HORNBEAMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHORNBEAMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02269989
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HORNBEAMS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HORNBEAMS LIMITED located?

    Registered Office Address
    12 Frampton Road
    Little Heath
    EN6 1JE Potters Bar
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HORNBEAMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for HORNBEAMS LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for HORNBEAMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    Confirmation statement made on Jan 13, 2025 with updates

    4 pagesCS01

    Termination of appointment of Christopher John Rupert Clarke as a director on Nov 01, 2024

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jaittik Bhanubhai Patel on Sep 25, 2023

    2 pagesCH01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on May 18, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Sep 12, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Sep 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Sep 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Sep 12, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Sep 12, 2016 with updates

    6 pagesCS01

    Micro company accounts made up to Jun 30, 2015

    2 pagesAA

    Appointment of Mr Roger Amass as a director on Sep 15, 2015

    2 pagesAP01

    Who are the officers of HORNBEAMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, John James
    12 Frampton Road
    EN6 1JE Potters Bar
    Hertfordshire
    Secretary
    12 Frampton Road
    EN6 1JE Potters Bar
    Hertfordshire
    British90868270001
    AMASS, Roger
    The Rowans
    SG7 6HL Baldock
    19
    Hertfordshire
    England
    Director
    The Rowans
    SG7 6HL Baldock
    19
    Hertfordshire
    England
    EnglandBritish84099550001
    BRAMMER, Nicola
    The Lindens
    St Albans Road West
    AL10 0RT Hatfield
    Flat 9
    Hertfordshire
    England
    Director
    The Lindens
    St Albans Road West
    AL10 0RT Hatfield
    Flat 9
    Hertfordshire
    England
    EnglandBritish146676630001
    MITCHELL, John James
    12 Frampton Road
    EN6 1JE Potters Bar
    Hertfordshire
    Director
    12 Frampton Road
    EN6 1JE Potters Bar
    Hertfordshire
    EnglandBritish90868270001
    PATEL, Jaittik Bhanubhai
    Grasmere Avenue
    HA9 8TD Wembley
    32
    Middlesex
    England
    Director
    Grasmere Avenue
    HA9 8TD Wembley
    32
    Middlesex
    England
    United KingdomBritish201370010002
    ROBINSON, Fiona Mary
    The New House
    Bessemer Road
    AL8 7LU Welwyn Garden City
    Hertfordshire
    Director
    The New House
    Bessemer Road
    AL8 7LU Welwyn Garden City
    Hertfordshire
    EnglandBritish85787020002
    BECKETT, Joyce Olive
    14 Colston Crescent
    Cheshunt
    EN7 5RS Waltham Cross
    Hertfordshire
    Secretary
    14 Colston Crescent
    Cheshunt
    EN7 5RS Waltham Cross
    Hertfordshire
    British5374600002
    CANTIEN, Patricia May
    2 Bull Stag Green
    AL9 5DE Hatfield
    Hertfordshire
    Secretary
    2 Bull Stag Green
    AL9 5DE Hatfield
    Hertfordshire
    British35378540001
    FISHER, Michael
    6 The Lindens
    St Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    Secretary
    6 The Lindens
    St Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    British55786700001
    GRAY, Dianne Louise
    Bishops Court
    17a The Broadway
    AL9 5HZ Hatfield
    Hertfordshire
    Secretary
    Bishops Court
    17a The Broadway
    AL9 5HZ Hatfield
    Hertfordshire
    British62709120002
    SMITH, Ian Peter
    43 Bury Green
    Wheathampstead
    AL4 8DB St Albans
    Hertfordshire
    Secretary
    43 Bury Green
    Wheathampstead
    AL4 8DB St Albans
    Hertfordshire
    British4138430001
    WALL, Fiona
    9 The Lindens
    St Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    Secretary
    9 The Lindens
    St Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    British55787170001
    AYRTON-WRIGHT, Teresa Mary
    38 The Common
    AL10 0LU Hatfield
    Hertfordshire
    Director
    38 The Common
    AL10 0LU Hatfield
    Hertfordshire
    British35378550001
    BECKETT, Gordon
    The Grange 3 Meadow Lane
    Milton Keynes Village
    MK10 9AZ Milton Keynes
    Buckinghamshire
    Director
    The Grange 3 Meadow Lane
    Milton Keynes Village
    MK10 9AZ Milton Keynes
    Buckinghamshire
    British7323270001
    BECKETT, Joyce Olive
    14 Colston Crescent
    Cheshunt
    EN7 5RS Waltham Cross
    Hertfordshire
    Director
    14 Colston Crescent
    Cheshunt
    EN7 5RS Waltham Cross
    Hertfordshire
    British5374600002
    CANTIEN, Patricia May
    2 Bull Stag Green
    AL9 5DE Hatfield
    Hertfordshire
    Director
    2 Bull Stag Green
    AL9 5DE Hatfield
    Hertfordshire
    British35378540001
    CLARKE, Christopher John Rupert
    29 Marley Avenue
    BH25 5LQ New Milton
    Jammin House
    Hampshire
    England
    Director
    29 Marley Avenue
    BH25 5LQ New Milton
    Jammin House
    Hampshire
    England
    EnglandBritish98192900002
    COOKE, Carole Ann
    30 Granville Gardens
    EN11 9QD Hoddesdon
    Hertfordshire
    Director
    30 Granville Gardens
    EN11 9QD Hoddesdon
    Hertfordshire
    United KingdomBritish41165770001
    FIRTH, Andrew Selwyn
    The George 30 Codicote Road
    AL6 9NQ Welwyn
    Hertfordshire
    Director
    The George 30 Codicote Road
    AL6 9NQ Welwyn
    Hertfordshire
    United KingdomBritish4138440001
    FISHER, Michael
    6 The Lindens
    St Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    Director
    6 The Lindens
    St Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    British55786700001
    KING, Alan Edward
    6 The Lindens
    Saint Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    Director
    6 The Lindens
    Saint Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    British65973250001
    KING, Patricia Martha
    6 The Lindens
    Saint Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    Director
    6 The Lindens
    Saint Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    British65973190001
    LANE, Rebecca Elizabeth
    Frampton Road
    Little Heath
    EN6 1JE Potters Bar
    12
    Hertfordshire
    Director
    Frampton Road
    Little Heath
    EN6 1JE Potters Bar
    12
    Hertfordshire
    EnglandBritish146672970001
    NIXON, Jade Louise
    The Lindens
    St Albans Road West
    AL10 0RT Hatfield
    2
    Hertfordshire
    England
    Director
    The Lindens
    St Albans Road West
    AL10 0RT Hatfield
    2
    Hertfordshire
    England
    EnglandBritish172568800001
    SMITH, Ian Peter
    43 Bury Green
    Wheathampstead
    AL4 8DB St Albans
    Hertfordshire
    Director
    43 Bury Green
    Wheathampstead
    AL4 8DB St Albans
    Hertfordshire
    EnglandBritish4138430001
    TAYLOR, Paul
    7 The Lindens
    Saint Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    Director
    7 The Lindens
    Saint Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    British84852290001
    WALL, Fiona
    9 The Lindens
    St Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    Director
    9 The Lindens
    St Albans Road West
    AL10 0RT Hatfield
    Hertfordshire
    British55787170001
    WATTS, June Christine
    68 Georges Wood Road
    AL9 7BU Brookmans Park
    Hertfordshire
    Director
    68 Georges Wood Road
    AL9 7BU Brookmans Park
    Hertfordshire
    British91654740001

    What are the latest statements on persons with significant control for HORNBEAMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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