HORNBEAM PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | HORNBEAM PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01821674 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HORNBEAM PARK MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is HORNBEAM PARK MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 18 Furlong Road Stamford Bridge YO41 1PX York England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HORNBEAM PARK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HORNBEAM PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 06, 2025 |
---|---|
Next Confirmation Statement Due | Jul 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 06, 2024 |
Overdue | No |
What are the latest filings for HORNBEAM PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Registered office address changed from Nips Ltd Fourth Avenue Hornbeam Park Harrogate N Yorks HG2 8QU to 18 Furlong Road Stamford Bridge York YO41 1PX on Apr 13, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Cessation of Jacqueline Wilson as a person with significant control on Feb 01, 2017 | 1 pages | PSC07 | ||
Notification of Jacqueline Wilson as a person with significant control on Feb 01, 2017 | 2 pages | PSC01 | ||
Confirmation statement made on Jul 06, 2017 with no updates | 3 pages | CS01 | ||
Notification of Jonathan Matthew Reece-Farren as a person with significant control on Feb 01, 2017 | 2 pages | PSC01 | ||
Cessation of Peter Lewis Turton as a person with significant control on Jan 31, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Peter Lewis Turton as a director on Jan 31, 2017 | 2 pages | TM01 | ||
Appointment of Mr Jonathan Matthew Reece-Farren as a director on Feb 01, 2017 | 3 pages | AP01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Jul 06, 2016 with updates | 7 pages | CS01 | ||
Who are the officers of HORNBEAM PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENT, Jeremy Philip | Secretary | 18 Furlong Road YO41 1PX Stamford Bridge York | British | 74370210001 | ||||||
KITCHING, Alan | Director | 10 Sherwood Drive HG2 7HF Harrogate North Yorkshire | England | British | Consulting Engineer | 39766720001 | ||||
REECE-FARREN, Jonathan Matthew | Director | Fifth Avenue Hornbeam Park HG2 8QT Harrogate Bcl Distribution North Yorkshire United Kingdom | England | British | None | 86256620004 | ||||
WILSON, Jacqueline | Director | Fourth Avenue Hornbeam Park HG2 8QT Harrogate The Tower United Kingdom | United Kingdom | British | Property Manager | 110187460001 | ||||
FALKOUS, William | Secretary | 67 Wetherby Road HG5 8LH Knaresborough North Yorkshire | British | Company Director | 17045490001 | |||||
WESTWATER, Michael Cunningham | Secretary | 9 Whinney Lane HG2 9LS Harrogate North Yorkshire | British | 12893130001 | ||||||
BANCROFT, Alan | Director | Demesne Farm Fylingthorpe YO22 4QF Whitby North Yorkshire | England | British | Property Manager | 23954960002 | ||||
BANCROFT, Keith Brian | Director | The Curlews Galphay HG4 3NS Ripon | British | Self Employed | 23808380001 | |||||
BENTLEY, Christopher John | Director | The Old Vicarage Burton Leonard HG3 3SD Harrogate North Yorkshire | England | British | Managing Director | 3664520002 | ||||
CASTLE, Richard Edmund | Director | 11a Wendel Avenue Barwick In Elmet LS15 4JU Leeds West Yorkshire | British | Company Administrator | 43340060001 | |||||
FALKOUS, William | Director | 67 Wetherby Road HG5 8LH Knaresborough North Yorkshire | England | British | Company Director | 17045490001 | ||||
FOWLE, Alan Percy | Director | 44 Arncliffe Road HG2 8NH Harrogate North Yorkshire | British | Director | 15321470001 | |||||
GARDNER, Michael, Dr | Director | The Gateway 171 Yew Tree Lane HG2 9LF Harrogate North Yorkshire | British | Site Manager | 14731580001 | |||||
HAINSTOCK, Colin George | Director | Pheasants Hill Kilburn YO61 4AG York | British | Company Director | 94619630001 | |||||
HAYES, Alan | Director | 5 Farfield Avenue HG5 8HB Knaresborough | British | Importer Of Catering Equipment | 23415410001 | |||||
JACKSON, Charles Richard | Director | Loftus Hill Ferrensby HG5 9JT Knaresborough North Yorkshire | England | British | Chairman | 1676810002 | ||||
READ, Joseph Gareth | Director | Mowbray House 42 Church Lane Bardsey LS17 9DS Leeds West Yorkshire | England | British | Solicitor | 7161080001 | ||||
STEWART, Ronald, Dr | Director | York House 9 Fulwith Road HG2 8HL Harrogate North Yorkshire | British | Business Information Manager | 6799930001 | |||||
TURTON, Peter Lewis | Director | Clint Banks Clint HG3 3DU Harrogate North Yorkshire | England | British | Director | 7059820001 | ||||
WATSON, Tony Mortimer | Director | 8 Stump Cross Boroughbridge YO51 9HU York North Yorkshire | United Kingdom | British | Finance Director | 91716790001 | ||||
WESTWATER, Michael Cunningham | Director | 9 Whinney Lane HG2 9LS Harrogate North Yorkshire | British | Site Services Manager | 12893130001 |
Who are the persons with significant control of HORNBEAM PARK MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Jacqueline Wilson | Feb 01, 2017 | Fourth Avenue Hornbeam Park HG2 8QU Harrogate Nips Ltd N Yorks | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Jonathan Matthew Reece-Farren | Feb 01, 2017 | Furlong Road Stamford Bridge YO41 1PX York 18 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Peter Lewis Turton | Jul 07, 2016 | Fourth Avenue Hornbeam Park HG2 8QU Harrogate Nips Ltd North Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Alan Kitching | Jul 07, 2016 | Furlong Road Stamford Bridge YO41 1PX York 18 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Jacqueline Wilson | Jul 07, 2016 | Furlong Road Stamford Bridge YO41 1PX York 18 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Jeremy Philip Bent | Jul 07, 2016 | Furlong Road Stamford Bridge YO41 1PX York 18 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0