About

Registered Number: 03822815
Date of Incorporation: 10/08/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (10 years and 1 month ago)
Registered Address: The Old Bakery, 49 Post Street Godmanchester, Huntingdon, Cambridgeshire, PE29 2AQ

 

Founded in 1999, Horton Management Ltd have registered office in Huntingdon, Cambridgeshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The companies directors are listed as Mangion, Sandrine, Dilena, Pascal, Vince, Jacqueline Grace.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANGION, Sandrine 01 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DILENA, Pascal 15 August 1999 01 January 2004 1
VINCE, Jacqueline Grace 10 August 1999 15 August 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
DISS40 - Notice of striking-off action discontinued 06 November 2013
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 02 August 2012
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 12 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 22 June 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
AA - Annual Accounts 25 January 2012
DISS16(SOAS) - N/A 11 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 24 August 2010
AR01 - Annual Return 29 October 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 11 September 2008
363s - Annual Return 19 November 2007
363s - Annual Return 11 April 2007
GAZ1 - First notification of strike-off action in London Gazette 27 February 2007
AA - Annual Accounts 29 September 2005
363s - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
287 - Change in situation or address of Registered Office 24 February 2005
AA - Annual Accounts 05 July 2004
287 - Change in situation or address of Registered Office 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
225 - Change of Accounting Reference Date 02 April 2004
287 - Change in situation or address of Registered Office 19 February 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 08 November 2000
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 10 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.