About

Registered Number: 04276217
Date of Incorporation: 23/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 17 Sandhill Lawns, Sandhill Lane, Moortown, Leeds, West Yorkshire, LS17 6TT

 

Horizon Mortgages Ltd was registered on 23 August 2001 and has its registered office in Leeds in West Yorkshire, it's status at Companies House is "Active". There are 3 directors listed as Butts, Timothy Guy, Hoppe, Iwona, Mosley, Kelly Naomi for the company at Companies House. Currently we aren't aware of the number of employees at the Horizon Mortgages Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTS, Timothy Guy 23 August 2001 - 1
HOPPE, Iwona 07 April 2016 - 1
MOSLEY, Kelly Naomi 23 August 2001 01 February 2011 1

Filing History

Document Type Date
CS01 - N/A 23 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 24 August 2019
PSC04 - N/A 26 July 2019
AAMD - Amended Accounts 28 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 29 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 02 October 2016
AP01 - Appointment of director 06 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 02 October 2013
CH03 - Change of particulars for secretary 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AR01 - Annual Return 13 December 2012
AD01 - Change of registered office address 13 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 11 November 2009
AR01 - Annual Return 10 November 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 14 March 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 06 September 2005
287 - Change in situation or address of Registered Office 25 April 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 17 August 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 29 October 2002
225 - Change of Accounting Reference Date 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2001
287 - Change in situation or address of Registered Office 20 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
287 - Change in situation or address of Registered Office 31 August 2001
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 22 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.