THE HORIZON BUILDINGS MANAGEMENT COMPANY LIMITED
CARRICKFERGUS


Company number NI043226
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address OAK PROPERTY MANAGEMENT (N.I.) LTD, 2 MARKET PLACE, CARRICKFERGUS, COUNTY ANTRIM, BT38 7AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 58 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE HORIZON BUILDINGS MANAGEMENT COMPANY LIMITED are www.thehorizonbuildingsmanagementcompany.co.uk, and www.the-horizon-buildings-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The Horizon Buildings Management Company Limited is a Private Limited Company. The company registration number is NI043226. The Horizon Buildings Management Company Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of The Horizon Buildings Management Company Limited is Oak Property Management N I Ltd 2 Market Place Carrickfergus County Antrim Bt38 7aw. . KANE, Geraldine is a Secretary of the company. BELL, Darryl Graham is a Director of the company. TZANOS SMITH, Nicholas Simon is a Director of the company. Secretary CARVILL, Thomas has been resigned. Secretary JACK, Andrew Robert has been resigned. Secretary CHARLES WHITE LTD has been resigned. Director CARVILL, Charles Joseph has been resigned. Director CARVILL, Christopher has been resigned. Director CARVILL, Thomas has been resigned. Director HUGHES, Charlene has been resigned. Director JEFFERY, Alan has been resigned. Director KAY, Iain has been resigned. Director MITCHELL, Frederick Lemon has been resigned. Director MITCHELL, Frederick Lemon has been resigned. Director REDMOND, Gerard Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KANE, Geraldine
Appointed Date: 01 January 2013

Director
BELL, Darryl Graham
Appointed Date: 29 February 2012
49 years old

Director
TZANOS SMITH, Nicholas Simon
Appointed Date: 29 February 2012
40 years old

Resigned Directors

Secretary
CARVILL, Thomas
Resigned: 07 March 2005
Appointed Date: 15 May 2002

Secretary
JACK, Andrew Robert
Resigned: 15 November 2011
Appointed Date: 07 March 2005

Secretary
CHARLES WHITE LTD
Resigned: 26 April 2012
Appointed Date: 15 November 2011

Director
CARVILL, Charles Joseph
Resigned: 07 March 2005
Appointed Date: 15 May 2002
97 years old

Director
CARVILL, Christopher
Resigned: 07 March 2005
Appointed Date: 15 May 2002
62 years old

Director
CARVILL, Thomas
Resigned: 07 March 2005
Appointed Date: 15 May 2002
98 years old

Director
HUGHES, Charlene
Resigned: 06 November 2007
Appointed Date: 19 January 2007
46 years old

Director
JEFFERY, Alan
Resigned: 01 February 2012
Appointed Date: 08 September 2006
69 years old

Director
KAY, Iain
Resigned: 31 July 2010
Appointed Date: 01 December 2007
64 years old

Director
MITCHELL, Frederick Lemon
Resigned: 09 May 2006
Appointed Date: 07 March 2005
84 years old

Director
MITCHELL, Frederick Lemon
Resigned: 09 May 2006
Appointed Date: 07 March 2005
84 years old

Director
REDMOND, Gerard Anthony
Resigned: 07 March 2005
Appointed Date: 15 May 2002
71 years old

THE HORIZON BUILDINGS MANAGEMENT COMPANY LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 58

02 Dec 2015
Total exemption small company accounts made up to 31 May 2015
02 Dec 2015
Previous accounting period extended from 31 March 2015 to 31 May 2015
29 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 58

...
... and 60 more events
15 May 2002
Incorporation
15 May 2002
Memorandum
15 May 2002
Articles
15 May 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 May 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.