This company is commonly known as Hornbeam Properties Ltd. The company was founded 8 years ago and was given the registration number 09691871. The firm's registered office is in LONDON. You can find them at 5 Redwood Mews, Hannington Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HORNBEAM PROPERTIES LTD |
---|---|---|
Company Number | : | 09691871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Redwood Mews, Hannington Road, London, United Kingdom, SW4 0LJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Redwood Mews, London, United Kingdom, SW4 0LJ | Secretary | 31 July 2023 | Active |
12-14, High Street, Caterham, United Kingdom, CR3 5UA | Director | 17 July 2015 | Active |
5, Redwood Mews, London, United Kingdom, SW4 0LJ | Director | 31 July 2023 | Active |
12-14, High Street, Caterham, United Kingdom, CR3 5UA | Director | 17 July 2015 | Active |
5, Redwood Mews, Hannington Road, London, United Kingdom, SW4 0LJ | Secretary | 17 July 2015 | Active |
5, Redwood Mews, Hannington, United Kingdom, SW4 0LJ | Director | 02 July 2019 | Active |
5, Redwood Mews, Hannington Road, Clapham, United Kingdom, SW4 0LJ | Director | 02 July 2019 | Active |
Redwood Property & Trading Company Limited | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Redwood Mews,, Hannington Road,, Clapham,, United Kingdom, SW4 0LJ |
Nature of control | : |
|
Texit Holdings Limited | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12/14 High Street, Caterham, United Kingdom, CR3 5UA |
Nature of control | : |
|
Texit Holdings Limited | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12/14 High Street, Caterham, United Kingdom, CR3 5UA |
Nature of control | : |
|
Glass Property Holdings Limited | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12-14, High Street, Caterham, England, CR3 5UA |
Nature of control | : |
|
Redwood Property & Trading Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Redwood Mews,, Hannington Road,, Clapham,, United Kingdom, SW4 0LJ |
Nature of control | : |
|
Mr Timothy David Welch Glass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12-14, High Street, Caterham, United Kingdom, CR3 5UA |
Nature of control | : |
|
Mr Stephen Edward Stubbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12-14, High Street, Caterham, United Kingdom, CR3 5UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Officers | Appoint person secretary company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination secretary company with name termination date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Incorporation | Memorandum articles. | Download |
2020-08-12 | Resolution | Resolution. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.