HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04777801

Incorporation date

26/05/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O PEMBROKE PROPERTY MANAGEMENT, Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent TN2 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon03/09/2019
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2019
First Gazette notice for voluntary strike-off
dot icon05/06/2019
Application to strike the company off the register
dot icon03/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon18/06/2018
Confirmation statement made on 2018-05-27 with updates
dot icon16/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon14/06/2017
Appointment of Pembroke Property Management Ltd as a secretary on 2017-06-14
dot icon05/06/2017
Micro company accounts made up to 2017-02-28
dot icon28/02/2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Pembroke Property Management Foundation House Coach and Horses Passage Tunbridge Wells Kent TN2 5NP on 2017-02-28
dot icon28/02/2017
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2017-02-28
dot icon12/07/2016
Micro company accounts made up to 2016-02-28
dot icon31/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon27/10/2015
Termination of appointment of Alan John Coates as a director on 2015-10-27
dot icon27/10/2015
Appointment of Mr Marco Van Dijk as a director on 2015-10-20
dot icon12/08/2015
Director's details changed for Mr Alan John Coates on 2015-08-12
dot icon12/08/2015
Termination of appointment of Oliver Greenslade as a director on 2015-08-12
dot icon12/08/2015
Appointment of Mr Alan John Coates as a director on 2015-08-12
dot icon22/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon09/06/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/06/2014
Total exemption full accounts made up to 2014-02-28
dot icon30/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon26/06/2013
Memorandum and Articles of Association
dot icon26/06/2013
Resolutions
dot icon03/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Clayton Balkind as a director
dot icon29/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon30/03/2012
Termination of appointment of Melissa Hardwick as a director
dot icon13/03/2012
Total exemption full accounts made up to 2012-02-28
dot icon07/12/2011
Director's details changed for Mr Oliver Greenslade on 2011-12-06
dot icon07/12/2011
Appointment of Mr Oliver Greenslade as a director
dot icon16/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon27/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-02-28
dot icon12/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-12
dot icon01/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon27/05/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon27/05/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon01/02/2010
Appointment of Mrs Melissa Jane Alexandria Hardwick as a director
dot icon31/01/2010
Full accounts made up to 2009-02-28
dot icon15/07/2009
Appointment terminated director jonathan johnson
dot icon09/06/2009
Return made up to 27/05/09; full list of members
dot icon05/09/2008
Director appointed clayton balkind
dot icon18/08/2008
Full accounts made up to 2008-02-28
dot icon05/06/2008
Appointment terminated secretary andertons LIMITED
dot icon03/06/2008
Secretary appointed hml company secretarial services
dot icon22/04/2008
Appointment terminated director ray andrews
dot icon13/03/2008
Appointment terminated director barry alce
dot icon18/12/2007
Full accounts made up to 2007-02-28
dot icon27/07/2007
Return made up to 27/05/07; full list of members
dot icon23/07/2007
Return made up to 24/06/07; full list of members
dot icon31/01/2007
New director appointed
dot icon31/10/2006
Full accounts made up to 2006-02-28
dot icon17/08/2006
Secretary resigned
dot icon17/08/2006
Director resigned
dot icon17/08/2006
New secretary appointed
dot icon01/08/2006
Director resigned
dot icon01/08/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon21/06/2006
Return made up to 27/05/06; change of members
dot icon03/01/2006
Full accounts made up to 2005-02-28
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Secretary resigned
dot icon02/09/2005
Return made up to 27/05/05; change of members
dot icon11/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon06/07/2005
New secretary appointed
dot icon06/07/2005
Director resigned
dot icon06/07/2005
Director resigned
dot icon06/07/2005
Director resigned
dot icon06/07/2005
Secretary resigned
dot icon15/06/2005
Registered office changed on 15/06/05 from: bellway house london road mertsham surrey RH1 3YU
dot icon24/12/2004
Full accounts made up to 2004-02-28
dot icon29/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon20/07/2004
Return made up to 27/05/04; full list of members
dot icon17/05/2004
Accounting reference date shortened from 31/05/04 to 28/02/04
dot icon02/10/2003
New director appointed
dot icon02/10/2003
New secretary appointed;new director appointed
dot icon02/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Secretary resigned
dot icon26/09/2003
Resolutions
dot icon27/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2018
dot iconLast change occurred
27/02/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2018
dot iconNext account date
27/02/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Simon James
Secretary
01/01/2004 - 19/01/2005
3
Brown, Simon James
Secretary
29/05/2003 - 19/01/2005
3
ANDERTONS LIMITED
Corporate Secretary
19/01/2005 - 01/04/2007
41
ANDERTONS LIMITED
Corporate Secretary
19/01/2005 - 19/01/2005
41
Alce, Barry
Director
17/01/2006 - 04/03/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED

HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 26/05/2003 with the registered office located at C/O PEMBROKE PROPERTY MANAGEMENT, Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent TN2 5NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED?

toggle

HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 26/05/2003 and dissolved on 02/09/2019.

Where is HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED located?

toggle

HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED is registered at C/O PEMBROKE PROPERTY MANAGEMENT, Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent TN2 5NP.

What does HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED do?

toggle

HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/09/2019: Final Gazette dissolved via voluntary strike-off.