HORNBEAM MANAGEMENT LIMITED
SHAFTESBURY COY 3969 LIMITED

Hellopages » Dorset » North Dorset » SP7 0QJ

Company number 04418152
Status Active
Incorporation Date 16 April 2002
Company Type Private Limited Company
Address PENNY ROYAL, STOUR ROW, SHAFTESBURY, DORSET, SP7 0QJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of HORNBEAM MANAGEMENT LIMITED are www.hornbeammanagement.co.uk, and www.hornbeam-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Hornbeam Management Limited is a Private Limited Company. The company registration number is 04418152. Hornbeam Management Limited has been working since 16 April 2002. The present status of the company is Active. The registered address of Hornbeam Management Limited is Penny Royal Stour Row Shaftesbury Dorset Sp7 0qj. The company`s financial liabilities are £9.43k. It is £7.58k against last year. And the total assets are £0k, which is £-0.02k against last year. WALDREN, Erica is a Secretary of the company. WALDREN, Anthony Roger is a Director of the company. Secretary WILLIAMS, Margaret Teresa has been resigned. Director SANDERCOMBE, Martin Stafford has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hornbeam management Key Finiance

LIABILITIES £9.43k
+410%
CASH n/a
TOTAL ASSETS £0k
-85%
All Financial Figures

Current Directors

Secretary
WALDREN, Erica
Appointed Date: 26 July 2002

Director
WALDREN, Anthony Roger
Appointed Date: 26 July 2002
81 years old

Resigned Directors

Secretary
WILLIAMS, Margaret Teresa
Resigned: 26 July 2002
Appointed Date: 16 April 2002

Director
SANDERCOMBE, Martin Stafford
Resigned: 27 July 2002
Appointed Date: 16 April 2002
82 years old

HORNBEAM MANAGEMENT LIMITED Events

28 Apr 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

15 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1

02 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 37 more events
13 Aug 2002
Secretary resigned
01 Aug 2002
New director appointed
01 Aug 2002
New secretary appointed
30 Jul 2002
Company name changed coy 3969 LIMITED\certificate issued on 30/07/02
16 Apr 2002
Incorporation

HORNBEAM MANAGEMENT LIMITED Charges

9 September 2005
Deed of charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 25 blackwell road nottinghamshire. Fixed charge over all…
9 September 2005
Deed of charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 horley street burnley. Fixed charge over all rental…
9 September 2005
Charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 kirk street doncaster. See the mortgage charge document…
25 September 2002
Legal charge
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 hordley street burnley lancashire BB12 6JZ. By way of…
9 August 2002
Legal charge
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 kirk street,hexthorpe,doncaster DN4 obl. By way of fixed…
9 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 30 October 2010
Persons entitled: National Westminster Bank PLC
Description: 32 york road,shirebrook,mansfield NG20 8BB. By way of fixed…
9 August 2002
Legal charge
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 melrose st,newton heath,manchester M40 1NA. By way of…
9 August 2002
Legal charge
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 elm street,patricroft,manchester M30 ogq. By way of fixed…
9 August 2002
Legal charge
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 blackwell rd,huthwaite,nottinghamshire NG17 2QS. By way…