HORNBEAMS LIMITED
Overview
| Company Name | HORNBEAMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02269989 |
| 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 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 Address | No |
What are the latest accounts for HORNBEAMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HORNBEAMS LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for HORNBEAMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2025 | 3 pages | AA | ||
Confirmation statement made on Jan 13, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Christopher John Rupert Clarke as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jaittik Bhanubhai Patel on Sep 25, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on May 18, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 12, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 12, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Sep 12, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2016 | 4 pages | AA | ||
Confirmation statement made on Sep 12, 2016 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2015 | 2 pages | AA | ||
Appointment of Mr Roger Amass as a director on Sep 15, 2015 | 2 pages | AP01 | ||
Who are the officers of HORNBEAMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, John James | Secretary | 12 Frampton Road EN6 1JE Potters Bar Hertfordshire | British | 90868270001 | ||||||
| AMASS, Roger | Director | The Rowans SG7 6HL Baldock 19 Hertfordshire England | England | British | 84099550001 | |||||
| BRAMMER, Nicola | Director | The Lindens St Albans Road West AL10 0RT Hatfield Flat 9 Hertfordshire England | England | British | 146676630001 | |||||
| MITCHELL, John James | Director | 12 Frampton Road EN6 1JE Potters Bar Hertfordshire | England | British | 90868270001 | |||||
| PATEL, Jaittik Bhanubhai | Director | Grasmere Avenue HA9 8TD Wembley 32 Middlesex England | United Kingdom | British | 201370010002 | |||||
| ROBINSON, Fiona Mary | Director | The New House Bessemer Road AL8 7LU Welwyn Garden City Hertfordshire | England | British | 85787020002 | |||||
| BECKETT, Joyce Olive | Secretary | 14 Colston Crescent Cheshunt EN7 5RS Waltham Cross Hertfordshire | British | 5374600002 | ||||||
| CANTIEN, Patricia May | Secretary | 2 Bull Stag Green AL9 5DE Hatfield Hertfordshire | British | 35378540001 | ||||||
| FISHER, Michael | Secretary | 6 The Lindens St Albans Road West AL10 0RT Hatfield Hertfordshire | British | 55786700001 | ||||||
| GRAY, Dianne Louise | Secretary | Bishops Court 17a The Broadway AL9 5HZ Hatfield Hertfordshire | British | 62709120002 | ||||||
| SMITH, Ian Peter | Secretary | 43 Bury Green Wheathampstead AL4 8DB St Albans Hertfordshire | British | 4138430001 | ||||||
| WALL, Fiona | Secretary | 9 The Lindens St Albans Road West AL10 0RT Hatfield Hertfordshire | British | 55787170001 | ||||||
| AYRTON-WRIGHT, Teresa Mary | Director | 38 The Common AL10 0LU Hatfield Hertfordshire | British | 35378550001 | ||||||
| BECKETT, Gordon | Director | The Grange 3 Meadow Lane Milton Keynes Village MK10 9AZ Milton Keynes Buckinghamshire | British | 7323270001 | ||||||
| BECKETT, Joyce Olive | Director | 14 Colston Crescent Cheshunt EN7 5RS Waltham Cross Hertfordshire | British | 5374600002 | ||||||
| CANTIEN, Patricia May | Director | 2 Bull Stag Green AL9 5DE Hatfield Hertfordshire | British | 35378540001 | ||||||
| CLARKE, Christopher John Rupert | Director | 29 Marley Avenue BH25 5LQ New Milton Jammin House Hampshire England | England | British | 98192900002 | |||||
| COOKE, Carole Ann | Director | 30 Granville Gardens EN11 9QD Hoddesdon Hertfordshire | United Kingdom | British | 41165770001 | |||||
| FIRTH, Andrew Selwyn | Director | The George 30 Codicote Road AL6 9NQ Welwyn Hertfordshire | United Kingdom | British | 4138440001 | |||||
| FISHER, Michael | Director | 6 The Lindens St Albans Road West AL10 0RT Hatfield Hertfordshire | British | 55786700001 | ||||||
| KING, Alan Edward | Director | 6 The Lindens Saint Albans Road West AL10 0RT Hatfield Hertfordshire | British | 65973250001 | ||||||
| KING, Patricia Martha | Director | 6 The Lindens Saint Albans Road West AL10 0RT Hatfield Hertfordshire | British | 65973190001 | ||||||
| LANE, Rebecca Elizabeth | Director | Frampton Road Little Heath EN6 1JE Potters Bar 12 Hertfordshire | England | British | 146672970001 | |||||
| NIXON, Jade Louise | Director | The Lindens St Albans Road West AL10 0RT Hatfield 2 Hertfordshire England | England | British | 172568800001 | |||||
| SMITH, Ian Peter | Director | 43 Bury Green Wheathampstead AL4 8DB St Albans Hertfordshire | England | British | 4138430001 | |||||
| TAYLOR, Paul | Director | 7 The Lindens Saint Albans Road West AL10 0RT Hatfield Hertfordshire | British | 84852290001 | ||||||
| WALL, Fiona | Director | 9 The Lindens St Albans Road West AL10 0RT Hatfield Hertfordshire | British | 55787170001 | ||||||
| WATTS, June Christine | Director | 68 Georges Wood Road AL9 7BU Brookmans Park Hertfordshire | British | 91654740001 |
What are the latest statements on persons with significant control for HORNBEAMS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 12, 2016 | The 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