General information

Name:

Hornbeam Properties Limited

Office Address:

5 Redwood Mews Hannington Road SW4 0LJ London

Number: 09691871

Incorporation date: 2015-07-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Hornbeam Properties was started on July 17, 2015 as a Private Limited Company. This enterprise's office can be contacted at London on 5 Redwood Mews, Hannington Road. If you need to reach the company by mail, the post code is SW4 0LJ. The company reg. no. for Hornbeam Properties Ltd is 09691871. This enterprise's declared SIC number is 82990 which means Other business support service activities not elsewhere classified. 2022-06-30 is the last time when the accounts were reported.

As suggested by this particular firm's register, since July 2023 there have been three directors: Emma S., Timothy G. and Stephen S..

The companies that control the firm include: Glass Property Holdings Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Caterham at High Street, CR3 5UA, Surrey and was registered as a PSC under the registration number 12669931. Redwood Property & Trading Company Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Clapham, at Hannington Road,, SW4 0LJ, London, and was registered as a PSC under the registration number 01847008.

Financial data based on annual reports

Company staff

Emma S.

Role: Secretary

Appointed: 31 July 2023

Latest update: 1 April 2024

Emma S.

Role: Director

Appointed: 31 July 2023

Latest update: 1 April 2024

Timothy G.

Role: Director

Appointed: 17 July 2015

Latest update: 1 April 2024

Stephen S.

Role: Director

Appointed: 17 July 2015

Latest update: 1 April 2024

People with significant control

Glass Property Holdings Limited
Address: 12-14 High Street, Caterham, Surrey, CR3 5UA, England
Legal authority England
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12669931
Notified on 30 June 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Redwood Property & Trading Company Limited
Address: 5 Redwood Mews, Hannington Road,, Clapham,, London,, SW4 0LJ, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 01847008
Notified on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Texit Holdings Limited
Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 12061176
Notified on 30 June 2020
Ceased on 1 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Texit Holdings Limited
Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 12061176
Notified on 30 June 2020
Ceased on 1 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Redwood Property & Trading Company Limited
Address: 5 Redwood Mews, Hannington Road,, Clapham,, London,, SW4 0LJ, United Kingdom
Legal authority Wnglish
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 01847008
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen S.
Notified on 6 April 2016
Ceased on 30 June 2016
Nature of control:
substantial control or influence
Timothy G.
Notified on 6 April 2016
Ceased on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 5 November 2016
Start Date For Period Covered By Report 2015-07-17
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 5 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies