Horizon Land Limited STEVENAGE


Founded in 2000, Horizon Land, classified under reg no. 04133994 is an active company. Currently registered at Po Box 19 SG1 2DA, Stevenage the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 1st Mar 2001 Horizon Land Limited is no longer carrying the name Rbco 354.

At present there are 3 directors in the the firm, namely Giles L., Peter B. and Iain W.. In addition one secretary - Giles L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Horizon Land Limited Address / Contact

Office Address Po Box 19
Office Address2 Six Hills Way
Town Stevenage
Post code SG1 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04133994
Date of Incorporation Fri, 29th Dec 2000
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Giles L.

Position: Secretary

Appointed: 31 March 2023

Giles L.

Position: Director

Appointed: 01 February 2021

Peter B.

Position: Director

Appointed: 03 September 2012

Iain W.

Position: Director

Appointed: 16 March 2012

Christopher E.

Position: Director

Appointed: 01 April 2015

Resigned: 31 January 2021

Stephen W.

Position: Director

Appointed: 25 June 2012

Resigned: 31 March 2015

Andrew H.

Position: Director

Appointed: 02 January 2007

Resigned: 02 December 2011

Christopher J.

Position: Director

Appointed: 10 August 2004

Resigned: 24 November 2006

Claire G.

Position: Secretary

Appointed: 01 January 2003

Resigned: 31 March 2023

Julian W.

Position: Director

Appointed: 11 October 2001

Resigned: 01 July 2012

Alan W.

Position: Secretary

Appointed: 06 March 2001

Resigned: 01 January 2003

Guy G.

Position: Director

Appointed: 06 March 2001

Resigned: 02 June 2007

Roger C.

Position: Director

Appointed: 06 March 2001

Resigned: 11 October 2001

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 2000

Resigned: 06 March 2001

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 29 December 2000

Resigned: 06 March 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Mbda Uk Limited from Stevenage, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mbda Uk Limited

PO BOX 19 Six Hills Way, Stevenage, Hertfordshire, SG1 2DA, PO Box PO BOX 19, United Kingdom

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 3144919
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rbco 354 March 1, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 9th, August 2023
Free Download (22 pages)

Company search

Advertisements