Background WavePink WaveYellow Wave

HORIZON BUSINESS VILLAGE (WEYBRIDGE) LTD (NI044634)

HORIZON BUSINESS VILLAGE (WEYBRIDGE) LTD (NI044634) is an active UK company. incorporated on 8 November 2002. with registered office in Ballymena. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HORIZON BUSINESS VILLAGE (WEYBRIDGE) LTD has been registered for 23 years. Current directors include HENRY, Patrica Louise, MOORE, Sharon Roberta.

Company Number
NI044634
Status
active
Type
ltd
Incorporated
8 November 2002
Age
23 years
Address
1 Ballycregagh Road, Ballymena, BT44 9LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HENRY, Patrica Louise, MOORE, Sharon Roberta
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON BUSINESS VILLAGE (WEYBRIDGE) LTD

HORIZON BUSINESS VILLAGE (WEYBRIDGE) LTD is an active company incorporated on 8 November 2002 with the registered office located in Ballymena. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HORIZON BUSINESS VILLAGE (WEYBRIDGE) LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

NI044634

LTD Company

Age

23 Years

Incorporated 8 November 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

LOCAN LIMITED
From: 8 November 2002To: 27 November 2002
Contact
Address

1 Ballycregagh Road Cloughmills Ballymena, BT44 9LB,

Previous Addresses

1 Ballycregagh Road Cloughmills Ballymena Co Antrim BT44 9LD
From: 8 November 2002To: 26 January 2024
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jun 14
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HENRY, Patricia

Active
Ballycregagh Road, BallymenaBT44 9LB
Secretary
Appointed 12 Dec 2012

HENRY, Patrica Louise

Active
Ballycregagh Road, BallymenaBT44 9LB
Born October 1972
Director
Appointed 01 Jul 2003

MOORE, Sharon Roberta

Active
Ballycregagh Road, BallymenaBT44 9LB
Born November 1980
Director
Appointed 05 Jul 2011

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, Co AntrimBT43 6SZ
Secretary
Appointed 08 Nov 2002
Resigned 12 Dec 2012

FRANCEY, Mary Cumming

Resigned
60 Ballygarvey Road, Co AntrimBT43 7HB
Born January 1973
Director
Appointed 20 Nov 2002
Resigned 30 Sept 2006

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 08 Nov 2002
Resigned 20 Nov 2002

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 08 Nov 2002
Resigned 20 Nov 2002

MCCULLOUGH, Irene Jane

Resigned
73 Cloughwater Road, Co AntrimBT43 6SY
Born November 1955
Director
Appointed 20 Nov 2002
Resigned 30 May 2014

Persons with significant control

1

Ballycregagh Road, BallymenaBT44 9LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jun 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Small
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Legacy
5 September 2009
AC(NI)AC(NI)
Legacy
27 November 2008
371S(NI)371S(NI)
Legacy
2 September 2008
AC(NI)AC(NI)
Legacy
26 August 2008
UDM+A(NI)UDM+A(NI)
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
UDM+A(NI)UDM+A(NI)
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
31 July 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 July 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 July 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
31 July 2008
402(NI)402(NI)
Legacy
18 January 2008
371S(NI)371S(NI)
Legacy
21 August 2007
AC(NI)AC(NI)
Legacy
19 December 2006
371S(NI)371S(NI)
Legacy
15 September 2006
AC(NI)AC(NI)
Legacy
21 January 2006
371S(NI)371S(NI)
Legacy
28 September 2005
AC(NI)AC(NI)
Legacy
9 February 2005
233(NI)233(NI)
Legacy
10 January 2005
371S(NI)371S(NI)
Legacy
24 August 2004
AC(NI)AC(NI)
Legacy
24 August 2004
233(NI)233(NI)
Legacy
3 December 2003
371S(NI)371S(NI)
Legacy
5 August 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
8 July 2003
402(NI)402(NI)
Legacy
10 December 2002
295(NI)295(NI)
Legacy
10 December 2002
UDM+A(NI)UDM+A(NI)
Legacy
10 December 2002
296(NI)296(NI)
Legacy
10 December 2002
296(NI)296(NI)
Legacy
10 December 2002
296(NI)296(NI)
Resolution
10 December 2002
RESOLUTIONSResolutions
Legacy
27 November 2002
CNRES(NI)CNRES(NI)
Legacy
8 November 2002
MEM(NI)MEM(NI)
Legacy
8 November 2002
ARTS(NI)ARTS(NI)
Legacy
8 November 2002
G21(NI)G21(NI)
Legacy
8 November 2002
G23(NI)G23(NI)