This company is commonly known as Honeycombe Management Limited. The company was founded 30 years ago and was given the registration number 02825346. 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.
Name | : | HONEYCOMBE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02825346 |
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 | : |
|
Registered Address | : | No 4 The Exchange,, 9 Station Road, Stansted, Essex, CM24 8BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Offices, Middle Farm, Charlton Horethorne, Sherborne, England, DT9 4NL | Secretary | 31 July 2022 | Active |
1 Honeycombe Court, Lenthay Road, Sherborne, England, DT9 6AA | Director | 06 August 2019 | Active |
1 Honeycombe Cottages, Lenthay Road, Sherborne, DT9 6AA | Director | 26 May 1995 | Active |
1 Honeycombe Court, Lenthay Road, Sherborne, DT9 6AA | Director | 26 July 2007 | Active |
26, Chesilton Road, London, England, SW6 5AB | Director | 06 August 2019 | Active |
62, Woodfields, Stansted, England, CM24 8AR | Director | 02 February 1995 | Active |
86 Grand Avenue, Berrylands, Surbiton, KT5 9HX | Secretary | 09 June 1993 | Active |
62, Woodfields, Stansted, England, CM24 8AR | Secretary | 02 February 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 09 June 1993 | Active |
Flat D, 3 Little St. Leonards, East Sheen, London, England, SW14 7LT | Director | 14 April 2014 | Active |
2 Honeycombe Cottages, Lenthay Road, Sherborne, DT9 6AA | Director | 01 June 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 09 June 1993 | Active |
3 Honeycombe Cottages, Lenthay Road, Sherborne, DT9 6AA | Director | 02 February 1995 | Active |
52 Fassett Road, Kingston Upon Thames, KT1 2TF | Director | 09 June 1993 | Active |
Flat 2 Honeycombe Court, Lenthay Road, Sherborne, DT9 6AA | Director | 02 February 1995 | Active |
2 Honeycombe Court, Lenthay Road, Sherborne, England, DT9 6AA | Director | 14 April 2014 | Active |
1 Honeycombe Court, Lenthay Road, Sherborne, DT9 6AA | Director | 01 July 2000 | Active |
2 Honeycombe Cottages, Lenthay Road, Sherborne, DT9 6AA | Director | 02 February 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 09 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-08-25 | Officers | Appoint person secretary company with name date. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-25 | Officers | Termination secretary company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-20 | Officers | Change person director company with change date. | Download |
2016-06-20 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.