Background WavePink WaveYellow Wave

THE HORIZON APARTMENTS (WANDSWORTH) MANAGEMENT COMPANY LIMITED (04810686)

THE HORIZON APARTMENTS (WANDSWORTH) MANAGEMENT COMPANY LIMITED (04810686) is an active UK company. incorporated on 25 June 2003. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HORIZON APARTMENTS (WANDSWORTH) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include WAXMAN, Ronald Norman.

Company Number
04810686
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 June 2003
Age
22 years
Address
39 Hazel Gardens, Edgware, HA8 8PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WAXMAN, Ronald Norman
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HORIZON APARTMENTS (WANDSWORTH) MANAGEMENT COMPANY LIMITED

THE HORIZON APARTMENTS (WANDSWORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 June 2003 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HORIZON APARTMENTS (WANDSWORTH) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04810686

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 25 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

THE HORIZON APARTMENTS (MANAGEMENT COMPANY) LIMITED
From: 25 June 2003To: 22 July 2003
Contact
Address

39 Hazel Gardens Edgware, HA8 8PD,

Previous Addresses

32-33 st. James's Place London SW1A 1NR England
From: 4 March 2024To: 4 November 2024
Unit 3 Castle Gate Castle Street Hertford SG14 1HD
From: 25 June 2003To: 4 March 2024
Timeline

5 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Mar 24
Director Left
Mar 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

WAXMAN, Ronald Norman

Active
39 Hazel Gardens, EdgwareHA8 8PD
Born September 1946
Director
Appointed 23 Mar 2006

THORNTON, James Douglas

Resigned
Unit 3 Castle Gate, HertfordSG14 1HD
Secretary
Appointed 23 Mar 2006
Resigned 23 Sept 2016

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 25 Jun 2003
Resigned 23 Mar 2006

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016
Resigned 04 Mar 2024

COOK, Peter John

Resigned
19 Coresbrook Way, WokingGU21 2TR
Born May 1963
Director
Appointed 11 Sept 2003
Resigned 23 Mar 2006

OWENS, Edward Francis

Resigned
Lime Kiln Road, HorshamRH13 6JH
Born August 1966
Director
Appointed 27 Aug 2003
Resigned 23 Mar 2006

THORNTON, James Douglas

Resigned
St. James's Place, LondonSW1A 1NR
Born July 1947
Director
Appointed 23 Mar 2006
Resigned 04 Mar 2024

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 25 Jun 2003
Resigned 27 Aug 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 25 Jun 2003
Resigned 27 Aug 2003

Persons with significant control

2

1 Active
1 Ceased

Mr James Douglas Thornton

Ceased
St. James's Place, LondonSW1A 1NR
Born July 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2024

Mr Ronald Norman Waxman

Active
Hazel Gardens, EdgwareHA8 8PD
Born September 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
287Change of Registered Office
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Resolution
1 March 2005
RESOLUTIONSResolutions
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Memorandum Articles
27 August 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2003
NEWINCIncorporation