Active
Company Information for HORIZON HOUSE CAMBOURNE LIMITED
NENE LODGE FUNTHAMS LANE, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 2PB,
|
Company Registration Number
10110339
Private Limited Company
Active |
Company Name | ||
---|---|---|
HORIZON HOUSE CAMBOURNE LIMITED | ||
Legal Registered Office | ||
NENE LODGE FUNTHAMS LANE WHITTLESEY PETERBOROUGH CAMBRIDGESHIRE PE7 2PB | ||
Previous Names | ||
|
Company Number | 10110339 | |
---|---|---|
Company ID Number | 10110339 | |
Date formed | 2016-04-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB248799928 |
Last Datalog update: | 2024-03-06 07:18:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TRACEY JAYNE SALISBURY |
||
CARL DAVID SUTTON |
||
NICHOLAS ROBERT SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN DAVID KING |
Director | ||
DAVID NIGEL FINNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBEY GROUP NUMBER SIX LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ERIC'S PIZZA LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ERIC’S ST IVES LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
FOUR CHURCHES CAMBOURNE LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Dissolved 2018-04-17 | |
CARSWELL HILL LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Liquidation | |
CENTRO MK MANAGEMENT COMPANY LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Dissolved 2018-02-27 | |
WEST STRATHORE SOLAR LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
WEST GRANGE SOLAR LTD | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
MUIRMEALING SOLAR LTD | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
RIGG WIND LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
RECTORY LANE RENEWABLES LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Active - Proposal to Strike off | |
CONQUEST DROVE SOLAR LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
FORSS MANAGEMENT LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
ABBEY ECOSSE LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active | |
SPV ( ST. IVES ) LTD | Director | 2014-07-25 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
CHATTERIS TURBINE LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
NORTH FEN SOLAR ENERGY LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
ANDREW JAMES BATHROOMS LIMITED | Director | 2014-04-04 | CURRENT | 1977-07-15 | Dissolved 2018-04-24 | |
NETHER CARSWELL THREE LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active | |
FOUR CHURCHES LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active - Proposal to Strike off | |
SR WIND LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
ILI (YONDERTON) LIMITED | Director | 2011-12-20 | CURRENT | 2011-08-15 | Active | |
LEGACY PUBLICATIONS LIMITED | Director | 2010-04-28 | CURRENT | 1988-06-13 | Dissolved 2018-02-13 | |
RIVERMILL PROPERTIES LIMITED | Director | 2010-04-28 | CURRENT | 1999-02-25 | Active | |
ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED | Director | 2010-04-28 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
ABBEY PRODUCE LTD | Director | 2002-12-13 | CURRENT | 1980-09-08 | Active - Proposal to Strike off | |
ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED | Director | 2001-01-01 | CURRENT | 1995-12-18 | Active | |
THE ABBEY GROUP CAMBRIDGESHIRE LIMITED | Director | 1998-07-22 | CURRENT | 1987-11-24 | Active | |
ABBEY GROUP NUMBER SIX LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ERIC'S PIZZA LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ERIC’S ST IVES LIMITED | Director | 2016-04-07 | CURRENT | 2016-04-07 | Active | |
FOUR CHURCHES CAMBOURNE LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Dissolved 2018-04-17 | |
CARSWELL HILL LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Liquidation | |
CENTRO MK MANAGEMENT COMPANY LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Dissolved 2018-02-27 | |
L&C SOLAR LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Dissolved 2017-02-28 | |
WEST STRATHORE SOLAR LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
RIGG WIND LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
RECTORY LANE RENEWABLES LIMITED | Director | 2015-06-29 | CURRENT | 2015-06-29 | Active - Proposal to Strike off | |
CONQUEST DROVE SOLAR LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
HAYWOOD ENERGY LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
FORSS MANAGEMENT LIMITED | Director | 2014-10-20 | CURRENT | 2014-10-20 | Active | |
ABBEY ECOSSE LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active | |
SPV ( ST. IVES ) LTD | Director | 2014-07-25 | CURRENT | 2014-03-14 | Active - Proposal to Strike off | |
CHATTERIS TURBINE LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
NORTH FEN SOLAR ENERGY LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
ANDREW JAMES BATHROOMS LIMITED | Director | 2014-04-04 | CURRENT | 1977-07-15 | Dissolved 2018-04-24 | |
NETHER CARSWELL THREE LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active | |
FOUR CHURCHES LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Active - Proposal to Strike off | |
SR WIND LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
ILI (YONDERTON) LIMITED | Director | 2011-12-20 | CURRENT | 2011-08-15 | Active | |
GATEWAY DEVELOPMENTS (CAMBS) LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
ABBEY LOGISTICS CAMBRIDGESHIRE LIMITED | Director | 2006-09-19 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
LEGACY PUBLICATIONS LIMITED | Director | 2005-12-01 | CURRENT | 1988-06-13 | Dissolved 2018-02-13 | |
RIVERMILL PROPERTIES LIMITED | Director | 2005-12-01 | CURRENT | 1999-02-25 | Active | |
ABBEY PRODUCE LTD | Director | 2002-12-13 | CURRENT | 1980-09-08 | Active - Proposal to Strike off | |
FIVESTONE LIMITED | Director | 2001-01-01 | CURRENT | 1987-04-30 | Dissolved 2015-02-03 | |
ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED | Director | 2001-01-01 | CURRENT | 1995-12-18 | Active | |
THE ABBEY GROUP CAMBRIDGESHIRE LIMITED | Director | 1998-07-22 | CURRENT | 1987-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 29/04/18 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVID KING | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101103390003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101103390002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101103390001 | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
PSC05 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 2017-11-24 | |
PSC07 | CESSATION OF LUMINUS DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 30/04/17 TO 29/04/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101103390004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NIGEL FINNEY | |
CH01 | Director's details changed for Mr Carl David Sutton on 2017-10-12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101103390004 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT SUTTON / 01/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID SUTTON / 01/08/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TRACEY JAYNE SALISBURY on 2017-08-01 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / ABBEY PROPERTIES CAMBRIDGESHIRE LIMITED / 07/04/2016 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / LUMINUS DEVELOPMENTS LIMITED / 07/04/2016 | |
RES15 | CHANGE OF COMPANY NAME 18/07/17 | |
CERTNM | COMPANY NAME CHANGED ABBEY GROUP NUMBER FOUR LIMITED CERTIFICATE ISSUED ON 18/07/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101103390003 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101103390002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 101103390001 | |
AP01 | DIRECTOR APPOINTED MR DAVID NIGEL FINNEY | |
AP01 | DIRECTOR APPOINTED MR ROBIN DAVID KING | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORIZON HOUSE CAMBOURNE LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HORIZON HOUSE CAMBOURNE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |