Company NameHorizon Property Agents Ltd
Company StatusActive
Company Number11895405
CategoryPrivate Limited Company
Incorporation Date21 March 2019(5 years, 1 month ago)
Previous NameGoldcrest Property Investments Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher Bunn
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oaktree Grove
Stockton
TS18 5NG
Director NameMr Denis Shail
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marton Avenue
Middlesbrough
TS4 3SQ
Director NameMr Martin McManus
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Newport Road
Middlesbrough
TS1 5JD
Director NameMr Christopher Mohan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 St Cuthberts Avenue
Marton
Middlesbrough
TS7 8RG
Director NameMr John Robert Woolley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(2 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel Q Surtees Business Park
Stockton-On-Tees
TS18 3HR

Location

Registered Address57 Gilkes Street
Middlesbrough
TS1 5EL
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

21 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
29 September 2023Director's details changed for Mr Denis Shail on 29 September 2023 (2 pages)
29 September 2023Registered office address changed from 92 Newport Road Middlesbrough TS1 5JD England to 57 Gilkes Street Middlesbrough TS1 5EL on 29 September 2023 (1 page)
29 September 2023Director's details changed for Mr Christopher Bunn on 29 September 2023 (2 pages)
29 June 2023Micro company accounts made up to 31 March 2022 (4 pages)
17 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
11 May 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
22 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21
(3 pages)
17 May 2021Registered office address changed from Office 29 Gloucester House 72 Church Road Stockton-on-Tees TS18 1TW England to 92 Newport Road Middlesbrough TS1 5JD on 17 May 2021 (1 page)
7 April 2021Cessation of Martin Mcmanus as a person with significant control on 2 July 2020 (1 page)
7 April 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
6 April 2021Notification of Mnmc Investments Ltd as a person with significant control on 2 July 2020 (2 pages)
6 April 2021Notification of Hlc Solutions Ltd as a person with significant control on 3 February 2021 (2 pages)
6 April 2021Cessation of Christopher Bunn as a person with significant control on 3 February 2021 (1 page)
17 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 October 2020Registered office address changed from Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to Office 29 Gloucester House 72 Church Road Stockton-on-Tees TS18 1TW on 8 October 2020 (1 page)
27 April 2020Notification of Martin Mcmanus as a person with significant control on 1 September 2019 (2 pages)
27 April 2020Cessation of Denis Shail as a person with significant control on 1 September 2019 (1 page)
27 April 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
27 April 2020Notification of Forward Focus Consultancy Ltd as a person with significant control on 1 September 2019 (2 pages)
27 April 2020Change of details for Forward Focus Consultancy Ltd as a person with significant control on 11 March 2020 (2 pages)
5 February 2020Termination of appointment of John Robert Woolley as a director on 1 January 2020 (1 page)
5 February 2020Cessation of Christopher Mohan as a person with significant control on 1 September 2019 (1 page)
5 February 2020Termination of appointment of Christopher Mohan as a director on 1 September 2019 (1 page)
5 February 2020Appointment of Mr Martin Mcmanus as a director on 1 January 2020 (2 pages)
20 June 2019Change of details for Mr Christopher Mohan as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Change of details for Mr Denis Shail as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Appointment of Mr John Robert Woolley as a director on 18 June 2019 (2 pages)
20 June 2019Change of details for Mr Christopher Bunn as a person with significant control on 20 June 2019 (2 pages)
11 June 2019Registered office address changed from 7 Marton Avenue Middlesbrough TS4 3SQ United Kingdom to Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 11 June 2019 (1 page)
21 March 2019Incorporation
Statement of capital on 2019-03-21
  • GBP 750
(34 pages)