HORIZON INVESTMENT HOLDINGS (TWO) LIMITED
Overview
| Company Name | HORIZON INVESTMENT HOLDINGS (TWO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11284232 |
| 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 HORIZON INVESTMENT HOLDINGS (TWO) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HORIZON INVESTMENT HOLDINGS (TWO) LIMITED located?
| Registered Office Address | Eden House Reynolds Road HP9 2FL Beaconsfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HORIZON INVESTMENT HOLDINGS (TWO) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HORIZON INVESTMENT HOLDINGS (TWO) LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for HORIZON INVESTMENT HOLDINGS (TWO) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Change of details for Horizon Housing Reit Plc as a person with significant control on Oct 04, 2019 | 2 pages | PSC05 | ||
Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP to Eden House Reynolds Road Beaconsfield HP9 2FL on Oct 04, 2019 | 1 pages | AD01 | ||
Appointment of Mr Harvey Spencer Griffiths as a director on May 22, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Rae Wylde as a director on May 22, 2019 | 1 pages | TM01 | ||
Termination of appointment of Catherine Jane Wilson as a director on May 22, 2019 | 1 pages | TM01 | ||
Termination of appointment of Matthew Wadman John Thorne as a director on May 22, 2019 | 1 pages | TM01 | ||
Termination of appointment of John Anthony Nicholas Heawood as a director on May 22, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Link Company Matters Limited as a secretary on Dec 31, 2018 | 2 pages | TM02 | ||
Termination of appointment of Sean Dominic Hardy Cufley as a secretary on Apr 25, 2018 | 2 pages | TM02 | ||
Appointment of Link Company Matters Limited as a secretary on Apr 25, 2018 | 3 pages | AP04 | ||
Appointment of Matthew Wadman John Thorne as a director on Apr 11, 2018 | 2 pages | AP01 | ||
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on Apr 19, 2018 | 2 pages | AD01 | ||
Who are the officers of HORIZON INVESTMENT HOLDINGS (TWO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFITHS, Harvey Spencer | Director | South Road Chorleywood WD3 5AR Rickmansworth Greyfriars England | England | British | 210765640001 | |||||||||
| CUFLEY, Sean Dominic Hardy | Secretary | 51 New North Road EX4 4EP Exeter Beaufort House | 244774390001 | |||||||||||
| LINK COMPANY MATTERS LIMITED | Secretary | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent United Kingdom |
| 102944500002 | ||||||||||
| CUFLEY, Sean Dominic Hardy | Director | 2 Tallis Street EC4Y 0AB London Tallis House United Kingdom | England | British | 9150920002 | |||||||||
| GRIFFITHS, Harvey Spencer | Director | 2 Tallis Street EC4Y 0AB London Tallis House United Kingdom | England | British | 124678250001 | |||||||||
| HEAWOOD, John Anthony Nicholas | Director | 51 New North Road EX4 4EP Exeter Beaufort House | United Kingdom | British | 133123780001 | |||||||||
| THORNE, Matthew Wadman John | Director | 51 New North Road EX4 4EP Exeter Beaufort House | United Kingdom | British | 8469850001 | |||||||||
| WILSON, Catherine Jane | Director | 51 New North Road EX4 4EP Exeter Beaufort House | United Kingdom | British | 245482040001 | |||||||||
| WYLDE, David Rae | Director | 51 New North Road EX4 4EP Exeter Beaufort House | England | British | 34103640002 |
Who are the persons with significant control of HORIZON INVESTMENT HOLDINGS (TWO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Horizon Housing Reit Plc | Mar 29, 2018 | Reynolds Road HP9 2FL Beaconsfield Eden House England | No | ||||||||||
| |||||||||||||
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