This company is commonly known as Horizons Residents Company Limited. The company was founded 20 years ago and was given the registration number 05304024. The firm's registered office is in COLCHESTER. You can find them at Sapphire House, Whitehall Road, Colchester, . This company's SIC code is 98000 - Residents property management.
Name | : | HORIZONS RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 05304024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sapphire House, Whitehall Road, Colchester, CO2 8YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire House, Whitehall Road, Colchester, United Kingdom, CO2 8YU | Corporate Secretary | 19 November 2012 | Active |
Sapphire House, Whitehall Road, Colchester, CO2 8YU | Director | 19 May 2022 | Active |
Sapphire House, Whitehall Road, Colchester, CO2 8YU | Director | 08 November 2023 | Active |
Sapphire House, Whitehall Road, Colchester, CO2 8YU | Director | 19 May 2022 | Active |
Sapphire House, Whitehall Road, Colchester, CO2 8YU | Director | 23 May 2016 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 01 November 2012 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Secretary | 03 December 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 12 May 2005 | Active |
8 Kings Court, Newcomen Way, Colchester, CO4 9RA | Corporate Secretary | 30 January 2008 | Active |
Hall Farm, Stisted, CM77 8AH | Director | 13 April 2007 | Active |
24 Audley Road, Great Leighs, Chelmsford, CM3 1RS | Director | 27 July 2007 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 01 November 2012 | Active |
Sapphire House, Whitehall Road, Colchester, CO2 8YU | Director | 14 July 2020 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 26 November 2009 | Active |
Suite 2, The Coach House, 49 East Street, Colchester, United Kingdom, CO1 2TG | Director | 26 November 2009 | Active |
Lincoln Gate, Kelvedon Road, Wickham Bishops, CM8 3NA | Director | 21 December 2004 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 06 June 2009 | Active |
Suite 2, The Coach House, 49 East Street, Colchester, United Kingdom, CO1 2TG | Director | 26 November 2009 | Active |
Windsor House 103, Whitehall Road, Colchester, CO2 8HA | Director | 26 November 2009 | Active |
88 Cambridge Road, Stansted Mountfitchet, CM24 8DB | Director | 01 October 2007 | Active |
Sapphire House, Whitehall Road, Colchester, CO2 8YU | Director | 04 May 2017 | Active |
Windsor House, 103 Whitehall Road, Colchester, C02 8HA | Director | 26 November 2009 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 20 December 2013 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 06 June 2009 | Active |
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX | Director | 03 December 2004 | Active |
The Green, Rectory Road, West Tilbury, RM18 8UD | Director | 27 July 2007 | Active |
Sapphire House, Whitehall Road, Colchester, CO2 8YU | Director | 23 May 2016 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 01 November 2012 | Active |
Sapphire House, Whitehall Road, Colchester, CO2 8YU | Director | 23 May 2016 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 26 November 2009 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 21 February 2011 | Active |
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.