Background WavePink WaveYellow Wave

HORACE ASSETS LIMITED (06776787)

HORACE ASSETS LIMITED (06776787) is an active UK company. incorporated on 18 December 2008. with registered office in Daventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HORACE ASSETS LIMITED has been registered for 17 years. Current directors include WAKEFORD, Catherine Elizabeth, WAKEFORD, Edward Dudley, WAKEFORD, Peter Guy.

Company Number
06776787
Status
active
Type
ltd
Incorporated
18 December 2008
Age
17 years
Address
6 Cottesbrooke Park, Daventry, NN11 8YL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WAKEFORD, Catherine Elizabeth, WAKEFORD, Edward Dudley, WAKEFORD, Peter Guy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORACE ASSETS LIMITED

HORACE ASSETS LIMITED is an active company incorporated on 18 December 2008 with the registered office located in Daventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HORACE ASSETS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06776787

LTD Company

Age

17 Years

Incorporated 18 December 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

LAWFORD ROAD PROPERTIES LIMITED
From: 18 December 2008To: 23 January 2025
Contact
Address

6 Cottesbrooke Park Heartlands Business Park Daventry, NN11 8YL,

Previous Addresses

Stepnell House Lawford Road Rugby Warwickshire CV21 2UU
From: 18 December 2008To: 16 December 2025
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jan 10
Capital Update
Apr 10
Share Buyback
Mar 13
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Oct 22
Director Joined
Mar 23
Capital Reduction
Jan 24
Share Issue
Sept 25
Capital Update
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WAKEFORD, Peter Guy

Active
Badby Fields, DaventryNN11 3DD
Secretary
Appointed 02 Jan 2009

WAKEFORD, Catherine Elizabeth

Active
Heartlands Business Park, DaventryNN11 8YL
Born May 1948
Director
Appointed 30 Sept 2025

WAKEFORD, Edward Dudley

Active
Heartlands Business Park, DaventryNN11 8YL
Born June 1982
Director
Appointed 15 Feb 2023

WAKEFORD, Peter Guy

Active
Badby Fields, DaventryNN11 3DD
Born November 1943
Director
Appointed 02 Jan 2009

HARPHAM, Neil Thomas

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 18 Dec 2008
Resigned 02 Jan 2009

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born April 1964
Director
Appointed 18 Dec 2008
Resigned 02 Jan 2009

WAKEFORD, Mark Robert

Resigned
Lawford Road, RugbyCV21 2UU
Born March 1966
Director
Appointed 01 Apr 2009
Resigned 31 Aug 2022

WAKEFORD, Robert James

Resigned
The Hatch, DaventryNN11 6JH
Born April 1939
Director
Appointed 02 Jan 2009
Resigned 11 Nov 2009

Persons with significant control

3

1 Active
2 Ceased
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 31 Aug 2022
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Ceased 31 Aug 2022
Lawford Road, RugbyCV21 2UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
10 September 2025
SH19Statement of Capital
Legacy
10 September 2025
CAP-SSCAP-SS
Resolution
10 September 2025
RESOLUTIONSResolutions
Legacy
10 September 2025
SH20SH20
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Alter Shares Consolidation
8 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 September 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2025
RESOLUTIONSResolutions
Memorandum Articles
8 September 2025
MAMA
Resolution
3 September 2025
RESOLUTIONSResolutions
Memorandum Articles
3 September 2025
MAMA
Resolution
3 September 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Capital Cancellation Shares
24 January 2024
SH06Cancellation of Shares
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Resolution
22 March 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 March 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 April 2010
SH19Statement of Capital
Legacy
7 April 2010
CAP-SSCAP-SS
Legacy
7 April 2010
SH20SH20
Resolution
7 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
122122
Legacy
18 March 2009
122122
Statement Of Affairs
23 February 2009
SASA
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
287Change of Registered Office
Legacy
6 January 2009
225Change of Accounting Reference Date
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Incorporation Company
18 December 2008
NEWINCIncorporation