SECOND HORIZON LIMITED
ST FLORENCE FOURTH HORIZON LIMITED FORTH HORIZON LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA70 8BA

Company number 08118127
Status Active
Incorporation Date 25 June 2012
Company Type Private Limited Company
Address AUBERON, FIDDLERS LANE, ST FLORENCE, PEMBROKESHIRE, SA70 8BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Registration of charge 081181270012, created on 28 April 2016. The most likely internet sites of SECOND HORIZON LIMITED are www.secondhorizon.co.uk, and www.second-horizon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Saundersfoot Rail Station is 3.8 miles; to Kilgetty Rail Station is 4.4 miles; to Pembroke Rail Station is 5.8 miles; to Narberth Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Second Horizon Limited is a Private Limited Company. The company registration number is 08118127. Second Horizon Limited has been working since 25 June 2012. The present status of the company is Active. The registered address of Second Horizon Limited is Auberon Fiddlers Lane St Florence Pembrokeshire Sa70 8ba. . JOYCE, Adrian John is a Director of the company. JOYCE, Georgia is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JOYCE, Adrian John
Appointed Date: 25 June 2012
57 years old

Director
JOYCE, Georgia
Appointed Date: 25 June 2012
53 years old

Persons With Significant Control

Mrs Georgia Joyce
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian John Joyce
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SECOND HORIZON LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
05 May 2016
Registration of charge 081181270012, created on 28 April 2016
15 Dec 2015
Current accounting period extended from 24 December 2015 to 31 December 2015
28 Oct 2015
Registration of charge 081181270009, created on 20 October 2015
...
... and 17 more events
22 Dec 2012
Particulars of a mortgage or charge / charge no: 3
06 Sep 2012
Particulars of a mortgage or charge / charge no: 2
22 Aug 2012
Particulars of a mortgage or charge / charge no: 1
18 Jul 2012
Company name changed forth horizon LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
  • NM01 ‐ Change of name by resolution

25 Jun 2012
Incorporation

SECOND HORIZON LIMITED Charges

28 April 2016
Charge code 0811 8127 0012
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All thaty leasehold property known as anchor court, keen…
20 October 2015
Charge code 0811 8127 0011
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property at unit 15 bocam park, pencoed…
20 October 2015
Charge code 0811 8127 0010
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property at unit 17 bocam park, pencoed…
20 October 2015
Charge code 0811 8127 0009
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property at units 27 and 28 bocam park…
21 September 2015
Charge code 0811 8127 0008
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as blocks a and b (aka…
20 April 2015
Charge code 0811 8127 0007
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Bocam park estate. Units 14 & 31 bocam park bridgend. And…
21 January 2015
Charge code 0811 8127 0006
Delivered: 24 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H bryn house and brecon house at caerphilly business park…
3 May 2013
Charge code 0811 8127 0005
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the pavillions cwmbran t/no CYM315408…
21 December 2012
Mortgage deed
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a global link dunleavy drive celtix…
7 December 2012
Mortgage
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 4 westfield trading estate midsomer…
24 August 2012
Mortgage deed
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 1 south marston park swindon t/n 134717; together…
20 August 2012
Debenture
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…