Background WavePink WaveYellow Wave

HORIZON TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED (04133992)

HORIZON TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED (04133992) is an active UK company. incorporated on 29 December 2000. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HORIZON TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include ALLIBONE, James, WEST, Iain David.

Company Number
04133992
Status
active
Type
ltd
Incorporated
29 December 2000
Age
25 years
Address
Mbda Uk, Stevenage, SG1 2DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLIBONE, James, WEST, Iain David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED

HORIZON TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 December 2000 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HORIZON TECHNOLOGY PARK MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04133992

LTD Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

RBCO 353 LIMITED
From: 29 December 2000To: 1 March 2001
Contact
Address

Mbda Uk Six Hills Way Stevenage, SG1 2DA,

Previous Addresses

PO Box 19 Six Hills Way Stevenage Hertfordshire SG1 2DA
From: 29 December 2000To: 1 March 2024
Timeline

7 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LOCK, Giles Jonathan

Active
Six Hills Way, StevenageSG1 2DA
Secretary
Appointed 31 Mar 2023

ALLIBONE, James

Active
Six Hills Way, StevenageSG1 2DA
Born April 1973
Director
Appointed 30 Jul 2020

WEST, Iain David

Active
Six Hills Way, StevenageSG1 2DA
Born August 1970
Director
Appointed 16 Mar 2012

GAME, Claire Lois

Resigned
Six Hills Way, HertfordshireSG1 2DA
Secretary
Appointed 01 Jan 2003
Resigned 31 Mar 2023

WOOD, Alan Peter

Resigned
17 Criccieth Way, HuntingdonPE19 2ST
Secretary
Appointed 16 Mar 2001
Resigned 01 Jan 2003

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 29 Dec 2000
Resigned 16 Mar 2001

EVANS, Christopher Nigel

Resigned
38 Gondar Gardens, LondonNW6 1HG
Born January 1958
Director
Appointed 24 Nov 2006
Resigned 02 Jan 2007

GARDEN, Keith Murray

Resigned
PO BOX 19, StevenageSG1 2DA
Born November 1961
Director
Appointed 08 Jun 2010
Resigned 30 Jul 2020

GARDINER, Graham John

Resigned
Six Hills Way, StevenageSG1 2DA
Born July 1953
Director
Appointed 30 Apr 2003
Resigned 08 Jun 2010

GREEN, Malcolm Frederick, Dr

Resigned
White Gates, RickmansworthWD3 5NT
Born May 1951
Director
Appointed 16 Mar 2001
Resigned 02 Feb 2004

HILTON, Andrew

Resigned
Six, StevenageSG1 2DA
Born November 1956
Director
Appointed 02 Jan 2007
Resigned 02 Dec 2011

JEWELL, Christopher Adrian

Resigned
1 Norwich Street, CambridgeCB2 1ND
Born July 1964
Director
Appointed 02 Feb 2004
Resigned 24 Nov 2006

NEWLAN, John Richard

Resigned
8 Gery Court, Eaton SoconPE19 8TA
Born April 1947
Director
Appointed 16 Mar 2001
Resigned 30 Apr 2003

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 29 Dec 2000
Resigned 16 Mar 2001

Persons with significant control

1

Six Hills Way, Stevenage

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
287Change of Registered Office
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Legacy
22 June 2001
88(2)R88(2)R
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 2000
NEWINCIncorporation