ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hortons' Estate Limited

Hortons' Estate Limited is an active company incorporated on 19 January 1951 with the registered office located in Birmingham, West Midlands. Hortons' Estate Limited was registered 74 years ago.
Status
Active
Active since incorporation
Company No
00490726
Private limited company
Age
74 years
Incorporated 19 January 1951
Size
Unreported
Confirmation
Submitted
Dated 14 January 2025 (9 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (2 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
15 Colmore Row
Birmingham
B3 2BH
United Kingdom
Address changed on 12 Sep 2024 (1 year 1 month ago)
Previous address was Latham House 4th Floor 33-34 Paradise Street Birmingham B1 2AJ United Kingdom
Telephone
01212366481
Email
Available in Endole App
People
Officers
10
Shareholders
100
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in UK • Born in Aug 1977
Director • Stockbroker • British • Lives in England • Born in Sep 1969
Director • Surveyor • British • Lives in England • Born in Jul 1966
Director • Marketing Director • British • Lives in England • Born in Feb 1967
Director • Architect • British • Lives in UK • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hortons' Estate (Grand Hotel) Limited
Dr David Allan Freeman and Stephen Robin Clayton Benson are mutual people.
Active
Hortons' Estate Developments Limited
Dr David Allan Freeman and Stephen Robin Clayton Benson are mutual people.
Active
Lieuin Limited
Dr David Allan Freeman and Stephen Robin Clayton Benson are mutual people.
Active
Hortellux Limited
Stephen Robin Clayton Benson is a mutual person.
Active
Cornex Limited
Stephen Robin Clayton Benson is a mutual person.
Active
Kings Court Kettering Management Company Limited
Stephen Robin Clayton Benson is a mutual person.
Active
Et Ceteris Limited
Peter Michael Horton is a mutual person.
Active
Richmond Rugby Limited
Simon James Gulliford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2.14M
Decreased by £190K (-8%)
Turnover
£17.28M
Decreased by £267K (-2%)
Employees
29
Increased by 2 (+7%)
Total Assets
£283.83M
Decreased by £4.76M (-2%)
Total Liabilities
-£92.06M
Decreased by £13.14M (-12%)
Net Assets
£191.78M
Increased by £8.38M (+5%)
Debt Ratio (%)
32%
Decreased by 4.02% (-11%)
Latest Activity
Group Accounts Submitted
6 Months Ago on 7 Apr 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
New Charge Registered
11 Months Ago on 5 Dec 2024
New Charge Registered
11 Months Ago on 5 Dec 2024
Mr Joseph Sebastian Horton Glover Details Changed
1 Year 1 Month Ago on 16 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Sep 2024
Henry Edward Tombs Horton Resigned
1 Year 3 Months Ago on 1 Aug 2024
Ian Geoffrey Greaves Resigned
1 Year 5 Months Ago on 31 May 2024
Group Accounts Submitted
1 Year 6 Months Ago on 16 Apr 2024
Mr Joseph Sebastian Horton Glover Appointed
1 Year 7 Months Ago on 1 Apr 2024
Get Credit Report
Discover Hortons' Estate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 30 September 2024
Submitted on 7 Apr 2025
Confirmation statement made on 14 January 2025 with updates
Submitted on 13 Feb 2025
Resolutions
Submitted on 6 Feb 2025
Memorandum and Articles of Association
Submitted on 6 Feb 2025
Registration of charge 004907260032, created on 5 December 2024
Submitted on 5 Dec 2024
Registration of charge 004907260033, created on 5 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Joseph Sebastian Horton Glover on 16 September 2024
Submitted on 24 Oct 2024
Registered office address changed from Latham House 4th Floor 33-34 Paradise Street Birmingham B1 2AJ United Kingdom to 15 Colmore Row Birmingham B3 2BH on 12 September 2024
Submitted on 12 Sep 2024
Termination of appointment of Henry Edward Tombs Horton as a director on 1 August 2024
Submitted on 5 Aug 2024
Termination of appointment of Ian Geoffrey Greaves as a director on 31 May 2024
Submitted on 31 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year