Hornbeam Properties Ltd LONDON


Founded in 2015, Hornbeam Properties, classified under reg no. 09691871 is an active company. Currently registered at 5 Redwood Mews SW4 0LJ, London the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 3 directors in the the company, namely Emma S., Timothy G. and Stephen S.. In addition one secretary - Emma S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paula F. who worked with the the company until 31 July 2023.

Hornbeam Properties Ltd Address / Contact

Office Address 5 Redwood Mews
Office Address2 Hannington Road
Town London
Post code SW4 0LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09691871
Date of Incorporation Fri, 17th Jul 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Emma S.

Position: Secretary

Appointed: 31 July 2023

Emma S.

Position: Director

Appointed: 31 July 2023

Timothy G.

Position: Director

Appointed: 17 July 2015

Stephen S.

Position: Director

Appointed: 17 July 2015

Paula F.

Position: Director

Appointed: 02 July 2019

Resigned: 31 July 2023

Anne S.

Position: Director

Appointed: 02 July 2019

Resigned: 19 September 2019

Paula F.

Position: Secretary

Appointed: 17 July 2015

Resigned: 31 July 2023

People with significant control

The register of persons with significant control who own or have control over the company is made up of 7 names. As we researched, there is Glass Property Holdings Limited from Caterham, England. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Redwood Property & Trading Company Limited that entered Clapham,, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Texit Holdings Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Glass Property Holdings Limited

12-14 High Street, Caterham, Surrey, CR3 5UA, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12669931
Notified on 30 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Redwood Property & Trading Company Limited

5 Redwood Mews, Hannington Road,, Clapham,, London,, SW4 0LJ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 01847008
Notified on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Texit Holdings Limited

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 12061176
Notified on 30 June 2020
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Texit Holdings Limited

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 12061176
Notified on 30 June 2020
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Redwood Property & Trading Company Limited

5 Redwood Mews, Hannington Road,, Clapham,, London,, SW4 0LJ, United Kingdom

Legal authority Wnglish
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 01847008
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen S.

Notified on 6 April 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

Timothy G.

Notified on 6 April 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth91 095       
Balance Sheet
Cash Bank On Hand9538076 566125 406122 383117 65196 58492 181
Current Assets63 777370 986642 6821 016 307682 478683 264705 513781 534
Debtors63 682370 606566 116890 90158 40763 925608 92929 237
Net Assets Liabilities-56 505189 236-612 087-1 539 374852 426936 3071 047 5501 368 826
Other Debtors    6 2571 158  
Cash Bank In Hand95       
Tangible Fixed Assets7 068 129       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve90 995       
Shareholder Funds91 095       
Other
Accrued Liabilities Deferred Income   14 7973 3603 3603 6003 850
Amounts Owed By Group Undertakings 170 124213 089373 95518 5986 4686 4676 467
Amounts Owed To Group Undertakings3 391 0833 400 0134 573 4714 571 0522 013 1962 096 1532 110 2852 110 285
Balances Amounts Owed To Related Parties       2 110 285
Bank Borrowings Overdrafts3 617 0003 617 0003 424 9453 303 9603 155 1023 044 3272 931 8932 797 581
Corporation Tax Payable22 74942 85941 55956 01551 94366 55673 94680 290
Creditors3 764 6003 701 2503 472 6453 351 8373 182 2313 055 1552 943 0942 821 458
Current Tax For Period  41 55956 01551 94366 55673 94680 290
Deferred Tax Asset Debtors  209 632448 879501 688501 688501 688660 116
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws       -158 428
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -209 632-239 247-52 809   
Derivative Liabilities147 600       
Dividends Paid    13 000625 870  
Fixed Assets   5 700 0005 707 2995 735 8295 735 8295 884 680
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -1 407 336    
Investment Property7 068 1297 068 1297 107 3365 700 0005 700 0005 700 0005 700 0005 848 851
Investment Property Fair Value Model  7 107 3365 700 0005 700 0005 700 0005 700 0005 848 851
Investments Fixed Assets    7 29935 82935 82935 829
Investments In Group Undertakings Participating Interests    7 29935 82935 82935 829
Issue Equity Instruments    7 299   
Net Current Assets Liabilities31 049-3 177 643-4 246 778-3 887 537-1 672 642-1 744 367-1 745 185-1 694 396
Number Shares Issued Fully Paid 100100     
Other Creditors147 60076 00031 00029 00017 0001 37591342 565
Other Taxation Social Security Payable1 20915 95323 08126 45433 68427 71438 7842 975
Par Value Share111     
Payments Received On Account   106 118114 065111 883109 722112 121
Prepayments Accrued Income63 682200 482143 39568 06714 69722 45117 58112 713
Profit Loss   -927 2872 397 501709 751  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -168 073-183 232-86666 55673 946-78 138
Total Assets Less Current Liabilities7 099 1783 890 4862 860 5581 812 4634 034 6573 991 4623 990 6444 190 284
Trade Creditors Trade Payables 8 25016 70018 87710 12910 82811 20123 877
Trade Debtors Trade Receivables    18 85510 84883 19310 057
Creditors Due After One Year7 008 083       
Creditors Due Within One Year32 728       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 2nd, January 2024
Free Download (11 pages)

Company search

Advertisements