Company NameHornby Court Flat Company Limited
Company StatusActive
Company Number00877248
CategoryPrivate Limited Company
Incorporation Date19 April 1966(58 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Nicholas Hunter Mersereau
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(55 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Broadfield Court Broadfield Way
Sheffield
S8 0XF
Director NameMr Paul Andrew Oyibo
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(57 years, 6 months after company formation)
Appointment Duration6 months
RolePlasterer
Country of ResidenceEngland
Correspondence Address6 Broadfield Court Broadfield Way
Sheffield
S8 0XF
Director NameMr Michael Richard Venables
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(57 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Broadfield Court Broadfield Way
Sheffield
S8 0XF
Director NameMr Roy Wardle
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(25 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 October 2003)
RoleRetired
Correspondence AddressFlat 9 Hornby Court
Sheffield
South Yorkshire
S11 7LA
Director NameMr Charles Parkin
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(25 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 May 2007)
RoleRetired
Correspondence AddressFlat 11 Hornby Court
Sheffield
South Yorkshire
S11 7LA
Secretary NameMr Robert Lockwood Johnson
NationalityBritish
StatusResigned
Appointed17 December 1991(25 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whiteley Lane
Fulwood
Sheffield
S10 4GL
Secretary NameMr Roy Wardle
NationalityBritish
StatusResigned
Appointed01 January 1992(25 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 October 2003)
RoleCompany Director
Correspondence AddressFlat 9 Hornby Court
Sheffield
South Yorkshire
S11 7LA
Director NameMartin Neil Davies
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2003(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2004)
RoleRetired
Correspondence Address12 Hornby Court
High Storss Rise
Sheffield
South Yorkshire
S11 7LA
Secretary NameMartin Neil Davies
NationalityBritish
StatusResigned
Appointed05 October 2003(37 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2004)
RoleRetired
Correspondence Address12 Hornby Court
High Storss Rise
Sheffield
South Yorkshire
S11 7LA
Director NameKathleen Margaret Wardle
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2004(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 2007)
RoleCompany Director
Correspondence AddressFlat 9 Hornby Court
High Storrs Rise
Sheffield
South Yorkshire
S11 7LA
Secretary NameKathleen Margaret Wardle
NationalityBritish
StatusResigned
Appointed18 December 2004(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 May 2007)
RoleCompany Director
Correspondence AddressFlat 9 Hornby Court
High Storrs Rise
Sheffield
South Yorkshire
S11 7LA
Director NameFrederick Richard Venables
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(41 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2009)
RoleCompany Director
Correspondence AddressFlat 2 Hornby Court
High Storrs Rise
Sheffield
South Yorkshire
S11 7LA
Secretary NameChristine Eyre Lawrence
NationalityBritish
StatusResigned
Appointed29 May 2007(41 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressFlat 12 Hornby Court
High Storrs Rise
Sheffield
South Yorkshire
S11 7LA
Director NameChristine Eyre Lawrence
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(43 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Hornby Court High Storrs Rise
Sheffield
South Yorkshire
S11 7LA
Director NameMr Michael Richard Venables
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(43 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 January 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Greystones Hall Road
Sheffield
S Yorks
S11 7BA
Director NameMr Steve Graham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(45 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 January 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address41 Kenbourne Road
Nether Edge
Sheffield
S7 1NJ
Secretary NameMr Michael Richard Venables
StatusResigned
Appointed01 March 2012(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2014)
RoleCompany Director
Correspondence Address27 Greystones Hall Road
Sheffield
South Yorkshire
S11 7BA
Director NameMr Lawrence Edward Higgins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(47 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Broadfield Court Broadfield Way
Sheffield
S8 0XF
Secretary NameMr Lawrence Edward Higgins
StatusResigned
Appointed10 February 2014(47 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 June 2019)
RoleCompany Director
Correspondence Address6 Broadfield Court Broadfield Way
Sheffield
S8 0XF
Director NameMr John Lawrence Murray
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(52 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address6 Broadfield Court Broadfield Way
Sheffield
S8 0XF
Director NameMr Edmund James Tringham
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(52 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2022)
RoleFinancial Crime Manager
Country of ResidenceEngland
Correspondence Address6 Broadfield Court Broadfield Way
Sheffield
S8 0XF
Director NameMiss Amanda Marie Higgins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2023(57 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 January 2024)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address6 Broadfield Court Broadfield Way
Sheffield
S8 0XF

Location

Registered Address6 Broadfield Court
Broadfield Way
Sheffield
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1C. Roney
8.33%
Ordinary
1 at £1Jonathan Hornbuckle
8.33%
Ordinary
1 at £1Lawrence Higgins & Marguerite Higgins
8.33%
Ordinary
1 at £1M.r. Venables
8.33%
Ordinary
1 at £1Miss J. Tingle
8.33%
Ordinary
1 at £1Mrs Johnson
8.33%
Ordinary
1 at £1Mrs M.j. Parkin
8.33%
Ordinary
1 at £1Mrs S.r. Redfern
8.33%
Ordinary
1 at £1Ms I.m. Broughton
8.33%
Ordinary
1 at £1Paul Oyibo
8.33%
Ordinary
2 at £1S.d. Graham
16.67%
Ordinary

