Background WavePink WaveYellow Wave

HORNBEAM MANAGEMENT II LIMITED (03612009)

HORNBEAM MANAGEMENT II LIMITED (03612009) is an active UK company. incorporated on 7 August 1998. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in residents property management. HORNBEAM MANAGEMENT II LIMITED has been registered for 27 years. Current directors include CLARKSON, Josephine Mary, ENCELL, David Andrew.

Company Number
03612009
Status
active
Type
ltd
Incorporated
7 August 1998
Age
27 years
Address
Marsland House, Sale, M33 3AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKSON, Josephine Mary, ENCELL, David Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORNBEAM MANAGEMENT II LIMITED

HORNBEAM MANAGEMENT II LIMITED is an active company incorporated on 7 August 1998 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HORNBEAM MANAGEMENT II LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03612009

LTD Company

Age

27 Years

Incorporated 7 August 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

BROOMCO (1646) LIMITED
From: 7 August 1998To: 13 October 1998
Contact
Address

Marsland House Marsland Road Sale, M33 3AQ,

Previous Addresses

C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England
From: 5 January 2023To: 18 December 2025
Boulton House 3rd Floor 17- 21 Chorlton Street Manchester Greater Manchester M1 3HY United Kingdom
From: 3 October 2022To: 5 January 2023
5 Hornbeam Square South Harrogate North Yorkshire HG2 8NB
From: 7 August 1998To: 3 October 2022
Timeline

12 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Sept 10
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Oct 20
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jun 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SCANLANS PROPERTY MANAGEMENT

Active
3rd Floor, ManchesterM1 3HY
Corporate secretary
Appointed 21 Dec 2022

CLARKSON, Josephine Mary

Active
Hornbeam Square South, HarrogateHG2 8NB
Born August 1955
Director
Appointed 14 Dec 2009

ENCELL, David Andrew

Active
Farm, LeedsLS16 9BA
Born October 1960
Director
Appointed 01 Oct 2012

GETTINGS, Edmund

Resigned
14 Base Green Avenue, SheffieldS12 3FA
Secretary
Appointed 02 Oct 1998
Resigned 18 Oct 1999

HUDSON, Michael Charles

Resigned
Orchard House, KnaresboroughHG5 8PH
Secretary
Appointed 18 Oct 1999
Resigned 21 Dec 2022

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 07 Aug 1998
Resigned 02 Oct 1998

BELL, Judith Heather

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Born February 1963
Director
Appointed 06 Jan 2012
Resigned 30 Sept 2020

BENTLEY, Christopher John

Resigned
The Old Vicarage, HarrogateHG3 3SD
Born July 1958
Director
Appointed 09 Apr 2003
Resigned 14 Jun 2005

CROSLAND, Terence John

Resigned
Back Tewit Well Road, HarrogateHG2 8JF
Born July 1949
Director
Appointed 18 Oct 1999
Resigned 25 Jun 2003

GILBERT, Simon Peter

Resigned
Elm Cottage, YorkYO61 2RX
Born December 1957
Director
Appointed 24 Sept 2002
Resigned 30 Jun 2012

HANLINE, John Robert

Resigned
9 Queens Gate, HarrogateHG1 5RQ
Born May 1947
Director
Appointed 08 Jan 2007
Resigned 01 Oct 2009

HODGSON, Kenneth

Resigned
The Grange Church Lane, YorkYO41 4HD
Born November 1950
Director
Appointed 18 Oct 1999
Resigned 09 Apr 2003

HUDSON, Michael Charles

Resigned
Willow Place, KnaresboroughHG5 0UG
Born June 1956
Director
Appointed 10 Jan 2023
Resigned 04 Jun 2024

HUDSON, Michael Charles

Resigned
Orchard House, KnaresboroughHG5 8PH
Born June 1956
Director
Appointed 18 Oct 1999
Resigned 21 Dec 2022

POWELL, Nigel William

Resigned
11a Wetherby Road, KnaresboroughHG5 8LG
Born December 1954
Director
Appointed 18 Oct 1999
Resigned 24 Aug 2010

WARD, Bryan James

Resigned
High Ridge 115 Green Lane, SheffieldS18 6FG
Born June 1930
Director
Appointed 02 Oct 1998
Resigned 18 Oct 1999

WHEELER, Michael John

Resigned
12 Castle Hill Drive, HarrogateHG2 9JJ
Born September 1955
Director
Appointed 18 Oct 1999
Resigned 17 Mar 2006

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 07 Aug 1998
Resigned 02 Oct 1998

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 07 Aug 1998
Resigned 02 Oct 1998

GILBERT & LONG LIMITED

Resigned
27 Hornbeam Square South, HarrogateHG2 8NB
Corporate director
Appointed 18 Oct 1999
Resigned 24 Sept 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Charles Hudson

Ceased
3rd Floor, ManchesterM1 3HY
Born June 1956

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

99

Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 January 2023
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
21 December 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
10 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
7 March 2002
225Change of Accounting Reference Date
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2000
AAAnnual Accounts
Legacy
24 November 1999
287Change of Registered Office
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
88(2)R88(2)R
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1998
287Change of Registered Office
Incorporation Company
7 August 1998
NEWINCIncorporation