UKBizDB.co.uk

HORIZON COURT (YORK) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Warwick Street, London, W1B 5NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Walmgate, York, England, YO1 9TX

Corporate Secretary01 April 2021Active
11, Walmgate, York, England, YO1 9TX

Director15 December 2020Active
40, Bank Street, Canary Wharf, London, United Kingdom, E14 5EG

Secretary12 December 2014Active
No.1, Marsden Street, Manchester, England, M2 1HW

Secretary03 December 2011Active
1, Colmore Square, Birmingham, England, B4 6AJ

Secretary23 September 2013Active
6 Balmoral Way, Wilmslow, SK9 5QN

Secretary13 December 2007Active
No.1, Colmore Square, Colmore Square, Birmingham, England, B4 6AJ

Secretary20 June 2013Active
40, Bank Street, Canary Wharf, London, United Kingdom, E14 5EG

Director12 December 2014Active
37 Whitehall Croft, Rothwell, Leeds, LS26 0JD

Director13 December 2007Active
No.1, Marsden Street, Manchester, England, M2 1HW

Director03 December 2011Active
C/O Dtz St Paul's House, 23 Park Square South, Leeds, LS1 2ND

Director13 December 2007Active
No.1, Marsden Street, Manchester, England, M2 1HW

Director21 November 2011Active
1, Colmore Square, Birmingham, B4 6AJ

Director24 January 2014Active
No.1, Colmore Square, Colmore Square, Birmingham, England, B4 6AJ

Director20 June 2013Active
1, Colmore Square, Birmingham, England, B4 6AJ

Director01 March 2013Active
11, Walmgate, York, England, YO1 9TX

Director12 December 2014Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Address

Move registers to registered office company with new address.

Download
2021-10-15Accounts

Accounts with accounts type dormant.

Download
2021-04-12Officers

Appoint corporate secretary company with name date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Address

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

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-10-04Officers

Termination secretary company with name termination date.

Download
2018-09-30Accounts

Accounts with accounts type dormant.

Download
2017-12-20Address

Move registers to sail company with new address.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.