Accounts

Latest Accounts18 April 2023 (1 year ago)
Next Accounts Due18 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End18 April

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
8 June 2020Accounts for a dormant company made up to 18 April 2020 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
25 June 2019Accounts for a dormant company made up to 18 April 2019 (2 pages)
17 June 2019Termination of appointment of Lawrence Edward Higgins as a secretary on 17 June 2019 (1 page)
17 June 2019Termination of appointment of Lawrence Edward Higgins as a director on 17 June 2019 (1 page)
20 March 2019Appointment of Mr Edmud James Tringham as a director on 15 March 2019 (2 pages)
20 March 2019Director's details changed for Mr Edmud James Tringham on 15 March 2019 (2 pages)
30 January 2019Termination of appointment of Michael Richard Venables as a director on 28 January 2019 (1 page)
24 January 2019Appointment of Mr John Lawrence Murray as a director on 14 January 2019 (2 pages)
16 January 2019Termination of appointment of Steve Graham as a director on 14 January 2019 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 18 April 2018 (2 pages)
19 December 2017Cessation of Lawrence Edward Higgins as a person with significant control on 17 December 2017 (1 page)
19 December 2017Cessation of Lawrence Edward Higgins as a person with significant control on 17 December 2017 (1 page)
19 December 2017Notification of a person with significant control statement (2 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
19 December 2017Notification of a person with significant control statement (2 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
22 May 2017Accounts for a dormant company made up to 18 April 2017 (2 pages)
22 May 2017Accounts for a dormant company made up to 18 April 2017 (2 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 18 April 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 18 April 2016 (2 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 12
(7 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 12
(7 pages)
10 June 2015Accounts for a dormant company made up to 18 April 2015 (2 pages)
10 June 2015Accounts for a dormant company made up to 18 April 2015 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 12
(7 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 12
(7 pages)
19 June 2014Accounts for a dormant company made up to 18 April 2014 (2 pages)
19 June 2014Accounts for a dormant company made up to 18 April 2014 (2 pages)
13 May 2014Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF on 13 May 2014 (1 page)
13 May 2014Registered office address changed from C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF on 13 May 2014 (1 page)
12 February 2014Appointment of Mr Lawrence Edward Higgins as a secretary (2 pages)
12 February 2014Termination of appointment of Michael Venables as a secretary (1 page)
12 February 2014Termination of appointment of Michael Venables as a secretary (1 page)
12 February 2014Appointment of Mr Lawrence Edward Higgins as a director (2 pages)
12 February 2014Appointment of Mr Lawrence Edward Higgins as a director (2 pages)
12 February 2014Appointment of Mr Lawrence Edward Higgins as a secretary (2 pages)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 12
(7 pages)
20 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 12
(7 pages)
11 June 2013Accounts for a dormant company made up to 18 April 2013 (2 pages)
11 June 2013Accounts for a dormant company made up to 18 April 2013 (2 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
23 April 2012Accounts for a dormant company made up to 18 April 2012 (2 pages)
23 April 2012Accounts for a dormant company made up to 18 April 2012 (2 pages)
12 April 2012Termination of appointment of Christine Lawrence as a director (1 page)
12 April 2012Termination of appointment of Christine Lawrence as a director (1 page)
4 April 2012Termination of appointment of Christine Lawrence as a secretary (1 page)
4 April 2012Termination of appointment of Christine Lawrence as a secretary (1 page)
19 March 2012Appointment of Mr Michael Richard Venables as a secretary (2 pages)
19 March 2012Appointment of Mr Michael Richard Venables as a secretary (2 pages)
8 March 2012Appointment of Mr Steve Graham as a director (2 pages)
8 March 2012Appointment of Mr Steve Graham as a director (2 pages)
23 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
8 June 2011Accounts for a dormant company made up to 18 April 2011 (2 pages)
8 June 2011Accounts for a dormant company made up to 18 April 2011 (2 pages)
27 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
25 August 2010Accounts for a dormant company made up to 18 April 2010 (2 pages)
25 August 2010Accounts for a dormant company made up to 18 April 2010 (2 pages)
4 June 2010Registered office address changed from Wellington House 39 Wellington Street Sheffield. South Yorkshire S1 1XB on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Wellington House 39 Wellington Street Sheffield. South Yorkshire S1 1XB on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Wellington House 39 Wellington Street Sheffield. South Yorkshire S1 1XB on 4 June 2010 (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (9 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (9 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Appointment of Michael Richard Venables as a director (2 pages)
28 October 2009Appointment of Michael Richard Venables as a director (2 pages)
