This company is commonly known as Hornbeam Park Management Company Limited. The company was founded 39 years ago and was given the registration number 01821674. The firm's registered office is in HARROGATE. You can find them at Nips Ltd Fourth Avenue, Hornbeam Park, Harrogate, N Yorks. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HORNBEAM PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01821674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nips Ltd Fourth Avenue, Hornbeam Park, Harrogate, N Yorks, HG2 8QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Furlong Road, Stamford Bridge, YO41 1PX | Secretary | 08 November 2000 | Active |
10 Sherwood Drive, Harrogate, HG2 7HF | Director | 10 October 1997 | Active |
Bcl Distribution, Fifth Avenue, Hornbeam Park, Harrogate, United Kingdom, HG2 8QT | Director | 01 February 2017 | Active |
The Tower, Fourth Avenue, Hornbeam Park, Harrogate, United Kingdom, HG2 8QT | Director | 01 September 2012 | Active |
67 Wetherby Road, Knaresborough, HG5 8LH | Secretary | 26 May 1993 | Active |
9 Whinney Lane, Harrogate, HG2 9LS | Secretary | - | Active |
Demesne Farm, Fylingthorpe, Whitby, YO22 4QF | Director | 10 October 2007 | Active |
The Curlews, Galphay, Ripon, HG4 3NS | Director | 26 May 1993 | Active |
The Old Vicarage, Burton Leonard, Harrogate, HG3 3SD | Director | 08 November 2000 | Active |
11a Wendel Avenue, Barwick In Elmet, Leeds, LS15 4JU | Director | 26 May 1993 | Active |
67 Wetherby Road, Knaresborough, HG5 8LH | Director | 26 May 1993 | Active |
44 Arncliffe Road, Harrogate, HG2 8NH | Director | 26 May 1993 | Active |
The Gateway 171 Yew Tree Lane, Harrogate, HG2 9LF | Director | 08 July 1991 | Active |
Pheasants Hill, Kilburn, York, YO61 4AG | Director | 19 November 2003 | Active |
5 Farfield Avenue, Knaresborough, HG5 8HB | Director | 09 July 1997 | Active |
Loftus Hill, Ferrensby, Knaresborough, HG5 9JT | Director | 18 January 1996 | Active |
Mowbray House 42 Church Lane, Bardsey, Leeds, LS17 9DS | Director | 26 May 1993 | Active |
York House 9 Fulwith Road, Harrogate, HG2 8HL | Director | - | Active |
Clint Banks, Clint, Harrogate, HG3 3DU | Director | 26 May 1993 | Active |
8 Stump Cross, Boroughbridge, York, YO51 9HU | Director | 10 October 2007 | Active |
9 Whinney Lane, Harrogate, HG2 9LS | Director | - | Active |
Miss Jacqueline Wilson | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Nips Ltd, Fourth Avenue, Harrogate, HG2 8QU |
Nature of control | : |
|
Mr Jonathan Matthew Reece-Farren | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Furlong Road, York, England, YO41 1PX |
Nature of control | : |
|
Mr Peter Lewis Turton | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nips Ltd, Fourth Avenue, Harrogate, England, HG2 8QU |
Nature of control | : |
|
Mr Jeremy Philip Bent | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Furlong Road, York, England, YO41 1PX |
Nature of control | : |
|
Mr Alan Kitching | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Furlong Road, York, England, YO41 1PX |
Nature of control | : |
|
Miss Jacqueline Wilson | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Furlong Road, York, England, YO41 1PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-02-27 | Officers | Termination director company with name termination date. | Download |
2017-02-27 | Officers | Appoint person director company with name date. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.