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.
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 | : |
|
Registered Address | : | Waterside Industrial Estate, Cradley Road, Dudley, England, DY2 9RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Lodge, Woodcote Lane, Woodcote Green, Bromsgrove, B61 9ED | Director | 21 April 1997 | Active |
Waterside Industrial Estate, Cradley Road, Dudley, United Kingdom, DY2 9RG | Director | 01 November 2007 | Active |
Helen House, Great Cornbow, Halesowen, England, B63 3AB | Secretary | 09 October 2015 | Active |
White Lodge, Woodcote Lane, Woodcote Green, Bromsgrove, B61 9ED | Secretary | 21 April 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 April 1997 | Active |
White Lodge, Woodcote Lane, Woodcote Green, Bromsgrove, B61 9ED | Director | 21 April 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 April 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-05-04 | Officers | Termination secretary company with name termination date. | Download |
2023-01-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Resolution | Resolution. | Download |
2022-01-13 | Capital | Capital name of class of shares. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Change account reference date company previous extended. | Download |
2020-10-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.