Horizon Property Capital Developments Limited BANBURY


Horizon Property Capital Developments started in year 2012 as Private Limited Company with registration number 08208849. The Horizon Property Capital Developments company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Banbury at Penrose House. Postal code: OX16 9BE. Since 2017-09-13 Horizon Property Capital Developments Limited is no longer carrying the name Polar Venture Holdings.

At the moment there are 2 directors in the the company, namely Michael D. and Scott R.. In addition one secretary - Paul J. - is with the firm. As of 6 May 2024, there was 1 ex secretary - Gavin H.. There were no ex directors.

Horizon Property Capital Developments Limited Address / Contact

Office Address Penrose House
Office Address2 67 Hightown Road
Town Banbury
Post code OX16 9BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08208849
Date of Incorporation Mon, 10th Sep 2012
Industry Activities of head offices
End of financial Year 30th December
Company age 12 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Paul J.

Position: Secretary

Appointed: 23 June 2022

Michael D.

Position: Director

Appointed: 10 September 2012

Scott R.

Position: Director

Appointed: 10 September 2012

Gavin H.

Position: Secretary

Appointed: 14 January 2020

Resigned: 18 May 2022

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Horizon Property Capital Holdings Limited from Banbury, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Polar Technology Holdings Limited that put Banbury, United Kingdom as the official address. This PSC has a legal form of "a limited company with shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Polar Technology Management Group Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Horizon Property Capital Holdings Limited

Penrose House 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Horizon Property Capital Holdings Limited
Registration number 12411143
Notified on 24 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Polar Technology Holdings Limited

Penrose House 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company With Shares
Country registered United Kingdom
Place registered Polar Technology Holdings Limited
Registration number 12411131
Notified on 11 December 2020
Ceased on 24 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Polar Technology Management Group Limited

Penrose House 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 07861070
Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Polar Venture Holdings September 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-302020-12-312021-12-312022-12-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand  278 000 10010031 38661 62813 387 761
Current Assets 100902 210   740 558472 81730 443 952
Debtors 100200351 026215 198 709 172411 18917 056 191
Net Assets Liabilities 100-3 929-17 7681001003 441 83016 115 28917 323 603
Other Debtors   351 02697 873 227 475405 21117 056 191
Property Plant Equipment   4 845 31510 206 545    
Total Inventories  624 010      
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Shareholder Funds100100       
Other
Accumulated Depreciation Impairment Property Plant Equipment    16 975    
Amounts Owed By Related Parties 100200 117 325 481 697  
Amounts Owed To Group Undertakings  236 377464 508657 416 592 351244 6149 254 513
Average Number Employees During Period    2 222
Bank Borrowings Overdrafts  578 4493 859 1399 371 622 8 821 7448 087 842 
Corporation Tax Payable       20 739 
Creditors  578 4493 859 1399 371 622 8 821 7448 087 84213 120 349
Disposals Investment Property Fair Value Model        30 000 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       16 989 735 
Increase From Depreciation Charge For Year Property Plant Equipment    16 975    
Investment Property      13 000 00030 000 000 
Investment Property Fair Value Model      13 000 00030 000 000 
Net Current Assets Liabilities 100574 520-1 003 944-814 477 -619 920-687 78917 323 603
Number Shares Issued Fully Paid  100      
Other Creditors  91 313207 669304 209 463 157343 1263 349
Other Taxation Social Security Payable       26 2363 862 487
Par Value Share 11  1   
Property Plant Equipment Gross Cost   4 845 31510 223 520    
Provisions For Liabilities Balance Sheet Subtotal    105 760 116 5065 109 080 
Total Additions Including From Business Combinations Property Plant Equipment    5 378 205    
Total Assets Less Current Liabilities   3 841 3719 392 068 12 380 08029 312 21117 323 603
Trade Creditors Trade Payables   661 3047 304 11 84812 379 
Trade Debtors Trade Receivables       5 978 
Number Shares Allotted 100   100   
Called Up Share Capital Not Paid Not Expressed As Current Asset100100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements