UKBizDB.co.uk

HORGAN DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Horgan Developments Limited. The company was founded 22 years ago and was given the registration number 04316129. The firm's registered office is in ILMINSTER. You can find them at Old Bank Building, East Street, Ilminster, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HORGAN DEVELOPMENTS LIMITED
Company Number:04316129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Secretary12 May 2021Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Director02 November 2001Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Director02 November 2001Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Director02 November 2001Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Director02 November 2001Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Secretary02 November 2001Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Corporate Secretary19 May 2016Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary02 November 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director02 November 2001Active

People with Significant Control

Mrs Alison Horgan
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Dhonal Horgan
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Dennis Horgan
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tina Jane Horgan
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-19Dissolution

Dissolution application strike off company.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Officers

Termination secretary company with name termination date.

Download
2021-05-13Officers

Appoint person secretary company with name date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Change person director company with change date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-04Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-04Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.