Background WavePink WaveYellow Wave

HORTON BARNS MANAGEMENT LIMITED (10822623)

HORTON BARNS MANAGEMENT LIMITED (10822623) is an active UK company. incorporated on 16 June 2017. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HORTON BARNS MANAGEMENT LIMITED has been registered for 8 years. Current directors include MUNSON, David John, Dr, RICKUS, Alicia Del Carmen, WOODWARD, David Andrew.

Company Number
10822623
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 2017
Age
8 years
Address
The Stables, Horton Road, Bristol, BS37 6QH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MUNSON, David John, Dr, RICKUS, Alicia Del Carmen, WOODWARD, David Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORTON BARNS MANAGEMENT LIMITED

HORTON BARNS MANAGEMENT LIMITED is an active company incorporated on 16 June 2017 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HORTON BARNS MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10822623

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month 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 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

The Stables, Horton Road Horton Bristol, BS37 6QH,

Previous Addresses

C. Tite C/O Floor 8 71 Queen Victoria Street London EC4V 4AY
From: 16 June 2017To: 19 June 2023
Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Jun 18
Director Joined
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Joined
May 23
Owner Exit
May 23
New Owner
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
New Owner
Oct 23
Director Joined
Oct 23
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MUNSON, David John, Dr

Active
Horton Road, BristolBS37 6QH
Born July 1954
Director
Appointed 20 May 2023

RICKUS, Alicia Del Carmen

Active
Horton Road, BristolBS37 6QH
Born May 1950
Director
Appointed 02 Oct 2023

WOODWARD, David Andrew

Active
Horton Road, BristolBS37 6QH
Born June 1973
Director
Appointed 30 Jun 2020

FISHER, Anthony

Resigned
Horton Road, BristolBS37 6QH
Born August 1942
Director
Appointed 30 Jun 2020
Resigned 20 Jun 2023

MORDAUNT, Jonathan Charles

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Born June 1978
Director
Appointed 01 Aug 2017
Resigned 15 Jun 2023

TITE, Christopher Charles

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Born December 1959
Director
Appointed 16 Jun 2017
Resigned 01 Aug 2017

Persons with significant control

7

3 Active
4 Ceased

Mrs Alicia Del Carmen Rickus

Active
Horton Road, BristolBS37 6QH
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2023

Dr David John Munson

Active
Horton Road, BristolBS37 6QH
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2023

Mr Jonathan Charles Mordaunt

Ceased
71 Queen Victoria Street, LondonEC4V 4AY
Born June 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2020
Ceased 15 Jun 2023

Mr Anthony Fisher

Ceased
71 Queen Victoria Street, LondonEC4V 4AY
Born August 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2020
Ceased 20 May 2023

Mr David Andrew Woodward

Active
Horton Road, BristolBS37 6QH
Born June 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2020
71 Queen Victoria Street, LondonEC4V 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2017
Ceased 30 Jun 2020

Christopher Charles Tite

Ceased
71 Queen Victoria Street, LondonEC4V 4AY
Born December 1959

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2021
AAAnnual Accounts
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2019
AAAnnual Accounts
Legacy
25 November 2019
PARENT_ACCPARENT_ACC
Legacy
25 November 2019
GUARANTEE2GUARANTEE2
Legacy
25 November 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2019
AAAnnual Accounts
Legacy
18 March 2019
PARENT_ACCPARENT_ACC
Legacy
18 March 2019
GUARANTEE2GUARANTEE2
Legacy
18 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Resolution
11 August 2017
RESOLUTIONSResolutions
Incorporation Company
16 June 2017
NEWINCIncorporation