UKBizDB.co.uk

HONE HOLDINGS LIMITED

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

This company is commonly known as Hone Holdings Limited. The company was founded 56 years ago and was given the registration number 00927763. The firm's registered office is in ALRESFORD. You can find them at Oaklands Lodge, Petersfield Road Monkwood Near, Alresford, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HONE HOLDINGS LIMITED
Company Number:00927763
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 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Oaklands Lodge, Petersfield Road Monkwood Near, Alresford, Hampshire, SO24 0HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaklands Lodge, Petersfield Road Monkwood Near, Alresford, SO24 0HB

Secretary02 February 1998Active
Oaklands Lodge, Petersfield Road Monkwood Near, Alresford, SO24 0HB

Director02 February 1998Active
Oaklands Lodge, Petersfield Road, Monkwood, Alresford, SO24 0HB

Director02 February 1998Active
Mayfield House, 17 Lynch Road, Farnham, GU9 8BZ

Secretary-Active
Mayfield House, 17 Lynch Road, Farnham, GU9 8BZ

Director-Active
Oaklands Lodge, Petersfield Road, Monkwood, Alresford, SO24 0HB

Director-Active

People with Significant Control

Mr Matthew George Hone
Notified on:16 April 2019
Status:Active
Date of birth:November 1972
Nationality:British
Address:Oaklands Lodge, Alresford, SO24 0HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Janet Dorothy Hone
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Oaklands Lodge, Petersfield Road, Alresford, England, SO24 0HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas Acomb
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Wey House, Farnham Road, Guildford, England, GU1 4YD
Nature of control:
  • Ownership of shares 25 to 50 percent
Jason Christopher George Hone
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Oaklands Lodge, Alresford, SO24 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type dormant.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Miscellaneous

Legacy.

Download
2019-07-10Miscellaneous

Legacy.

Download
2019-06-28Officers

Change person secretary company with change date.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts amended with accounts type dormant.

Download
2017-09-16Accounts

Accounts with accounts type dormant.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.