HORGAN HOMES AND DEVELOPMENTS LIMITED
Overview
| Company Name | HORGAN HOMES AND DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03356708 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HORGAN HOMES AND DEVELOPMENTS LIMITED?
- Other building completion and finishing (43390) / Construction
Where is HORGAN HOMES AND DEVELOPMENTS LIMITED located?
| Registered Office Address | Suite 2 Ash House Lydiate Business Park Halesowen Road B61 0QL Bromsgrove West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HORGAN HOMES AND DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| J P HORGAN BUILDERS LIMITED | Apr 21, 1997 | Apr 21, 1997 |
What are the latest accounts for HORGAN HOMES AND DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HORGAN HOMES AND DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for HORGAN HOMES AND DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Paul Horgan on Apr 25, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Sophie Stevens on Apr 11, 2024 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 033567080032 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 033567080031 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 21, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Sophie Stevens on Jun 08, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Charles Valentine Fraser-Macnamara as a secretary on May 04, 2023 | 1 pages | TM02 | ||||||||||
Registered office address changed from Waterside Industrial Estate Cradley Road Dudley DY2 9RG England to Suite 2 Ash House Lydiate Business Park Halesowen Road Bromsgrove West Midlands B61 0QL on Jan 20, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Cessation of Sophie Horgan as a person with significant control on Dec 24, 2021 | 3 pages | PSC07 | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Dec 23, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Horgan Holdings Limited as a person with significant control on Dec 23, 2021 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 21, 2022 with updates | 5 pages | CS01 | ||||||||||
Cessation of John Paul Horgan as a person with significant control on Dec 23, 2021 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Director's details changed for Sophie Horgan on Jan 07, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HORGAN HOMES AND DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HORGAN, John Paul | Director | Ash House Lydiate Business Park B61 0QL Halesowen Road Suite 2 Bromsgrove United Kingdom | England | British | 52838130004 | |||||
| STEVENS, Sophie | Director | Lydiate Business Park Halesowen Road B61 0QL Lydiate Ash, Bromsgrove Suite 2, Ash House United Kingdom | United Kingdom | British | 126474090006 | |||||
| FRASER-MACNAMARA, Charles Valentine | Secretary | Great Cornbow B63 3AB Halesowen Helen House West Midlands England | 203112590001 | |||||||
| HORGAN, Elaine | Secretary | White Lodge, Woodcote Lane Woodcote Green B61 9ED Bromsgrove Worcestershire | British | 52838070003 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| HORGAN, Elaine | Director | White Lodge, Woodcote Lane Woodcote Green B61 9ED Bromsgrove Worcestershire | England | British | 52838070003 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of HORGAN HOMES AND DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Horgan Holdings Limited | Dec 23, 2021 | Cradley Road DY2 9RG Dudley Waterside Industrial Estate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Sophie Horgan | Jun 30, 2017 | Cradley Road DY2 9RG Dudley Waterside Industrial Estate England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Paul Horgan | Apr 06, 2016 | Cradley Road DY2 9RG Dudley Waterside Industrial Estate England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Elaine Wilkes | Apr 06, 2016 | Union Street WV1 3JE Wolverhampton St David's Court | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0