UKBizDB.co.uk

GERALD HONEY AND PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gerald Honey And Partners Limited. The company was founded 56 years ago and was given the registration number 00927762. The firm's registered office is in KENT. You can find them at 16 St Johns Hill, Sevenoaks, Kent, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:GERALD HONEY AND PARTNERS LIMITED
Company Number:00927762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1968
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:16 St Johns Hill, Sevenoaks, Kent, TN13 3NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, St John's Hill, Sevenoaks, United Kingdom, TN13 3NP

Secretary29 February 2004Active
16, St John's Hill, Sevenoaks, United Kingdom, TN13 3NP

Director01 April 2010Active
16, St John's Hill, Sevenoaks, United Kingdom, TN13 3NP

Director01 May 2003Active
Birchdown, The Drive, West Wickham, BR4 0EP

Secretary-Active
20 Wood Lodge Lane, West Wickham, BR4 9LZ

Secretary31 December 1997Active
16, St John's Hill, Sevenoaks, United Kingdom, TN13 3NP

Director01 April 2010Active
16, St John's Hill, Sevenoaks, United Kingdom, TN13 3NP

Director01 May 2003Active
Birchdown, The Drive, West Wickham, BR4 0EP

Director-Active
20 Wood Lodge Lane, West Wickham, BR4 9LZ

Director-Active
20 Wood Lodge Lane, West Wickham, BR4 9LZ

Director31 December 1997Active

People with Significant Control

Stevian Holdings Limited
Notified on:11 September 2020
Status:Active
Country of residence:United Kingdom
Address:16 St Johns Hill, Sevenoaks, United Kingdom, TN13 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian Champion
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:16 St Johns Hill, Sevenoaks, United Kingdom, TN13 3NP
Nature of control:
  • Significant influence or control
Mrs Claire Champion
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:16 St Johns Hill, Sevenoaks, United Kingdom, TN13 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Ikin
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:16 St Johns Hill, Sevenoaks, United Kingdom, TN13 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Graham Ikin
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:16 St Johns Hill, Sevenoaks, United Kingdom, TN13 3NP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Change account reference date company current extended.

Download
2019-10-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-07Miscellaneous

Legacy.

Download
2019-06-07Miscellaneous

Legacy.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.