Horntye Park Management Company HASTINGS


Founded in 2001, Horntye Park Management Company, classified under reg no. 04183102 is an active company. Currently registered at Horntye Park Sports Complex TN34 1EX, Hastings the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 8 directors, namely Ian G., Colin F. and Kevin W. and others. Of them, Christopher T. has been with the company the longest, being appointed on 1 March 2002 and Ian G. has been with the company for the least time - from 21 March 2022. 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.

Horntye Park Management Company Address / Contact

Office Address Horntye Park Sports Complex
Office Address2 Bohemia Road
Town Hastings
Post code TN34 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04183102
Date of Incorporation Tue, 20th Mar 2001
Industry Operation of sports facilities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Ian G.

Position: Director

Appointed: 21 March 2022

Colin F.

Position: Director

Appointed: 27 June 2018

Kevin W.

Position: Director

Appointed: 01 June 2016

David N.

Position: Director

Appointed: 30 June 2015

Barry D.

Position: Director

Appointed: 26 June 2012

Peter F.

Position: Director

Appointed: 28 June 2011

Matthew O.

Position: Director

Appointed: 26 June 2007

Christopher T.

Position: Director

Appointed: 01 March 2002

Robert N.

Position: Director

Appointed: 27 June 2018

Resigned: 31 January 2020

Roger N.

Position: Director

Appointed: 28 June 2011

Resigned: 31 March 2015

George D.

Position: Director

Appointed: 30 June 2010

Resigned: 28 October 2020

Carl R.

Position: Director

Appointed: 24 June 2008

Resigned: 20 March 2011

David S.

Position: Director

Appointed: 21 August 2006

Resigned: 16 July 2012

Peter A.

Position: Director

Appointed: 27 June 2006

Resigned: 31 March 2008

Raymond B.

Position: Director

Appointed: 27 June 2006

Resigned: 26 June 2012

Robert C.

Position: Director

Appointed: 05 June 2006

Resigned: 31 March 2008

Graham D.

Position: Director

Appointed: 19 July 2005

Resigned: 28 October 2020

Barry H.

Position: Director

Appointed: 19 July 2005

Resigned: 29 May 2006

Graeme M.

Position: Secretary

Appointed: 21 February 2005

Resigned: 31 March 2007

Michael L.

Position: Director

Appointed: 19 July 2004

Resigned: 15 June 2007

Jeremy B.

Position: Director

Appointed: 29 June 2004

Resigned: 28 July 2020

Vivienne B.

Position: Director

Appointed: 26 June 2004

Resigned: 30 June 2010

Alan G.

Position: Director

Appointed: 01 March 2003

Resigned: 30 April 2008

Richard M.

Position: Director

Appointed: 01 March 2002

Resigned: 26 June 2012

David P.

Position: Director

Appointed: 01 March 2002

Resigned: 26 June 2007

Clive T.

Position: Director

Appointed: 01 March 2002

Resigned: 30 June 2015

Peter F.

Position: Director

Appointed: 01 March 2002

Resigned: 27 June 2006

John M.

Position: Director

Appointed: 01 March 2002

Resigned: 16 December 2012

Graeme M.

Position: Director

Appointed: 20 March 2001

Resigned: 15 June 2007

Gerald F.

Position: Secretary

Appointed: 20 March 2001

Resigned: 17 May 2004

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 8th, September 2023
Free Download (6 pages)

Company search

Advertisements