13 October 2009Termination of appointment of Frederick Venables as a director (1 page)
13 October 2009Appointment of Christine Eyre Lawrence as a director (2 pages)
13 October 2009Appointment of Christine Eyre Lawrence as a director (2 pages)
13 October 2009Accounts for a dormant company made up to 18 April 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 18 April 2009 (2 pages)
13 October 2009Termination of appointment of Frederick Venables as a director (1 page)
14 January 2009Accounts for a dormant company made up to 18 April 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 18 April 2008 (2 pages)
6 January 2009Secretary's change of particulars / christine lawrence / 16/12/2008 (1 page)
6 January 2009Return made up to 17/12/08; full list of members (7 pages)
6 January 2009Director's change of particulars / frederick venables / 16/12/2008 (1 page)
6 January 2009Secretary's change of particulars / christine lawrence / 16/12/2008 (1 page)
6 January 2009Director's change of particulars / frederick venables / 16/12/2008 (1 page)
6 January 2009Return made up to 17/12/08; full list of members (7 pages)
14 January 2008Return made up to 17/12/07; full list of members (5 pages)
14 January 2008Return made up to 17/12/07; full list of members (5 pages)
14 January 2008Location of debenture register (1 page)
14 January 2008Location of debenture register (1 page)
12 July 2007Accounts made up to 18 April 2007 (2 pages)
12 July 2007Accounts made up to 18 April 2007 (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
3 January 2007Return made up to 17/12/06; full list of members (6 pages)
3 January 2007Return made up to 17/12/06; full list of members (6 pages)
24 August 2006Accounts made up to 18 April 2006 (2 pages)
24 August 2006Accounts made up to 18 April 2006 (2 pages)
17 January 2006Return made up to 17/12/05; full list of members (6 pages)
17 January 2006Return made up to 17/12/05; full list of members (6 pages)
17 January 2006Location of register of members (1 page)
17 January 2006Registered office changed on 17/01/06 from: wellington house, 39 welllington street, sheffield. S1 1XB (1 page)
17 January 2006Location of debenture register (1 page)
17 January 2006Location of debenture register (1 page)
17 January 2006Registered office changed on 17/01/06 from: wellington house, 39 welllington street, sheffield. S1 1XB (1 page)
17 January 2006Location of register of members (1 page)
20 July 2005Accounts made up to 18 April 2005 (2 pages)
20 July 2005Accounts made up to 18 April 2005 (2 pages)
7 July 2005New secretary appointed;new director appointed (2 pages)
7 July 2005New secretary appointed;new director appointed (2 pages)
29 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
29 December 2004Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
2 July 2004Accounts made up to 18 April 2004 (2 pages)
2 July 2004Accounts made up to 18 April 2004 (2 pages)
7 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
7 January 2004New secretary appointed;new director appointed (2 pages)
7 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
7 January 2004New secretary appointed;new director appointed (2 pages)
15 September 2003Accounts made up to 18 April 2003 (2 pages)
15 September 2003Accounts made up to 18 April 2003 (2 pages)
2 January 2003Return made up to 17/12/02; full list of members (12 pages)
2 January 2003Return made up to 17/12/02; full list of members (12 pages)
19 August 2002Total exemption small company accounts made up to 18 April 2002 (2 pages)
19 August 2002Total exemption small company accounts made up to 18 April 2002 (2 pages)
2 January 2002Return made up to 17/12/01; full list of members (12 pages)
2 January 2002Return made up to 17/12/01; full list of members (12 pages)
8 October 2001Accounts made up to 18 April 2001 (2 pages)
8 October 2001Accounts made up to 18 April 2001 (2 pages)
28 January 2001Return made up to 17/12/00; full list of members (11 pages)
28 January 2001Return made up to 17/12/00; full list of members (11 pages)
15 December 2000Accounts for a small company made up to 18 April 2000 (4 pages)
15 December 2000Accounts for a small company made up to 18 April 2000 (4 pages)
30 January 2000Return made up to 17/12/99; full list of members (11 pages)
30 January 2000Return made up to 17/12/99; full list of members (11 pages)
4 January 2000Accounts for a small company made up to 18 April 1999 (4 pages)
4 January 2000Accounts for a small company made up to 18 April 1999 (4 pages)
6 February 1999Accounts for a small company made up to 18 April 1998 (6 pages)
6 February 1999Accounts for a small company made up to 18 April 1998 (6 pages)
29 December 1998Return made up to 17/12/98; full list of members (6 pages)
29 December 1998Return made up to 17/12/98; full list of members (6 pages)
9 February 1998Full accounts made up to 18 April 1997 (6 pages)
9 February 1998Full accounts made up to 18 April 1997 (6 pages)
30 December 1997Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Full accounts made up to 18 April 1996 (6 pages)
11 February 1997Full accounts made up to 18 April 1996 (6 pages)
7 January 1997Return made up to 17/12/96; no change of members (4 pages)
7 January 1997Return made up to 17/12/96; no change of members (4 pages)
18 December 1995Return made up to 17/12/95; no change of members (4 pages)
18 December 1995Return made up to 17/12/95; no change of members (4 pages)
6 April 1995Return made up to 17/12/94; full list of members (6 pages)
6 April 1995Return made up to 17/12/94; full list of members (6 pages)