ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Horizon Group Realty Limited

Horizon Group Realty Limited is a dormant company incorporated on 12 February 2024 with the registered office located in Bristol, Bristol. Horizon Group Realty Limited was registered 1 year 9 months ago.
Status
Dormant
Dormant since incorporation
Company No
15483315
Private limited company
Age
1 year 9 months
Incorporated 12 February 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 November 2025 (8 days ago)
Next confirmation dated 11 November 2026
Due by 25 November 2026 (1 year remaining)
Last change occurred 8 days ago
Accounts
Submitted
For period 12 Feb28 Feb 2025 (1 year)
Accounts type is Dormant
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
59 Freemantle Road
Bristol
BS5 6SY
England
Address changed on 11 Nov 2025 (8 days ago)
Previous address was 45 Albemarle Street 3rd Floor London W1S 4JL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in UK • Born in Sep 1970
Director • French • Lives in England • Born in Oct 1957
Director • British • Lives in England • Born in Feb 1959
Valor Finance Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Valor Financial (UK) Ltd
Simon Paget-Brown and Mr Philippe Yves Ayme-Jouve are mutual people.
Active
Valor Finance Ltd
Simon Paget-Brown and Mr Philippe Yves Ayme-Jouve are mutual people.
Active
Calanques Real Estate Limited
Simon Paget-Brown and Mr Philippe Yves Ayme-Jouve are mutual people.
Active
Jic International Ltd
Simon Paget-Brown and Mr Philippe Yves Ayme-Jouve are mutual people.
Active
Golden Star Development Limited
Simon Paget-Brown and Mr Philippe Yves Ayme-Jouve are mutual people.
Active
Ceti Development Limited
Simon Paget-Brown and Mr Philippe Yves Ayme-Jouve are mutual people.
Active
Greenforest Estates Ltd
Simon Paget-Brown and Mr Philippe Yves Ayme-Jouve are mutual people.
Active
Car Location Limited
Mr Philippe Yves Ayme-Jouve is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£10K
Turnover
Unreported
Employees
Unreported
Total Assets
£10K
Total Liabilities
£0
Net Assets
£10K
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
8 Days Ago on 11 Nov 2025
Registered Address Changed
8 Days Ago on 11 Nov 2025
Dormant Accounts Submitted
9 Days Ago on 10 Nov 2025
Herold Winston Buddington Resigned
5 Months Ago on 17 Jun 2025
Mr Philippe Yves Ayme-Jouve Appointed
5 Months Ago on 17 Jun 2025
Registered Address Changed
8 Months Ago on 25 Feb 2025
Confirmation Submitted
9 Months Ago on 10 Feb 2025
Registered Address Changed
10 Months Ago on 14 Jan 2025
Registered Address Changed
1 Year 3 Months Ago on 12 Aug 2024
Simon Paget-Brown (PSC) Resigned
1 Year 3 Months Ago on 12 Aug 2024
Get Credit Report
Discover Horizon Group Realty Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 November 2025 with updates
Submitted on 11 Nov 2025
Registered office address changed from 45 Albemarle Street 3rd Floor London W1S 4JL England to 59 Freemantle Road Bristol BS5 6SY on 11 November 2025
Submitted on 11 Nov 2025
Accounts for a dormant company made up to 28 February 2025
Submitted on 10 Nov 2025
Appointment of Mr Philippe Yves Ayme-Jouve as a director on 17 June 2025
Submitted on 17 Jun 2025
Termination of appointment of Herold Winston Buddington as a director on 17 June 2025
Submitted on 17 Jun 2025
Registered office address changed from 59 Freemantle Road 59 Freemantle Road Bristol BS5 6SY United Kingdom to 45 Albemarle Street 3rd Floor London W1S 4JL on 25 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 10 Feb 2025
Registered office address changed from 28 Hall Road London NW8 9NR England to 59 Freemantle Road 59 Freemantle Road Bristol BS5 6SY on 14 January 2025
Submitted on 14 Jan 2025
Registered office address changed from 38 Edison House Flambard Way Godalming GU7 1FF England to 28 Hall Road London NW8 9NR on 12 August 2024
Submitted on 12 Aug 2024
Appointment of Mr Herold Winston Buddington as a director on 12 August 2024
Submitted on 12 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year