UKBizDB.co.uk

HORSHAM LIVING LTD

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

This company is commonly known as Horsham Living Ltd. The company was founded 7 years ago and was given the registration number 10420493. The firm's registered office is in LEATHERHEAD. You can find them at Connect House, Kingston Road, Leatherhead, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HORSHAM LIVING LTD
Company Number:10420493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Connect House, Kingston Road, Leatherhead, Surrey, England, KT22 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Annecy Court Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ

Director11 October 2016Active
Annecy Court Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ

Director11 October 2016Active

People with Significant Control

Mr Nicholas Horley
Notified on:11 October 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Annecy Court Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul John Baker
Notified on:11 October 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Annecy Court Ferry Works, Summer Road, Thames Ditton, United Kingdom, KT7 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Signature Living Group Limited
Notified on:11 October 2016
Status:Active
Country of residence:England
Address:Annecy Court, Ferry Works, Thames Ditton, England, KT7 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Dissolution

Dissolution voluntary strike off suspended.

Download
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-27Dissolution

Dissolution application strike off company.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Address

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

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Address

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

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.