Hornby Court Flat Company Limited SHEFFIELD


Founded in 1966, Hornby Court Flat Company, classified under reg no. 00877248 is an active company. Currently registered at 6 Broadfield Court S8 0XF, Sheffield the company has been in the business for fifty eight years. Its financial year was closed on April 18 and its latest financial statement was filed on 18th April 2022.

The firm has 4 directors, namely Michael V., Paul O. and Amanda H. and others. Of them, Peter M. has been with the company the longest, being appointed on 10 January 2022 and Michael V. has been with the company for the least time - from 20 November 2023. 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.

Hornby Court Flat Company Limited Address / Contact

Office Address 6 Broadfield Court
Office Address2 Broadfield Way
Town Sheffield
Post code S8 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00877248
Date of Incorporation Tue, 19th Apr 1966
Industry Residents property management
End of financial Year 18th April
Company age 58 years old
Account next due date Thu, 18th Jan 2024 (102 days after)
Account last made up date Mon, 18th Apr 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Michael V.

Position: Director

Appointed: 20 November 2023

Paul O.

Position: Director

Appointed: 27 October 2023

Amanda H.

Position: Director

Appointed: 01 October 2023

Peter M.

Position: Director

Appointed: 10 January 2022

Edmund T.

Position: Director

Appointed: 15 March 2019

Resigned: 10 January 2022

John M.

Position: Director

Appointed: 14 January 2019

Resigned: 30 June 2022

Lawrence H.

Position: Secretary

Appointed: 10 February 2014

Resigned: 17 June 2019

Lawrence H.

Position: Director

Appointed: 10 February 2014

Resigned: 17 June 2019

Michael V.

Position: Secretary

Appointed: 01 March 2012

Resigned: 10 February 2014

Steve G.

Position: Director

Appointed: 01 March 2012

Resigned: 14 January 2019

Michael V.

Position: Director

Appointed: 30 September 2009

Resigned: 28 January 2019

Christine L.

Position: Director

Appointed: 15 September 2009

Resigned: 01 March 2012

Christine L.

Position: Secretary

Appointed: 29 May 2007

Resigned: 01 March 2012

Frederick V.

Position: Director

Appointed: 29 May 2007

Resigned: 15 September 2009

Kathleen W.

Position: Secretary

Appointed: 18 December 2004

Resigned: 29 May 2007

Kathleen W.

Position: Director

Appointed: 18 December 2004

Resigned: 29 May 2007

Martin D.

Position: Secretary

Appointed: 05 October 2003

Resigned: 18 December 2004

Martin D.

Position: Director

Appointed: 05 October 2003

Resigned: 18 December 2004

Roy W.

Position: Secretary

Appointed: 01 January 1992

Resigned: 05 October 2003

Charles P.

Position: Director

Appointed: 17 December 1991

Resigned: 29 May 2007

Roy W.

Position: Director

Appointed: 17 December 1991

Resigned: 05 October 2003

Robert J.

Position: Secretary

Appointed: 17 December 1991

Resigned: 01 January 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Lawrence H. This PSC has significiant influence or control over this company,.

Lawrence H.

Notified on 17 December 2016
Ceased on 17 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-192020-04-182020-04-192021-04-182022-04-182023-04-18
Balance Sheet
Cash Bank On Hand   121212
Net Assets Liabilities   121212
Cash Bank In Hand12121212  
Net Assets Liabilities Including Pension Asset Liability12121212  
Reserves/Capital
Called Up Share Capital12121212  
Other
Number Shares Allotted    1212
Par Value Share    11
Capital Employed12121212  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Restoration
Accounts for a dormant company made up to 18th April 2023
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements