Background WavePink WaveYellow Wave

HORIZON 38 MANAGEMENT COMPANY LIMITED (10953957)

HORIZON 38 MANAGEMENT COMPANY LIMITED (10953957) is an active UK company. incorporated on 8 September 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HORIZON 38 MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include SARA, Opkar Singh, WHITTINGHAM, Jonathan.

Company Number
10953957
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SARA, Opkar Singh, WHITTINGHAM, Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON 38 MANAGEMENT COMPANY LIMITED

HORIZON 38 MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 September 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HORIZON 38 MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10953957

LTD Company

Age

8 Years

Incorporated 8 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SARA, Opkar Singh

Active
Chertsey Road, Sunbury-On-ThamesTW16 7BP
Born September 1969
Director
Appointed 09 Nov 2020

WHITTINGHAM, Jonathan

Active
Upper Berkeley Street, LondonW1H 7PE
Born December 1975
Director
Appointed 07 Jul 2025

HAYNE, Timothy Michael

Resigned
20 Canada Square, LondonE14 5NJ
Born September 1954
Director
Appointed 13 Apr 2018
Resigned 29 Jul 2019

LAX, Nigel William Hubert

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born October 1957
Director
Appointed 08 Sept 2017
Resigned 07 Jul 2025

MACLEOD, Douglas Roderick

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born March 1953
Director
Appointed 29 Jul 2019
Resigned 01 Oct 2020

Persons with significant control

2

Chertsey Road, Sunbury-On-ThamesTW16 7BP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Apr 2018
Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Resolution
26 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Incorporation Company
8 September 2017
NEWINCIncorporation