HORIZONS RESIDENTS COMPANY LIMITED
Overview
| Company Name | HORIZONS RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05304024 |
| 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 HORIZONS RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HORIZONS RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Sapphire House Whitehall Road CO2 8YU Colchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HORIZONS RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 HORIZONS RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for HORIZONS RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Jamie Leslie David Carter as a director on Jul 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven John Jacobs as a director on Nov 08, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Mr Jamie Leslie David Carter as a director on May 19, 2022 | 2 pages | AP01 | ||
Appointment of Miss Tessa Anita Philbert as a director on May 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Paul Alan Baxter as a director on Aug 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Termination of appointment of Mark Jonathan Thurston as a director on Sep 19, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sami Namazy as a director on Aug 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jonathan South as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Paul Akan Baxter on Jul 23, 2020 | 2 pages | CH01 | ||
Appointment of Mr Paul Akan Baxter as a director on Jul 14, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 03, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HORIZONS RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAPPHIRE PROPERTY MANAGEMENT LTD | Secretary | Whitehall Road CO2 8YU Colchester Sapphire House United Kingdom |
| 170267790001 | ||||||||||
| JACOBS, Steven John | Director | Whitehall Road CO2 8YU Colchester Sapphire House | England | British | 31530500002 | |||||||||
| PHILBERT, Tessa Anita | Director | Whitehall Road CO2 8YU Colchester Sapphire House | England | British | 296237990001 | |||||||||
| TALBOT, Simon Alexander | Director | Whitehall Road CO2 8YU Colchester Sapphire House | United Kingdom | British | 47971260002 | |||||||||
| TAYLOR, Tracey Joanne | Director | Whitehall Road CO2 8YU Colchester Sapphire House England | England | British | 174173380001 | |||||||||
| CPM ASSET MANAGEMENT LIMITED | Secretary | Essex Road EN11 0DR Hoddesdon C P M House Hertfordshire | 131047100001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| PMS LEASEHOLD MANAGEMENT LIMITED | Secretary | 8 Kings Court Newcomen Way CO4 9RA Colchester Essex |
| 125355090001 | ||||||||||
| BAILEY, Stuart Andrew | Director | Hall Farm CM77 8AH Stisted Essex | United Kingdom | British | 170496410001 | |||||||||
| BARNES, James Richard | Director | 24 Audley Road Great Leighs CM3 1RS Chelmsford Essex | United Kingdom | British | 117067330001 | |||||||||
| BARTLEY, Spencer | Director | Whitehall Road CO2 8YU Colchester Sapphire House England | England | British | 174162630001 | |||||||||
| BAXTER, Paul Alan | Director | Whitehall Road CO2 8YU Colchester Sapphire House | England | British | 272325060001 | |||||||||
| BLACKMORE, Robert James | Director | 103 Whitehall Road CO2 8HA Colchester Windsor House Essex | Uk | British | 147996990001 | |||||||||
| BROWN, Martin John | Director | The Coach House 49 East Street CO1 2TG Colchester Suite 2 United Kingdom | Uk | British | 148034380001 | |||||||||
| BURROWS, Richard Michael | Director | Lincoln Gate Kelvedon Road CM8 3NA Wickham Bishops Essex | United Kingdom | British | 166483310001 | |||||||||
| CARTER, Jamie Leslie David | Director | Whitehall Road CO2 8YU Colchester Sapphire House | England | British | 296238460001 | |||||||||
| CONDRON, Sinead Margaret, Ms. | Director | 103 Whitehall Road CO2 8HA Colchester Windsor House Essex | England | Irish | 121073100001 | |||||||||
| GUGLIELMI, Thomas Austin Vincent | Director | The Coach House 49 East Street CO1 2TG Colchester Suite 2 United Kingdom | United Kingdom | British | 148092020001 | |||||||||
| HAGEDORN, Alan Vincent George | Director | Whitehall Road CO2 8HA Colchester Windsor House 103 Essex | Uk | British | 18606600003 | |||||||||
| MCMILLAN, David | Director | 88 Cambridge Road CM24 8DB Stansted Mountfitchet Essex | United Kingdom | British | 125115660001 | |||||||||
| NAMAZY, Sami, Dr | Director | Whitehall Road CO2 8YU Colchester Sapphire House | England | Swedish | 182200950001 | |||||||||
| O'SULLIVAN, Michael | Director | 103 Whitehall Road C02 8HA Colchester Windsor House Essex | Uk | British | 141047330001 | |||||||||
| OGBOLU, Maureen | Director | Whitehall Road CO2 8YU Colchester Sapphire House England | England | British | 183822130001 | |||||||||
| PARRETT, Keith Joseph | Director | 103 Whitehall Road CO2 8HA Colchester Windsor House Essex | United Kingdom | British | 91574560001 | |||||||||
| PICKERING, Karl | Director | Old Rectory Barn Rectory Meadow CM77 8EX Bradwell Village Essex | United Kingdom | British | 103068900001 | |||||||||
| RIDDOCK, Gordon Robb | Director | The Green Rectory Road RM18 8UD West Tilbury Essex | British | 123468740001 | ||||||||||
| SOUTH, Jonathan | Director | Whitehall Road CO2 8YU Colchester Sapphire House | England | British | 208664120001 | |||||||||
| STRONG, Roydon Barrie | Director | Whitehall Road CO2 8YU Colchester Sapphire House England | United Kingdom | English | 147009040001 | |||||||||
| THURSTON, Mark Jonathan | Director | Whitehall Road CO2 8YU Colchester Sapphire House | United Kingdom | British | 208672710001 | |||||||||
| TOMLINSON, James Lee | Director | 103 Whitehall Road CO2 8HA Colchester Windsor House Essex | Uk | British | 147997090001 | |||||||||
| TOMLINSON, Oliver John | Director | Whitehall Road CO2 8YU Colchester Sapphire House England | United Kingdom | British | 157986710001 |
What are the latest statements on persons with significant control for HORIZONS RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 03, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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