HORIZON HOVE LIMITED

Register to unlock more data on OkredoRegister

HORIZON HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05977608

Incorporation date

25/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2006)
dot icon11/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon11/11/2025
Micro company accounts made up to 2025-10-31
dot icon11/11/2024
Micro company accounts made up to 2024-10-31
dot icon28/10/2024
Termination of appointment of Malcolm Alan Taylor as a director on 2024-10-28
dot icon24/07/2024
Micro company accounts made up to 2023-10-31
dot icon05/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon16/01/2024
Registered office address changed from 12a Marlborough Place Brighton BN1 1WN England to 2-6 Sedlescombe Road North St. Leonards-on-Sea TN37 7DG on 2024-01-16
dot icon20/12/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon15/08/2023
Termination of appointment of Anthony Michael Garencieres Pearson as a director on 2023-08-15
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon11/10/2022
Registered office address changed from The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX to 12a Marlborough Place Brighton BN1 1WN on 2022-10-11
dot icon31/08/2022
Termination of appointment of Daniel Barr-Richardson as a secretary on 2022-08-31
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon22/06/2020
Micro company accounts made up to 2019-10-31
dot icon04/11/2019
Director's details changed for Mr Malcolm Alan Taylor on 2019-11-04
dot icon04/11/2019
Director's details changed for Mr Ian Murray Shuster on 2019-11-04
dot icon04/11/2019
Director's details changed for Mr Raymond Malcolm Price on 2019-11-04
dot icon04/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon15/04/2019
Micro company accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon26/07/2017
Micro company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/12/2015
Appointment of Daniel Barr-Richardson as a secretary on 2015-12-04
dot icon04/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/07/2015
Registered office address changed from Flat 9 Kingsway Hove East Sussex BN3 4FX England to The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX on 2015-07-27
dot icon05/06/2015
Registered office address changed from Flat 5 Horizon 205-209 Kingsway Hove East Sussex BN3 4FX to Flat 9 Kingsway Hove East Sussex BN3 4FX on 2015-06-05
dot icon27/04/2015
Director's details changed for Mr Anthony Michael Garencieres Pearson on 2015-04-01
dot icon08/04/2015
Appointment of Mr Raymond Malcolm Price as a director on 2015-04-01
dot icon25/03/2015
Termination of appointment of Peter John Hiscox as a director on 2015-02-09
dot icon25/03/2015
Termination of appointment of Peter John Hiscox as a secretary on 2015-02-09
dot icon19/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon18/11/2013
Director's details changed for Mr Peter John Hiscox on 2012-11-01
dot icon18/11/2013
Secretary's details changed for Peter John Hiscox on 2012-11-01
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/06/2012
Appointment of Mr Anthony Michael Garencieres Pearson as a director
dot icon28/06/2012
Appointment of Mr Ian Murray Shuster as a director
dot icon09/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon22/11/2010
Director's details changed for Malcolm Alan Taylor on 2009-10-01
dot icon22/11/2010
Director's details changed for Peter John Hiscox on 2009-10-01
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/03/2010
Annual return made up to 2009-10-25 with full list of shareholders
dot icon12/02/2010
Registered office address changed from Horizon, 205-209 Kingsway Hove East Sussex BN3 4FX on 2010-02-12
dot icon13/01/2010
Appointment of Peter John Hiscox as a secretary
dot icon18/12/2009
Termination of appointment of Christian Louca as a secretary
dot icon24/04/2009
Capitals not rolled up
dot icon24/11/2008
Return made up to 22/10/08; full list of members
dot icon24/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon14/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon14/08/2008
Resolutions
dot icon23/11/2007
Return made up to 22/10/07; full list of members
dot icon23/05/2007
Ad 02/04/07--------- £ si 11@1=11 £ ic 1/12
dot icon17/05/2007
Director resigned
dot icon12/04/2007
New director appointed
dot icon09/03/2007
Director's particulars changed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New secretary appointed
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Secretary resigned
dot icon25/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£11,896.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.67K
-
0.00
11.90K
-
2022
0
11.67K
-
0.00
11.90K
-
2022
0
11.67K
-
0.00
11.90K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

11.67K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.90K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Malcolm Alan
Director
17/11/2006 - 28/10/2024
3
Shuster, Ian Murray
Director
28/06/2012 - Present
4
Mr Anthony Michael Garencieres Pearson
Director
28/06/2012 - 15/08/2023
5
Price, Raymond Malcolm
Director
01/04/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HORIZON HOVE LIMITED

HORIZON HOVE LIMITED is an(a) Active company incorporated on 25/10/2006 with the registered office located at 2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HORIZON HOVE LIMITED?

toggle

HORIZON HOVE LIMITED is currently Active. It was registered on 25/10/2006 .

Where is HORIZON HOVE LIMITED located?

toggle

HORIZON HOVE LIMITED is registered at 2-6 Sedlescombe Road North, St. Leonards-On-Sea TN37 7DG.

What does HORIZON HOVE LIMITED do?

toggle

HORIZON HOVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HORIZON HOVE LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-02 with updates.