

59 Glenthorne Road Glenthorne Road London W6 0LJ England
From: 23 April 2020To: 19 January 2023
Cambrian House Cambrian House Settlands Hill Little Haven Pembrokeshire SA62 3LA Wales
From: 19 February 2020To: 23 April 2020
C/O Horn Lane Properties Limited 17 Darby Crescent Sunbury-on-Thames Middlesex TW16 5LB
From: 19 August 2013To: 19 February 2020
C/O Glenn Clifton Gordon 11 Camperdown Maidenhead Berkshire SL6 8DU England
From: 27 November 2009To: 19 August 2013
11 Camperdown Maidenhead Berkshire Sl6 8D
From: 20 November 1990To: 27 November 2009
Timeline

17 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Nov 16
Director Left
Dec 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

COUPLAND, Amy Beth

Active
Glenthorne Road, LondonW6 0LJ
Born December 1986
Director
Appointed 15 Dec 2020

TARRANT, Jack Miles

Active
Glenthorne Road, LondonW6 0LJ
Born June 1990
Director
Appointed 20 Feb 2024

GEORGE, Stephanie Mary

Resigned
42 Stormont Road, LondonSW11 5EL
Secretary
Appointed 16 Dec 1993
Resigned 17 Nov 1995

GORDON, Glenn Clifton

Resigned
Camperdown, MaidenheadSL6 8DU
Secretary
Appointed 21 Dec 2005
Resigned 25 Jan 2013

JEYASINGH, Sharmila, Dr

Resigned
22 Marine Drive, BrightonBN2 7HQ
Secretary
Appointed 20 Nov 1995
Resigned 17 May 2001

POOLE, Nicholas Sandford

Resigned
173a Horn Lane, LondonW3 6PW
Secretary
Appointed 17 Apr 1993
Resigned 30 Jun 1993

THOMPSON, Ian Maurice, Dr

Resigned
171a Horn Lane, LondonW3 6PW
Secretary
Appointed N/A
Resigned 17 Apr 1993

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 14 Dec 2004
Resigned 21 Dec 2005

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 17 May 2001
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 21 Dec 2005

ALLAN, Roger Charles, Dr

Resigned
171d Horn Lane, LondonW3 6PW
Born January 1964
Director
Appointed N/A
Resigned 17 Apr 1993

DAVIES, Janet Elizabeth

Resigned
90 Bar Ortega, Comares
Born October 1960
Director
Appointed N/A
Resigned 15 Feb 2024

EVANS, Jeanette

Resigned
173d Horn Lane, LondonW3 6PW
Born December 1964
Director
Appointed N/A
Resigned 01 Sept 1996

FINE, Roger Alan

Resigned
Glenthorne Road, LondonW6 0LJ
Born September 1954
Director
Appointed 16 Jan 2023
Resigned 27 Mar 2025

GEORGE, Alasdair Thomas Paterson

Resigned
7 Burntwood Close, LondonSW18 3JU
Born March 1962
Director
Appointed N/A
Resigned 17 Nov 1995

GORDON, Glenn Clifton

Resigned
Camperdown, MaidenheadSL6 8DU
Born March 1971
Director
Appointed 08 May 2003
Resigned 14 Oct 2016

ILSLEY, Nigel Forbes

Resigned
Orchard Gardens, HoveBN3 7BH
Born August 1973
Director
Appointed 01 Aug 2013
Resigned 26 Jun 2019

JEYASINGH, Sharmila, Dr

Resigned
22 Marine Drive, BrightonBN2 7HQ
Born February 1971
Director
Appointed 20 Nov 1995
Resigned 24 Sept 2003

JONES, Robert James

Resigned
173 C Horn Lane, LondonW3 6PW
Born September 1967
Director
Appointed 30 Jun 1993
Resigned 01 Sept 1996

LAMONT, Richard Alexander

Resigned
Via Olivetta, Savona
Born December 1960
Director
Appointed 17 Apr 1993
Resigned 21 Jul 2021

MCDERMOTT, Christopher

Resigned
Glenthorne Road, LondonW6 0LJ
Born August 1988
Director
Appointed 15 Dec 2020
Resigned 17 Feb 2023

POLLOCK, Dominic Philip

Resigned
173c Horn Lane, LondonW3 6PW
Born December 1959
Director
Appointed N/A
Resigned 30 Jun 1993

POOLE, Ann Mary

Resigned
173a Horn Lane, LondonW3 6PW
Born April 1960
Director
Appointed N/A
Resigned 16 Dec 1993

RADU, Bogdan Anton

Resigned
Lurganboy, ArdaraAR DARA
Born July 1953
Director
Appointed 05 Dec 2011
Resigned 24 Jan 2014

RADU, Margaret Catherine

Resigned
ArdaraW3 6PW
Born September 1952
Director
Appointed N/A
Resigned 08 Jul 2011

WALIA, Satnam Singh

Resigned
171 B Horn Lane, LondonW3 6PW
Born June 1950
Director
Appointed N/A
Resigned 06 Dec 2001
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Micro Entity
10 April 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Move Registers To Registered Office Company
7 December 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
7 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2009
CH03Change of Secretary Details
Move Registers To Sail Company
28 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
23 April 2009
287Change of Registered Office
Gazette Notice Compulsary
7 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
2 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
288cChange of Particulars
Legacy
29 March 2002
363aAnnual Return
Legacy
29 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
287Change of Registered Office
Legacy
17 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1997
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
19 June 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
18 January 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
287Change of Registered Office
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1994
AAAnnual Accounts
Legacy
9 May 1994
287Change of Registered Office
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1993
AAAnnual Accounts
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Legacy
12 March 1993
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 1992
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
88(2)R88(2)R
Legacy
28 July 1991
288288
Resolution
9 July 1991
RESOLUTIONSResolutions
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
88(2)R88(2)R
Legacy
9 July 1991
224224
Legacy
29 November 1990
288288
Incorporation Company
20 November 1990
NEWINCIncorporation