Background WavePink WaveYellow Wave

HORIZON (WHITCHURCH) MANAGEMENT COMPANY LIMITED (05665504)

HORIZON (WHITCHURCH) MANAGEMENT COMPANY LIMITED (05665504) is an active UK company. incorporated on 4 January 2006. with registered office in Penarth. The company operates in the Real Estate Activities sector, engaged in residents property management. HORIZON (WHITCHURCH) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CULLEN, Robert, DAVIES, Janson, HOWELL, Roger and 2 others.

Company Number
05665504
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 January 2006
Age
20 years
Address
Horizon (Whitchurch) Management Co Ltd C/O Apms Avon House, Penarth, CF64 2EZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CULLEN, Robert, DAVIES, Janson, HOWELL, Roger, SMITH, Robert John, WEBBER, Geoff Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON (WHITCHURCH) MANAGEMENT COMPANY LIMITED

HORIZON (WHITCHURCH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 January 2006 with the registered office located in Penarth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HORIZON (WHITCHURCH) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05665504

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 4 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 15 January 2025 (1 year ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Horizon (Whitchurch) Management Co Ltd C/O Apms Avon House 19 Stanwell Road Penarth, CF64 2EZ,

Previous Addresses

Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ Wales
From: 28 April 2014To: 28 April 2014
12 Caedelyn Road Cardiff CF14 1BH
From: 5 November 2012To: 28 April 2014
Northampton Science Park Kings Park Road Moulton Park Ind Estate Northampton Northamptonshire NN3 6LG United Kingdom
From: 18 March 2011To: 5 November 2012
, C/O Galbraith Property Services Ltd, Northampton Sc Pk Newton Hse Kings Pk Rd, Moulton Pk Ind Estate, Northampton, Notts, NN3 6LG
From: 8 October 2010To: 18 March 2011
, Regents Pavilion 4 Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ, United Kingdom
From: 17 August 2010To: 8 October 2010
, 12 Caedelyn Road, Cardiff, CF14 1BH
From: 4 January 2006To: 17 August 2010
Timeline

30 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
May 10
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Aug 12
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jun 15
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Nov 19
Director Left
Jan 20
Director Left
May 22
Director Joined
Mar 23
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD

Active
19 Stanwell Road, PenarthCF64 2EZ
Corporate secretary
Appointed 28 Apr 2014

CULLEN, Robert

Active
19 Stanwell Road, PenarthCF64 2EZ
Born July 1939
Director
Appointed 07 Feb 2018

DAVIES, Janson

Active
Avon House, PenarthCF64 2EZ
Born January 1954
Director
Appointed 13 Mar 2023

HOWELL, Roger

Active
Avon House, PenarthCF64 2EZ
Born December 1944
Director
Appointed 28 Apr 2010

SMITH, Robert John

Active
Avon House, PenarthCF64 2EZ
Born May 1952
Director
Appointed 02 Feb 2018

WEBBER, Geoff Ernest

Active
Avon House, PenarthCF64 2EZ
Born August 1948
Director
Appointed 17 Dec 2014

PHILLIPS, Jane

Resigned
Newton House Kings Park Road, NorthamptonNN3 6LG
Secretary
Appointed 01 Jun 2010
Resigned 31 Dec 2012

TLT SECRETARIES LIMITED

Resigned
One Redcliff Street, BristolBS1 6TP
Corporate secretary
Appointed 04 Jan 2006
Resigned 07 Apr 2009

BARRY, Maureen Patricia

Resigned
Samuels Crescent, CardiffCF14 2TH
Born October 1935
Director
Appointed 25 Aug 2009
Resigned 25 Mar 2015

BARRY, Thomas Patrick Colin

Resigned
Samuels Crescent, CardiffCF14 2TH
Born March 1929
Director
Appointed 25 Aug 2009
Resigned 25 Mar 2015

