HORIZON PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewRegistration of charge 037301840032, created on 2025-09-29

View Document

03/04/253 April 2025 Registration of charge 037301840031, created on 2025-04-01

View Document

01/04/251 April 2025 Registration of charge 037301840030, created on 2025-03-27

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Registration of charge 037301840029, created on 2024-04-05

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Notification of 4Emk Holdings Limited as a person with significant control on 2020-01-17

View Document

23/02/2423 February 2024 Cessation of Vinit Patni as a person with significant control on 2024-02-23

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

02/05/232 May 2023 Registration of charge 037301840028, created on 2023-04-27

View Document

26/04/2326 April 2023 Satisfaction of charge 2 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 1 in full

View Document

26/04/2326 April 2023 Satisfaction of charge 3 in full

View Document

19/02/2319 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

18/01/2218 January 2022 Registration of charge 037301840027, created on 2022-01-14

View Document

09/07/219 July 2021 Registration of charge 037301840026, created on 2021-07-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/12/2023 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037301840025

View Document

29/05/1929 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2019

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037301840024

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037301840023

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037301840022

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037301840021

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037301840020

View Document

27/12/1827 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037301840019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037301840018

View Document

26/03/1826 March 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINIT PATNI / 19/03/2018

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM ULM LTD 1ST FLOOR 16 INGESTRE PLACE LONDON W1F 0JJ UNITED KINGDOM

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037301840017

View Document

22/02/1822 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037301840016

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037301840015

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037301840014

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM C/O 3RD FLOOR 80 ST. MARTIN'S LANE LONDON WC2N 4AA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037301840013

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037301840011

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037301840012

View Document

18/04/1618 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037301840010

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037301840009

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037301840007

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037301840008

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037301840006

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 38 GREAT WINDMILL STREET LONDON W1D 7LU ENGLAND

View Document

02/05/122 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINIT PATNI / 01/01/2010

View Document

21/04/1021 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM FIRST FLOOR DOUGLAS HOUSE 3 RICHMOND BUILDINGS LONDON W1D 3HE

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINIT PATNI / 31/03/2009

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / BHAVNA PATNI / 31/03/2009

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 229 WHITTINGTON ROAD LONDON N22 8YW

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED

View Document

01/04/991 April 1999 REGISTERED OFFICE CHANGED ON 01/04/99 FROM: 229 WHITTINGTON ROAD LONDON N22 8YW

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company