Company NameTODD Horne Property Ltd
DirectorJames Christopher Todd
Company StatusActive
Company Number11604189
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Christopher Todd
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address13 Sandmoor Road
New Marske
Redcar
TS11 8BP
Director NameMr Christopher John Horne
Date of BirthMarch 1985 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address10 Rosedale Grove
Redcar
TS10 5HR

Location

Registered Address13 Sandmoor Road
New Marske
Redcar
TS11 8BP
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaNew Marske
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

26 July 2022Delivered on: 27 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 162 laburnum road, redcar, TS10 3LS, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
16 July 2021Delivered on: 20 July 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as flat 2 & 2A, 2 thomson street, guisborough, cleveland, TS14 6NG and as more particularly described at the land registry: 2 and 2A thomson street, guisborough, TS14 6NG.
Outstanding
3 September 2020Delivered on: 4 September 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 13 aske road, middlesbrough, TS1 4DA.
Outstanding
24 July 2020Delivered on: 27 July 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 33 the charltons saltburn-by-the-sea TS12 3DA.
Outstanding
23 December 2019Delivered on: 31 December 2019
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at west villa, duncombe bank as registered under title DU251469; and a first fixed charge. For more details please refer to the instrument.
Outstanding
16 October 2019Delivered on: 5 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 13 aske road, middlesbrough, TS1 4DA and 33 front row, charltons, saltburn-by-the-sea TS12 3DA for further information please refer to the instrument attached.
Outstanding
16 October 2019Delivered on: 5 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 33 front row, charltons, saltburn-by-the-sea TS12 3DA and 13 aske road, middlesbrough, TS1 4DA for further information please refer to the instrument attached.
Outstanding
12 July 2019Delivered on: 22 July 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: West villa duncombe bank ferryhill DL17 8BP.
Outstanding
22 July 2022Delivered on: 3 August 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 33 front street, charltons, saltburn by the sea, TS12 3DA.
Outstanding
18 January 2019Delivered on: 6 February 2019
Persons entitled: Ascent Funding Limited

Classification: A registered charge
Particulars: All that land and buildings situate at and known as west villa, duncombe bank, ferryhill,DL17 8BP.
Outstanding

Filing History

8 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
4 September 2020Registration of charge 116041890007, created on 3 September 2020 (4 pages)
27 July 2020Registration of charge 116041890006, created on 24 July 2020 (3 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
31 December 2019Registration of charge 116041890005, created on 23 December 2019 (4 pages)
26 November 2019Satisfaction of charge 116041890001 in full (1 page)
8 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
8 November 2019Change of details for Mr James Christopher Todd as a person with significant control on 1 January 2019 (2 pages)
5 November 2019Registration of charge 116041890004, created on 16 October 2019 (13 pages)
5 November 2019Registration of charge 116041890003, created on 16 October 2019 (7 pages)
22 July 2019Registration of charge 116041890002, created on 12 July 2019 (20 pages)
6 February 2019Registration of charge 116041890001, created on 18 January 2019 (11 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
25 October 2018Cessation of Christopher Horne as a person with significant control on 25 October 2018 (1 page)
25 October 2018Termination of appointment of Christopher Horne as a director on 25 October 2018 (1 page)
4 October 2018Incorporation
Statement of capital on 2018-10-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)