Background WavePink WaveYellow Wave

DEERHURST SECURITIES LIMITED (09265020)

DEERHURST SECURITIES LIMITED (09265020) is an active UK company. incorporated on 15 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DEERHURST SECURITIES LIMITED has been registered for 11 years. Current directors include HORNE, Benjamin Barclay, HORNE, Samuel Charles, LISTER, Paul Alexander and 1 others.

Company Number
09265020
Status
active
Type
ltd
Incorporated
15 October 2014
Age
11 years
Address
45 Welbeck Street, London, W1G 8DZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HORNE, Benjamin Barclay, HORNE, Samuel Charles, LISTER, Paul Alexander, TAITE, Christopher James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEERHURST SECURITIES LIMITED

DEERHURST SECURITIES LIMITED is an active company incorporated on 15 October 2014 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. DEERHURST SECURITIES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09265020

LTD Company

Age

11 Years

Incorporated 15 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

45 Welbeck Street London, W1G 8DZ,

Previous Addresses

44 Welbeck Street London W1G 8DY
From: 15 October 2014To: 12 April 2022
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 14
Director Joined
Feb 15
Loan Secured
Apr 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Cleared
Nov 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Feb 22
Loan Secured
Apr 22
Loan Secured
Mar 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HORNE, Benjamin Barclay

Active
Welbeck Street, LondonW1G 8DZ
Born April 1985
Director
Appointed 10 Feb 2022

HORNE, Samuel Charles

Active
Welbeck Street, LondonW1G 8DZ
Born July 1986
Director
Appointed 20 Jan 2015

LISTER, Paul Alexander

Active
Welbeck Street, LondonW1G 8DZ
Born May 1959
Director
Appointed 02 Jul 2018

TAITE, Christopher James

Active
Welbeck Street, LondonW1G 8DY
Born May 1971
Director
Appointed 08 Dec 2021

COOKE, David Harold

Resigned
Welbeck Street, LondonW1G 8DY
Born November 1955
Director
Appointed 15 Oct 2014
Resigned 25 Sept 2017

YELLOWLEES, Nicholas John

Resigned
Welbeck Street, LondonW1G 8DY
Born November 1957
Director
Appointed 15 Oct 2014
Resigned 01 Mar 2017

Persons with significant control

1

Apperley Properties Limited

Active
Welbeck Street, LondonW1G 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2022
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Resolution
12 August 2020
RESOLUTIONSResolutions
Resolution
12 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2014
NEWINCIncorporation