Background WavePink WaveYellow Wave

HORAM PARK LIMITED (05335951)

HORAM PARK LIMITED (05335951) is an active UK company. incorporated on 18 January 2005. with registered office in Hailsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HORAM PARK LIMITED has been registered for 21 years. Current directors include GREENFIELD, Adam Peter, GREENFIELD, Sharon Ruth, GREENFIELD, Steven Patrick.

Company Number
05335951
Status
active
Type
ltd
Incorporated
18 January 2005
Age
21 years
Address
Sussex Barn New Road, Hailsham, BN27 4EW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
GREENFIELD, Adam Peter, GREENFIELD, Sharon Ruth, GREENFIELD, Steven Patrick
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORAM PARK LIMITED

HORAM PARK LIMITED is an active company incorporated on 18 January 2005 with the registered office located in Hailsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HORAM PARK LIMITED was registered 21 years ago.(SIC: 93120)

Status

active

Active since 21 years ago

Company No

05335951

LTD Company

Age

21 Years

Incorporated 18 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Sussex Barn New Road Hellingly Hailsham, BN27 4EW,

Previous Addresses

1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL United Kingdom
From: 5 April 2022To: 11 July 2025
5 North Street Hailsham East Sussex BN27 1DQ
From: 18 January 2005To: 5 April 2022
Timeline

5 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Oct 12
Director Joined
Nov 12
Funding Round
Sept 15
Director Joined
Sept 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GREENFIELD, Steven Patrick

Active
Willingdon Road, EastbourneBN20 9AJ
Secretary
Appointed 24 Aug 2007

GREENFIELD, Adam Peter

Active
EastbourneBN20 9AJ
Born March 1985
Director
Appointed 31 Aug 2017

GREENFIELD, Sharon Ruth

Active
Willingdon Road, EastbourneBN20 9AJ
Born March 1958
Director
Appointed 02 Nov 2012

GREENFIELD, Steven Patrick

Active
Willingdon Road, EastbourneBN20 9AJ
Born September 1955
Director
Appointed 18 Jan 2005

PORTER, John Benjamin Edward

Resigned
18 The Gorses, Bexhill On SeaTN39 3BE
Secretary
Appointed 18 Jan 2005
Resigned 24 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jan 2005
Resigned 18 Jan 2005

CRUTTENDEN, Raymond Derrick

Resigned
The Old Guard House Wartling, HailshamBN27 1SA
Born January 1957
Director
Appointed 18 Jan 2005
Resigned 30 Sept 2012

PORTER, John Benjamin Edward

Resigned
18 The Gorses, Bexhill On SeaTN39 3BE
Born March 1962
Director
Appointed 18 Jan 2005
Resigned 24 Aug 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Jan 2005
Resigned 18 Jan 2005

Persons with significant control

3

Mr Steven Patrick Greenfield

Active
EastbourneBN20 9AJ
Born September 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Adam Peter Greenfield

Active
EastbourneBN20 9AJ
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sharon Ruth Greenfield

Active
EastbourneBN20 9AJ
Born March 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
5 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
17 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
225Change of Accounting Reference Date
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Incorporation Company
18 January 2005
NEWINCIncorporation