This company is commonly known as Horizon Court (york) Management Company Limited. The company was founded 16 years ago and was given the registration number 06452655. The firm's registered office is in LONDON. You can find them at 30 Warwick Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | HORIZON COURT (YORK) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06452655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Warwick Street, London, W1B 5NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Walmgate, York, England, YO1 9TX | Corporate Secretary | 01 April 2021 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 15 December 2020 | Active |
40, Bank Street, Canary Wharf, London, United Kingdom, E14 5EG | Secretary | 12 December 2014 | Active |
No.1, Marsden Street, Manchester, England, M2 1HW | Secretary | 03 December 2011 | Active |
1, Colmore Square, Birmingham, England, B4 6AJ | Secretary | 23 September 2013 | Active |
6 Balmoral Way, Wilmslow, SK9 5QN | Secretary | 13 December 2007 | Active |
No.1, Colmore Square, Colmore Square, Birmingham, England, B4 6AJ | Secretary | 20 June 2013 | Active |
40, Bank Street, Canary Wharf, London, United Kingdom, E14 5EG | Director | 12 December 2014 | Active |
37 Whitehall Croft, Rothwell, Leeds, LS26 0JD | Director | 13 December 2007 | Active |
No.1, Marsden Street, Manchester, England, M2 1HW | Director | 03 December 2011 | Active |
C/O Dtz St Paul's House, 23 Park Square South, Leeds, LS1 2ND | Director | 13 December 2007 | Active |
No.1, Marsden Street, Manchester, England, M2 1HW | Director | 21 November 2011 | Active |
1, Colmore Square, Birmingham, B4 6AJ | Director | 24 January 2014 | Active |
No.1, Colmore Square, Colmore Square, Birmingham, England, B4 6AJ | Director | 20 June 2013 | Active |
1, Colmore Square, Birmingham, England, B4 6AJ | Director | 01 March 2013 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 12 December 2014 | Active |
Mr James Edward Swift | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Walmgate, York, England, YO1 9TX |
Nature of control | : |
|
Mr John Spencer Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Walmgate, York, England, YO1 9TX |
Nature of control | : |
|
Mr Stephen Michael William Atkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Walmgate, York, England, YO1 9TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Address | Move registers to registered office company with new address. | Download |
2021-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-12 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Officers | Termination secretary company with name termination date. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-20 | Address | Move registers to sail company with new address. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.