Hornbeam Park Developments Limited HARROGATE


Founded in 1996, Hornbeam Park Developments, classified under reg no. 03148190 is an active company. Currently registered at The Tower HG2 8QT, Harrogate the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1997-02-12 Hornbeam Park Developments Limited is no longer carrying the name Smithies Business Park.

The company has 2 directors, namely Jacqueline W., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 13 July 2017 and Jacqueline W. has been with the company for the least time - from 20 April 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hornbeam Park Developments Limited Address / Contact

Office Address The Tower
Office Address2 4th Avenue Hornbeam Park
Town Harrogate
Post code HG2 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03148190
Date of Incorporation Thu, 18th Jan 1996
Industry Development of building projects
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jacqueline W.

Position: Director

Appointed: 20 April 2020

Christopher B.

Position: Director

Appointed: 13 July 2017

Caroline H.

Position: Director

Appointed: 13 February 2012

Resigned: 13 July 2017

Susan A.

Position: Secretary

Appointed: 10 December 2001

Resigned: 11 November 2008

Leslie B.

Position: Secretary

Appointed: 26 January 1996

Resigned: 05 December 2001

Christopher B.

Position: Director

Appointed: 26 January 1996

Resigned: 13 February 2012

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1996

Resigned: 26 January 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 18 January 1996

Resigned: 26 January 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Christopher B. The abovementioned PSC and has 75,01-100% shares.

Christopher B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Smithies Business Park February 12, 1997
Smithies Industrial Estate February 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand333 374244 8022 669 418893 691
Current Assets2 372 3163 820 8884 977 5793 273 501
Debtors2 027 9423 506 0862 256 1612 353 810
Net Assets Liabilities22 370 43832 296 29543 744 04044 257 968
Other Debtors620 1241 772 913643 1191 034 302
Property Plant Equipment220 626206 180186 286187 559
Total Inventories11 00070 00052 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment694 229728 769757 355783 694
Average Number Employees During Period7766
Bank Borrowings Overdrafts49 844 73342 103 33454 062 23633 271 452
Corporation Tax Payable607 9321 492 026914 7622 183 516
Creditors49 844 73342 103 33468 861 12449 208 374
Disposals Investment Property Fair Value Model 625 956285 43810 864 549
Fixed Assets118 902 508129 670 414141 363 089126 008 278
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 5 765 3631 971 535-11 327 498
Increase From Depreciation Charge For Year Property Plant Equipment 34 54028 58626 737
Investment Property118 681 881129 464 233141 176 802125 820 718
Investment Property Fair Value Model118 681 881129 464 233141 176 802125 820 718
Investments Fixed Assets1111
Net Current Assets Liabilities-46 108 640-54 627 884-48 023 938-31 514 602
Other Creditors45 452 45751 636 52114 798 88815 936 922
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   398
Other Disposals Property Plant Equipment   1 554
Other Investments Other Than Loans1111
Other Taxation Social Security Payable270 007146 744215 497135 011
Profit Loss-12 087 6319 813 0576 196 633 
Property Plant Equipment Gross Cost914 855934 949943 641971 253
Provisions For Liabilities Balance Sheet Subtotal578 697642 901733 9871 027 334
Total Additions Including From Business Combinations Property Plant Equipment 20 0948 69229 166
Total Assets Less Current Liabilities72 793 86875 042 530113 339 15194 493 676
Trade Creditors Trade Payables2 150 5605 173 4812 562 3652 343 850
Trade Debtors Trade Receivables1 407 8181 733 1731 613 0421 319 508
Director Remuneration60 00020 00072 75073 799

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, December 2023
Free Download (13 pages)

Company search

Advertisements