This company is commonly known as Honey Lane Management Company Limited. The company was founded 19 years ago and was given the registration number 05308493. The firm's registered office is in HERTFORD. You can find them at 28 Birch Green, , Hertford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HONEY LANE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05308493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Birch Green, Hertford, SG14 2LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Long Brimley Close, Market Harborough, England, LE16 7XJ | Secretary | 21 June 2006 | Active |
Rose Cottage, Colliers End, Ware, England, SG11 1ER | Director | 26 September 2022 | Active |
21, Woodville Road, New Barnet, Barnet, England, EN5 5HD | Director | 30 March 2016 | Active |
28 Birch Green, Hertingfordbury, Hertford, SG14 2LU | Director | 02 March 2006 | Active |
25, Long Brimley Close, Market Harborough, England, LE16 7XJ | Director | 09 December 2004 | Active |
51, Broomwood Road, London, England, SW11 6HU | Director | 27 April 2017 | Active |
Flat B 4 Honey Lane, Hertford, SG14 1DN | Secretary | 09 December 2004 | Active |
4e Honey Lane, Hertford, SG14 1DN | Secretary | 29 March 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 09 December 2004 | Active |
Flat B 4 Honey Lane, Hertford, SG14 1DN | Director | 09 December 2004 | Active |
3 School Villas, Chapel Lane, Lancaster, Lancashire, LA2 0PW | Director | 09 December 2004 | Active |
4e, Honey Lane, Hertford, England, SG14 1DN | Director | 27 April 2017 | Active |
4, Strand Court, 15 Eastern Villas Road, Southsea, England, PO4 0SU | Director | 23 June 2006 | Active |
4e Honey Lane, Honey Lane, Hertford, England, SG14 1DN | Director | 06 October 2014 | Active |
4b, Honey Lane, Hertford, SG14 1DN | Director | 26 August 2005 | Active |
4c Honey Lane, Hertford, SG14 1DN | Director | 09 December 2004 | Active |
4e Honey Lane, Hertford, SG14 1DN | Director | 09 December 2004 | Active |
4c Honey Lane, Hertford, SG14 1DN | Director | 24 November 2006 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 09 December 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Director | 09 December 2004 | Active |
Miss Catherine Wright | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Broomwood Road, London, England, SW11 6HU |
Nature of control | : |
|
Mr. Christopher Eland | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4e, Honey Lane, Hertford, England, SG14 1DN |
Nature of control | : |
|
Mrs Karen Jane Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Birch Green, Hertford, England, SG14 2LU |
Nature of control | : |
|
Mr Roberto Tona | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 25, Long Brimley Close, Market Harborough, England, LE16 7XJ |
Nature of control | : |
|
Ms Jenny Murley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Woodville Road, Barnet, United Kingdom, EN5 5HD |
Nature of control | : |
|
Mr Tim Jolly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 25, Tudor Close, Hatfield, England, AL10 9EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.