BROADBENT, Walter Louis Farndon

Resigned
Cleevehead, AxbridgeBS26 2EG
Born February 1963
Director
Appointed 01 Aug 2007
Resigned 31 Jul 2008

DAVIES, Jennifer

Resigned
Samuels Crescent, CardiffCF14 2TH
Born November 1942
Director
Appointed 07 Apr 2009
Resigned 30 Oct 2013

DAVIES, Malcolm David

Resigned
Samuels Crescent, CardiffCF14 2TH
Born April 1939
Director
Appointed 07 Apr 2009
Resigned 30 Oct 2013

DAVIS, Heidi Louise

Resigned
St Deiniols Cottage, ChepstowNP16 6BR
Born April 1966
Director
Appointed 13 Jan 2007
Resigned 31 Jul 2008

HAYES PUGH, Theresa

Resigned
2 Merlin Close, RogietNP26 3UX
Born March 1967
Director
Appointed 04 Jan 2006
Resigned 18 Jul 2006

JONES, Andrew William

Resigned
Samuels Crescent, CardiffCF14 2TH
Born June 1965
Director
Appointed 09 Jan 2015
Resigned 29 May 2015

JONES, Andrew William

Resigned
Samuels Crescent, CardiffCF14 2TH
Born June 1965
Director
Appointed 01 Aug 2013
Resigned 06 Aug 2014

LEWIS, Robert Iestyn

Resigned
Lansdown View, BathBA1 8BX
Born November 1971
Director
Appointed 18 Jul 2006
Resigned 27 Oct 2008

LIVERTON, Kenneth Ronald

Resigned
Caedelyn Road, CardiffCF14 1BH
Born January 1942
Director
Appointed 07 Apr 2009
Resigned 28 Apr 2014

MCCRUDEN, Douglas Campbell

Resigned
Caedelyn Road, CardiffCF14 1BH
Born February 1948
Director
Appointed 02 Jun 2011
Resigned 01 Feb 2013

MORGAN, Hilary

Resigned
Samuels Crescent, CardiffCF14 2TH
Born May 1935
Director
Appointed 07 Apr 2009
Resigned 30 Oct 2013

PARRY, Craig Reynallt, Dr

Resigned
Samuels Crescent, CardiffCF14 2TH
Born October 1976
Director
Appointed 07 Apr 2009
Resigned 19 Jan 2010

PRICE, Janet Anne

Resigned
Samuels Crescent, CardiffCF14 2TH
Born July 1946
Director
Appointed 25 Aug 2009
Resigned 30 Oct 2013

SALTER, Richard

Resigned
Avon House, PenarthCF64 2EZ
Born October 1963
Director
Appointed 02 Mar 2012
Resigned 06 May 2022

SKEEN, Jeanette Esma

Resigned
Avon House, PenarthCF64 2EZ
Born October 1937
Director
Appointed 30 Oct 2013
Resigned 29 Nov 2017

TRENCHARD, Elizabeth

Resigned
Samuels Crescent, CardiffCF14 2TH
Born February 1946
Director
Appointed 07 Apr 2009
Resigned 14 Sept 2011

TRENCHARD, Phillip Ronald

Resigned
Samuels Crescent, CardiffCF14 2TH
Born August 1947
Director
Appointed 07 Apr 2009
Resigned 14 Sept 2011

WARE, Edward John

Resigned
4 Harley Place, BristolBS8 3JT
Born December 1960
Director
Appointed 13 Jan 2007
Resigned 31 Oct 2008

WEBBER, Geoff

Resigned
Avon House, PenarthCF64 2EZ
Born August 1948
Director
Appointed 25 Nov 2019
Resigned 06 Jan 2020

WILLIAMS, Martin George

Resigned
75 Carnglas Road, SwanseaSA2 9BL
Born April 1962
Director
Appointed 04 Jan 2006
Resigned 31 Jul 2007
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 June 2014
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
29 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
287Change of Registered Office
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
225Change of Accounting Reference Date
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Incorporation Company
4 January 2006
NEWINCIncorporation