UKBizDB.co.uk

HORNBEAM PARK MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Nips Ltd Fourth Avenue, Hornbeam Park, Harrogate, N Yorks, HG2 8QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Furlong Road, Stamford Bridge, YO41 1PX

Secretary08 November 2000Active
10 Sherwood Drive, Harrogate, HG2 7HF

Director10 October 1997Active
Bcl Distribution, Fifth Avenue, Hornbeam Park, Harrogate, United Kingdom, HG2 8QT

Director01 February 2017Active
The Tower, Fourth Avenue, Hornbeam Park, Harrogate, United Kingdom, HG2 8QT

Director01 September 2012Active
67 Wetherby Road, Knaresborough, HG5 8LH

Secretary26 May 1993Active
9 Whinney Lane, Harrogate, HG2 9LS

Secretary-Active
Demesne Farm, Fylingthorpe, Whitby, YO22 4QF

Director10 October 2007Active
The Curlews, Galphay, Ripon, HG4 3NS

Director26 May 1993Active
The Old Vicarage, Burton Leonard, Harrogate, HG3 3SD

Director08 November 2000Active
11a Wendel Avenue, Barwick In Elmet, Leeds, LS15 4JU

Director26 May 1993Active
67 Wetherby Road, Knaresborough, HG5 8LH

Director26 May 1993Active
44 Arncliffe Road, Harrogate, HG2 8NH

Director26 May 1993Active
The Gateway 171 Yew Tree Lane, Harrogate, HG2 9LF

Director08 July 1991Active
Pheasants Hill, Kilburn, York, YO61 4AG

Director19 November 2003Active
5 Farfield Avenue, Knaresborough, HG5 8HB

Director09 July 1997Active
Loftus Hill, Ferrensby, Knaresborough, HG5 9JT

Director18 January 1996Active
Mowbray House 42 Church Lane, Bardsey, Leeds, LS17 9DS

Director26 May 1993Active
York House 9 Fulwith Road, Harrogate, HG2 8HL

Director-Active
Clint Banks, Clint, Harrogate, HG3 3DU

Director26 May 1993Active
8 Stump Cross, Boroughbridge, York, YO51 9HU

Director10 October 2007Active
9 Whinney Lane, Harrogate, HG2 9LS

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Address

Change registered office address company with date old address new address.

Download
2021-09-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.