UKBizDB.co.uk

HONEYCOMBE COURT LIMITED

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

This company is commonly known as Honeycombe Court Limited. The company was founded 30 years ago and was given the registration number 02825353. The firm's registered office is in STANSTED. You can find them at No 4 The Exchange,, 9 Station Road, Stansted, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HONEYCOMBE COURT LIMITED
Company Number:02825353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:No 4 The Exchange,, 9 Station Road, Stansted, Essex, CM24 8BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Offices, Middle Farm, Charlton Horethorne, Sherborne, England, DT9 4NL

Secretary31 July 2022Active
2 Honeycombe Court, Lenthay Road, Sherborne, England, DT9 6AA

Director06 August 2019Active
1 Honeycombe Cottages, Lenthay Road, Sherborne, DT9 6AA

Director26 May 1995Active
1 Honeycombe Court, Lenthay Road, Sherborne, DT9 6AA

Director26 July 2007Active
86 Grand Avenue, Berrylands, Surbiton, KT5 9HX

Secretary09 June 1993Active
62, Woodfields, Stansted, England, CM24 8AR

Secretary02 February 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 June 1993Active
Flat D, 3 Little St. Leonards, East Sheen, London, England, SW14 7LT

Director14 April 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 June 1993Active
3 Honeycombe Cottages, Lenthay Road, Sherborne, DT9 6AA

Director26 May 1995Active
52 Fassett Road, Kingston Upon Thames, KT1 2TF

Director09 June 1993Active
Flat 2 Honeycombe Court, Lenthay Road, Sherborne, DT9 6AA

Director02 February 1995Active
2 Honeycombe Court, Lenthay Road, Sherborne, England, DT9 6AA

Director14 April 2014Active
62, Woodfields, Stansted, England, CM24 8AR

Director02 February 1995Active
1 Honeycombe Court, Lenthay Road, Sherborne, DT9 6AA

Director01 July 2000Active
Flat 2 Honeycombe Court, Lenthay Road, Sherborne, DT9 6AA

Director02 February 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 June 1993Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type dormant.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Appoint person secretary company with name date.

Download
2022-08-25Officers

Termination secretary company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Address

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

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption full.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-20Officers

Change person director company with change date.

Download
2016-06-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.