About

Registered Number: 06296682
Date of Incorporation: 28/06/2007 (17 years ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB,

 

Horizon (Huddersfield) Management Company Ltd was setup in 2007, it has a status of "Active". The companies directors are listed as Ho, Susan, Potts, Karen Susan Mary, Tomlinson, Melissa, Jagger, Adrian, Leach, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HO, Susan 26 January 2016 - 1
POTTS, Karen Susan Mary 14 August 2019 - 1
TOMLINSON, Melissa 20 August 2019 - 1
JAGGER, Adrian 23 August 2013 15 October 2015 1
LEACH, Stephen 04 July 2016 30 August 2019 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2020
AA - Annual Accounts 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
AP01 - Appointment of director 29 August 2019
AP01 - Appointment of director 20 August 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 11 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 15 August 2018
PSC08 - N/A 15 August 2018
AD01 - Change of registered office address 15 August 2018
AP04 - Appointment of corporate secretary 15 August 2018
AD01 - Change of registered office address 08 February 2018
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 02 August 2017
AR01 - Annual Return 08 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2016
AP01 - Appointment of director 07 August 2016
AD04 - Change of location of company records to the registered office 07 August 2016
AP01 - Appointment of director 10 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AD01 - Change of registered office address 04 February 2016
AD01 - Change of registered office address 22 January 2016
AA - Annual Accounts 22 January 2016
AD01 - Change of registered office address 02 December 2015
TM01 - Termination of appointment of director 15 October 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 16 March 2015
AP01 - Appointment of director 12 March 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 08 January 2014
AP01 - Appointment of director 29 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 20 November 2012
AD01 - Change of registered office address 20 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 19 July 2011
AP04 - Appointment of corporate secretary 08 June 2011
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
AR01 - Annual Return 06 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2010
AA - Annual Accounts 01 March 2010
AA01 - Change of accounting reference date 02 January 2010
287 - Change in situation or address of Registered Office 15 July 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
363s - Annual Return 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.