Background WavePink WaveYellow Wave

HORIZON HOUSING REIT PLC (11283973)

HORIZON HOUSING REIT PLC (11283973) is an active UK company. incorporated on 29 March 2018. with registered office in Beaconsfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. HORIZON HOUSING REIT PLC has been registered for 8 years. Current directors include CASEY, Paul Vincent, GRIFFITHS, Harvey Spencer.

Company Number
11283973
Status
active
Type
plc
Incorporated
29 March 2018
Age
8 years
Address
Eden House, Beaconsfield, HP9 2FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
CASEY, Paul Vincent, GRIFFITHS, Harvey Spencer
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON HOUSING REIT PLC

HORIZON HOUSING REIT PLC is an active company incorporated on 29 March 2018 with the registered office located in Beaconsfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. HORIZON HOUSING REIT PLC was registered 8 years ago.(SIC: 64306)

Status

active

Active since 8 years ago

Company No

11283973

PLC Company

Age

8 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 4 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Eden House Reynolds Road Beaconsfield, HP9 2FL,

Previous Addresses

51 New North Road Exeter EX4 4EP
From: 19 April 2018To: 4 October 2019
Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
From: 29 March 2018To: 19 April 2018
Timeline

14 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
May 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SAMPAT, Jay

Active
Reynolds Road, BeaconsfieldHP9 2FL
Secretary
Appointed 25 Sept 2019

CASEY, Paul Vincent

Active
Rodney Road, NottinghamNG2 6JH
Born October 1960
Director
Appointed 22 May 2019

GRIFFITHS, Harvey Spencer

Active
16 South Road, RickmansworthWD3 5AR
Born September 1968
Director
Appointed 22 May 2019

CUFLEY, Sean Dominic Hardy

Resigned
New North Road, ExeterEX4 4EP
Secretary
Appointed 29 Mar 2018
Resigned 25 Apr 2018

LINK COMPANY MATTERS LIMITED

Resigned
51 New North Road, ExeterEX4 4EP
Corporate secretary
Appointed 25 Apr 2018
Resigned 31 Dec 2018

CUFLEY, Sean Dominic Hardy

Resigned
2 Tallis Street, LondonEC4Y 0AB
Born November 1955
Director
Appointed 29 Mar 2018
Resigned 11 Apr 2018

GRIFFITHS, Harvey Spencer

Resigned
2 Tallis Street, LondonEC4Y 0AB
Born September 1968
Director
Appointed 29 Mar 2018
Resigned 11 Apr 2018

HEAWOOD, John Anthony Nicholas

Resigned
New North Road, ExeterEX4 4EP
Born February 1953
Director
Appointed 11 Apr 2018
Resigned 22 May 2019

THORNE, Matthew Wadman John

Resigned
New North Road, ExeterEX4 4EP
Born June 1952
Director
Appointed 11 Apr 2018
Resigned 22 May 2019

WILSON, Catherine Jane

Resigned
New North Road, ExeterEX4 4EP
Born October 1965
Director
Appointed 11 Apr 2018
Resigned 22 May 2019

WYLDE, David Rae

Resigned
New North Road, ExeterEX4 4EP
Born September 1950
Director
Appointed 11 Apr 2018
Resigned 22 May 2019

Persons with significant control

1

Mr Harvey Spencer Griffiths

Active
Reynolds Road, BeaconsfieldHP9 2FL
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2019
TM02Termination of Secretary
Resolution
30 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
10 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Notice Carry On Business As Investment Company
25 April 2018
IC01IC01
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Legacy
12 April 2018
CERT8ACERT8A
Application Trading Certificate
12 April 2018
SH50SH50
Change Account Reference Date Company Current Extended
4 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2018
NEWINCIncorporation