Hornbeam Management One Limited HARROGATE


Hornbeam Management One started in year 1991 as Private Limited Company with registration number 02619891. The Hornbeam Management One company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Harrogate at Claro Court Business Centre. Postal code: HG1 4BA.

The firm has one director. Christopher R., appointed on 30 January 2013. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hornbeam Management One Limited Address / Contact

Office Address Claro Court Business Centre
Office Address2 Claro Road
Town Harrogate
Post code HG1 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619891
Date of Incorporation Wed, 12th Jun 1991
Industry Residents property management
Industry Development of building projects
End of financial Year 29th April
Company age 33 years old
Account next due date Mon, 29th Jan 2024 (98 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Christopher R.

Position: Director

Appointed: 30 January 2013

Susan A.

Position: Secretary

Appointed: 20 January 2003

Resigned: 29 July 2009

Christopher B.

Position: Director

Appointed: 22 May 2002

Resigned: 29 July 2009

Sylvia B.

Position: Secretary

Appointed: 22 May 2002

Resigned: 20 January 2003

James R.

Position: Director

Appointed: 01 February 2002

Resigned: 30 January 2013

Robert T.

Position: Director

Appointed: 29 January 2001

Resigned: 04 November 2002

David R.

Position: Director

Appointed: 06 September 2000

Resigned: 01 December 2001

Brian H.

Position: Director

Appointed: 05 September 2000

Resigned: 29 January 2001

Alesway Leisure Limited

Position: Director

Appointed: 26 October 1999

Resigned: 17 March 2003

Michael B.

Position: Director

Appointed: 29 October 1997

Resigned: 31 January 2007

Mark R.

Position: Director

Appointed: 29 October 1994

Resigned: 30 January 2013

Ivan C.

Position: Director

Appointed: 30 September 1992

Resigned: 03 June 1996

Mary C.

Position: Director

Appointed: 09 July 1992

Resigned: 22 May 2002

Anne W.

Position: Director

Appointed: 04 June 1992

Resigned: 22 August 2000

Sylvia B.

Position: Director

Appointed: 04 June 1992

Resigned: 03 June 1996

Mary C.

Position: Secretary

Appointed: 04 June 1992

Resigned: 22 May 2002

Howard A.

Position: Director

Appointed: 04 June 1992

Resigned: 22 May 2002

Terence G.

Position: Director

Appointed: 04 June 1992

Resigned: 22 August 2000

John H.

Position: Director

Appointed: 04 June 1992

Resigned: 09 July 1992

Carol H.

Position: Director

Appointed: 04 June 1992

Resigned: 16 February 2000

Glyn H.

Position: Director

Appointed: 04 June 1992

Resigned: 04 March 1998

Andrew H.

Position: Director

Appointed: 04 June 1992

Resigned: 22 October 1999

Patricia R.

Position: Director

Appointed: 04 June 1992

Resigned: 28 October 1994

George T.

Position: Director

Appointed: 04 June 1992

Resigned: 30 September 1992

Sylvia B.

Position: Secretary

Appointed: 17 February 1992

Resigned: 04 June 1992

Hornbeam Business Park Limited

Position: Director

Appointed: 17 February 1992

Resigned: 04 June 1992

Sovshelfco (secretarial) Limited

Position: Nominee Director

Appointed: 12 June 1991

Resigned: 17 February 1992

Sovshelfco (secretarial) Limited

Position: Nominee Secretary

Appointed: 12 June 1991

Resigned: 17 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth5-745-745-745-819-994-994      
Balance Sheet
Cash Bank In Hand2 079352 7449862 9931 920       
Current Assets10 22911 43012 7808 2907 3485 0543 7905 1614 85217 51217 55121 63419 216
Debtors8 15011 39510 0367 3044 3556 564       
Net Assets Liabilities Including Pension Asset Liability5-745-745-745-819-995-994      
Net Assets Liabilities      994994994994994994994
Reserves/Capital
Called Up Share Capital555555       
Profit Loss Account Reserve0-750-750-750-824-1 000       
Shareholder Funds5-745-745-745-819-994-994      
Other
Creditors Due Within One Year Total Current Liabilities10 22412 175           
Net Current Assets Liabilities5-745-745-745-819-994-994994994994994994994
Total Assets Less Current Liabilities5-745-745-745-819-995-994994994994994994994
Average Number Employees During Period        11111
Creditors      6 9676 1555 84618 50618 54522 62820 210
Creditors Due Within One Year  13 5259 0358 1676 0484 784      
Number Shares Allotted   5005005       
Par Value Share   000       
Share Capital Allotted Called Up Paid  555        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th April 2023
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements