UKBizDB.co.uk

HONAR PROPERTY LTD

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

This company is commonly known as Honar Property Ltd. The company was founded 6 years ago and was given the registration number 11201389. The firm's registered office is in NEWDIGATE. You can find them at C/o A4c, Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HONAR PROPERTY LTD
Company Number:11201389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o A4c, Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, Surrey, England, RH5 5DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE

Director12 September 2018Active
The Spinney, Highfield, Banstead, England, SM7 3LJ

Director12 February 2018Active
C/O Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Secretary21 December 2018Active

People with Significant Control

Mr Navdeep Kumar Bahl
Notified on:12 September 2018
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Punam Bahl
Notified on:12 February 2018
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:C/O Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Officers

Appoint person secretary company with name date.

Download
2019-01-08Resolution

Resolution.

Download
2019-01-08Capital

Capital name of class of shares.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-09-12Capital

Capital allotment shares.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-08-10Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.