Company number 03730184
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address ULM LTD 1ST FLOOR, 16 INGESTRE PLACE, LONDON, UNITED KINGDOM, W1F 0JJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 037301840013, created on 10 June 2016. The most likely internet sites of HORIZON PROPERTY MANAGEMENT LIMITED are www.horizonpropertymanagement.co.uk, and www.horizon-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Horizon Property Management Limited is a Private Limited Company.
The company registration number is 03730184. Horizon Property Management Limited has been working since 10 March 1999.
The present status of the company is Active. The registered address of Horizon Property Management Limited is Ulm Ltd 1st Floor 16 Ingestre Place London United Kingdom W1f 0jj. . PATNI, Bhavna is a Secretary of the company. PATNI, Vinit is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999
Nominee Director
QA NOMINEES LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999
Persons With Significant Control
Mr Vinit Patni
Notified on: 10 March 2017
53 years old
Nature of control: Ownership of shares – 75% or more
HORIZON PROPERTY MANAGEMENT LIMITED Events
14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Registration of charge 037301840013, created on 10 June 2016
01 Jun 2016
Registration of charge 037301840011, created on 31 May 2016
01 Jun 2016
Registration of charge 037301840012, created on 31 May 2016
...
... and 51 more events
01 Apr 1999
Registered office changed on 01/04/99 from: 229 whittington road london N22 8YW
19 Mar 1999
Registered office changed on 19/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
19 Mar 1999
Director resigned
19 Mar 1999
Secretary resigned
10 Mar 1999
Incorporation
10 June 2016
Charge code 0373 0184 0013
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as:. (1) 23 malwood street…
31 May 2016
Charge code 0373 0184 0012
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as 8 & 22 dingle grove…
31 May 2016
Charge code 0373 0184 0011
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 39 longford street, liverpool…
15 April 2016
Charge code 0373 0184 0010
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 42 sherborne avenue, bootle…
8 April 2016
Charge code 0373 0184 0009
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 18 hahnemann road, liverpool…
30 March 2016
Charge code 0373 0184 0008
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freeehold property known as 66 norton street, bootle new…
30 March 2016
Charge code 0373 0184 0007
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 66 norton street, bootle new…
20 November 2015
Charge code 0373 0184 0006
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 54 grange road, ilford, essex…
24 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 94 caledon road east ham t/no EGL252546.
24 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59 altmore avenue east ham t/no EGL371201.
14 June 2002
Legal charge
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 94 caledon road east ham london E6. By way…
25 April 2002
Legal charge
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 59 altmore avenue east ham london E6. By way of fixed…
23 April 2002
Debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…