General information

Name:

Hornbeam Cpam Limited

Office Address:

Moorgate House 201 Silbury Boulevard MK9 1LZ Milton Keynes

Number: 07453417

Incorporation date: 2010-11-29

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hornbeam Cpam Ltd is a Private Limited Company, that is based in Moorgate House, 201 Silbury Boulevard in Milton Keynes. It's zip code is MK9 1LZ. The enterprise operates since 2010-11-29. Its reg. no. is 07453417. This business's Standard Industrial Classification Code is 68320 which means Management of real estate on a fee or contract basis. Its latest filed accounts documents describe the period up to 2023-01-31 and the most recent annual confirmation statement was released on 2022-11-28.

Council Milton Keynes Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 500 pounds of revenue. In 2012 the company had 1 transaction that yielded 750 pounds. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services.

This company owes its achievements and constant progress to exactly three directors, namely Sophie H., Charles L. and Philip S., who have been presiding over the company since 2010.

Financial data based on annual reports

Company staff

Sophie H.

Role: Director

Appointed: 29 November 2010

Latest update: 26 March 2024

Charles L.

Role: Director

Appointed: 29 November 2010

Latest update: 26 March 2024

Philip S.

Role: Director

Appointed: 29 November 2010

Latest update: 26 March 2024

People with significant control

Executives with significant control over the firm are: Sophie H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charles L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sophie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip S.
Notified on 6 April 2016
Ceased on 1 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sophie H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Tue, 28th Nov 2023 (CS01)
filed on: 29th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Milton Keynes Council 1 £ 500.00
2014-03-07 5100698866 £ 500.00 Supplies And Services
2012 Milton Keynes Council 1 £ 750.00
2012-05-25 5100591300 £ 750.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Closest Companies - by postcode