Hornblower Management Company Limited LIVERPOOL


Founded in 2008, Hornblower Management Company, classified under reg no. 06578256 is an active company. Currently registered at 20 Bertram Road L17 8UF, Liverpool the company has been in the business for 16 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 3rd March 2011 Hornblower Management Company Limited is no longer carrying the name 20 Bertram Road Management.

At the moment there are 5 directors in the the firm, namely Florence T., Carl A. and John C. and others. In addition one secretary - John C. - is with the company. 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.

Hornblower Management Company Limited Address / Contact

Office Address 20 Bertram Road
Town Liverpool
Post code L17 8UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06578256
Date of Incorporation Mon, 28th Apr 2008
Industry Residents property management
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Florence T.

Position: Director

Appointed: 07 October 2022

John C.

Position: Secretary

Appointed: 01 June 2020

Carl A.

Position: Director

Appointed: 09 October 2019

John C.

Position: Director

Appointed: 02 August 2019

Clare R.

Position: Director

Appointed: 16 November 2018

Tony G.

Position: Director

Appointed: 29 March 2009

Clare R.

Position: Secretary

Appointed: 17 July 2019

Resigned: 15 June 2020

Lorna B.

Position: Director

Appointed: 14 April 2016

Resigned: 16 November 2018

Daniel J.

Position: Secretary

Appointed: 12 December 2015

Resigned: 17 July 2019

Daniel J.

Position: Director

Appointed: 23 March 2015

Resigned: 17 July 2019

Simon L.

Position: Director

Appointed: 01 January 2010

Resigned: 23 March 2015

Janice A.

Position: Secretary

Appointed: 01 January 2010

Resigned: 12 December 2015

Piers R.

Position: Secretary

Appointed: 28 April 2008

Resigned: 01 January 2010

Sarah H.

Position: Director

Appointed: 28 April 2008

Resigned: 07 October 2022

Janice A.

Position: Director

Appointed: 28 April 2008

Resigned: 12 April 2016

Piers R.

Position: Director

Appointed: 28 April 2008

Resigned: 09 October 2019

John C.

Position: Director

Appointed: 28 April 2008

Resigned: 29 March 2009

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is John C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Clare R. This PSC has significiant influence or control over the company,. Moving on, there is Daniel J., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC .

John C.

Notified on 15 June 2020
Nature of control: significiant influence or control

Clare R.

Notified on 17 July 2019
Ceased on 18 June 2020
Nature of control: significiant influence or control

Daniel J.

Notified on 28 January 2019
Ceased on 17 July 2019
Nature of control: right to appoint and remove directors

Company previous names

20 Bertram Road Management March 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth555      
Balance Sheet
Current Assets2 1478 4746489461 3541 7212 6391 171484
Net Assets Liabilities  5555555
Cash Bank In Hand1 5257 908       
Debtors622566       
Net Assets Liabilities Including Pension Asset Liability555      
Reserves/Capital
Called Up Share Capital55       
Shareholder Funds555      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     610610638160
Creditors  63461861861010110125
Net Current Assets Liabilities2 1477 140143287361 7212 5381 070459
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     190   
Provisions For Liabilities Balance Sheet Subtotal  93237311 1061 923427294
Total Assets Less Current Liabilities2 1477 140143287361 7212 5381 070459
Creditors Due After One Year1 5781 334       
Creditors Due Within One Year 1 334634      
Number Shares Allotted 5       
Par Value Share 1       
Provisions For Liabilities Charges5647 1359      
Share Capital Allotted Called Up Paid55       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th April 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements