Background WavePink WaveYellow Wave

HORIZON LAND LIMITED (04133994)

HORIZON LAND LIMITED (04133994) 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 buying and selling of own real estate. HORIZON LAND LIMITED has been registered for 25 years. Current directors include BOLS, Peter Heinrich Charles, LOCK, Giles Jonathan, WEST, Iain David.

Company Number
04133994
Status
active
Type
ltd
Incorporated
29 December 2000
Age
25 years
Address
Mbda Uk, Stevenage, SG1 2DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOLS, Peter Heinrich Charles, LOCK, Giles Jonathan, WEST, Iain David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON LAND LIMITED

HORIZON LAND 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 buying and selling of own real estate. HORIZON LAND LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04133994

LTD Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

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 20 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

RBCO 354 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

11 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LOCK, Giles Jonathan

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

BOLS, Peter Heinrich Charles

Active
Six Hills Way, StevenageSG1 2DA
Born September 1965
Director
Appointed 03 Sept 2012

LOCK, Giles Jonathan

Active
Six Hills Way, StevenageSG1 2DA
Born July 1978
Director
Appointed 01 Feb 2021

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 06 Mar 2001
Resigned 01 Jan 2003

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 29 Dec 2000
Resigned 06 Mar 2001

CURTIS, Roger Keith

Resigned
24 Roopers, Tunbridge WellsTN3 0QL
Born October 1944
Director
Appointed 06 Mar 2001
Resigned 11 Oct 2001

EVANS, Christopher Nigel

Resigned
PO BOX 19, StevenageSG1 2DA
Born January 1958
Director
Appointed 01 Apr 2015
Resigned 31 Jan 2021

GRIFFITHS, Guy Rhodri

Resigned
Burwood 21 Stonehill Road, BordonGU35 8HF
Born July 1957
Director
Appointed 06 Mar 2001
Resigned 02 Jun 2007

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 10 Aug 2004
Resigned 24 Nov 2006

WADEY, Stephen John

Resigned
PO BOX 19, StevenageSG1 2DA
Born June 1969
Director
Appointed 25 Jun 2012
Resigned 31 Mar 2015

WHITEHEAD, Julian Bruce

Resigned
PO BOX 19, StevenageSG1 2DA
Born December 1962
Director
Appointed 11 Oct 2001
Resigned 01 Jul 2012

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 29 Dec 2000
Resigned 06 Mar 2001

Persons with significant control

1

Six Hills Way, StevenageSG1 2DA

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

92

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 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 Small
9 August 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 Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Auditors Resignation Company
9 June 2015
AUDAUD
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
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
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
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
4 January 2012
AR01AR01
Termination Director Company With Name
4 January 2012
TM01Termination of Director
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
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
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
12 May 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
28 April 2005
287Change of Registered Office
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
88(2)R88(2)R
Legacy
7 July 2004
123Notice of Increase in Nominal Capital
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 June 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
13 February 2002
353353
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Resolution
22 June 2001
RESOLUTIONSResolutions
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation 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
288aAppointment 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