About

Registered Number: 05665504
Date of Incorporation: 04/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Horizon (Whitchurch) Management Co Ltd C/O Apms Avon House, 19 Stanwell Road, Penarth, South Glamorgan, CF64 2EZ

 

Horizon (Whitchurch) Management Company Ltd was registered on 04 January 2006 and has its registered office in South Glamorgan, it's status at Companies House is "Active". Absolute Property Management Solutions Ltd, Cullen, Robert, Howell, Roger, Salter, Richard, Smith, Robert John, Phillips, Jane, Barry, Maureen Patricia, Barry, Thomas Patrick Colin, Davies, Jennifer, Davies, Malcolm David, Jones, Andrew William, Liverton, Kenneth Ronald, Mccruden, Douglas Campbell, Morgan, Hilary, Parry, Craig Reynallt, Dr, Price, Janet Anne, Skeen, Jeanette Esma, Trenchard, Elizabeth, Trenchard, Phillip Ronald, Webber, Geoff are listed as directors of Horizon (Whitchurch) Management Company Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN, Robert 07 February 2018 - 1
HOWELL, Roger 28 April 2010 - 1
SALTER, Richard 02 March 2012 - 1
SMITH, Robert John 02 February 2018 - 1
BARRY, Maureen Patricia 25 August 2009 25 March 2015 1
BARRY, Thomas Patrick Colin 25 August 2009 25 March 2015 1
DAVIES, Jennifer 07 April 2009 30 October 2013 1
DAVIES, Malcolm David 07 April 2009 30 October 2013 1
JONES, Andrew William 01 August 2013 06 August 2014 1
LIVERTON, Kenneth Ronald 07 April 2009 28 April 2014 1
MCCRUDEN, Douglas Campbell 02 June 2011 01 February 2013 1
MORGAN, Hilary 07 April 2009 30 October 2013 1
PARRY, Craig Reynallt, Dr 07 April 2009 19 January 2010 1
PRICE, Janet Anne 25 August 2009 30 October 2013 1
SKEEN, Jeanette Esma 30 October 2013 29 November 2017 1
TRENCHARD, Elizabeth 07 April 2009 14 September 2011 1
TRENCHARD, Phillip Ronald 07 April 2009 14 September 2011 1
WEBBER, Geoff 25 November 2019 06 January 2020 1
Secretary Name Appointed Resigned Total Appointments
ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD 28 April 2014 - 1
PHILLIPS, Jane 01 June 2010 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 25 November 2019
AA - Annual Accounts 16 October 2019
CH01 - Change of particulars for director 08 March 2019
CH01 - Change of particulars for director 07 March 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 02 February 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 27 October 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 26 September 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 29 January 2015
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 17 September 2014
CH04 - Change of particulars for corporate secretary 23 June 2014
AP04 - Appointment of corporate secretary 29 April 2014
AD01 - Change of registered office address 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 17 January 2014
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 12 August 2013
AA - Annual Accounts 06 June 2013
TM01 - Termination of appointment of director 10 April 2013
AR01 - Annual Return 10 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 20 September 2012
AP01 - Appointment of director 13 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 15 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 18 March 2011
AD01 - Change of registered office address 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AD01 - Change of registered office address 17 August 2010
AP03 - Appointment of secretary 16 August 2010
AA - Annual Accounts 14 May 2010
AP01 - Appointment of director 11 May 2010
AR01 - Annual Return 22 January 2010
TM01 - Termination of appointment of director 19 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AP01 - Appointment of director 03 November 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 09 March 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
225 - Change of Accounting Reference Date 15 March 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
363a - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.