UKBizDB.co.uk

HORGAN HOMES AND DEVELOPMENTS LIMITED

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

This company is commonly known as Horgan Homes And Developments Limited. The company was founded 27 years ago and was given the registration number 03356708. The firm's registered office is in DUDLEY. You can find them at Waterside Industrial Estate, Cradley Road, Dudley, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HORGAN HOMES AND DEVELOPMENTS LIMITED
Company Number:03356708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Waterside Industrial Estate, Cradley Road, Dudley, England, DY2 9RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Lodge, Woodcote Lane, Woodcote Green, Bromsgrove, B61 9ED

Director21 April 1997Active
Waterside Industrial Estate, Cradley Road, Dudley, United Kingdom, DY2 9RG

Director01 November 2007Active
Helen House, Great Cornbow, Halesowen, England, B63 3AB

Secretary09 October 2015Active
White Lodge, Woodcote Lane, Woodcote Green, Bromsgrove, B61 9ED

Secretary21 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 April 1997Active
White Lodge, Woodcote Lane, Woodcote Green, Bromsgrove, B61 9ED

Director21 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 April 1997Active

People with Significant Control

Horgan Holdings Limited
Notified on:23 December 2021
Status:Active
Country of residence:United Kingdom
Address:Waterside Industrial Estate, Cradley Road, Dudley, United Kingdom, DY2 9RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sophie Horgan
Notified on:30 June 2017
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Waterside Industrial Estate, Cradley Road, Dudley, England, DY2 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Horgan
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Waterside Industrial Estate, Cradley Road, Dudley, England, DY2 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Wilkes
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:St David's Court, Union Street, Wolverhampton, WV1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2023-01-20Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Resolution

Resolution.

Download
2022-01-13Capital

Capital name of class of shares.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Change account reference date company previous extended.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.