General information

Name:

Horsham Living Limited

Office Address:

Connect House Kingston Road KT22 7LT Leatherhead

Number: 10420493

Incorporation date: 2016-10-11

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Horsham Living Ltd can be reached at Leatherhead at Connect House. Anyone can look up the company by its zip code - KT22 7LT. Horsham Living's founding dates back to 2016. The company is registered under the number 10420493 and its official status is active. The enterprise's classified under the NACE and SIC code 68100, that means Buying and selling of own real estate. The company's most recent financial reports cover the period up to 2022/10/31 and the latest confirmation statement was filed on 2023/10/10.

We have a team of two directors managing this particular limited company now, including Nicholas H. and Paul B. who have been performing the directors duties since October 2016.

The companies with significant control over this firm are as follows: Signature Living Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Thames Ditton at Ferry Works, Summer Road, KT7 0QJ, Surrey and was registered as a PSC under the reg no 10420478.

Financial data based on annual reports

Company staff

Nicholas H.

Role: Director

Appointed: 11 October 2016

Latest update: 13 April 2024

Paul B.

Role: Director

Appointed: 11 October 2016

Latest update: 13 April 2024

People with significant control

Signature Living Group Limited
Address: Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10420478
Notified on 11 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nicholas H.
Notified on 11 October 2016
Ceased on 11 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Paul B.
Notified on 11 October 2016
Ceased on 11 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts
Start Date For Period Covered By Report 11 October 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/10/10 (CS01)
filed on: 11th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
7
Company Age

Closest Companies - by postcode