UKBizDB.co.uk

HONEYGROVE (SWAYLANDS) LIMITED

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

This company is commonly known as Honeygrove (swaylands) Limited. The company was founded 24 years ago and was given the registration number 03870666. The firm's registered office is in LEWES. You can find them at Trinity House, School Hill, Lewes, East Sussex. This company's SIC code is 7011 - Development & sell real estate.

Company Information

Name:HONEYGROVE (SWAYLANDS) LIMITED
Company Number:03870666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 November 1999
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 7011 - Development & sell real estate

Office Address & Contact

Registered Address:Trinity House, School Hill, Lewes, East Sussex, England, BN7 2NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lansdowne, Grayswood Road, Haselmere, GU27 2BW

Director02 April 2009Active
6a Windermere Way, Reigate, RH2 0LW

Secretary17 December 2004Active
8 Appleby Close, Rochester, ME1 2BS

Secretary01 November 2000Active
The Old Nursery, Lunghurst Road, Woldingham, CR3 7HF

Secretary24 June 2003Active
Brackley House Staplehurst Road, Staplehurst, Tonbridge, TN12 0RJ

Secretary15 January 2002Active
Brackley House Staplehurst Road, Staplehurst, Tonbridge, TN12 0RJ

Secretary16 November 1999Active
The Well House, Pootings Road, Crockham Hill, TN8 6SD

Secretary18 October 2002Active
Hollywood, Warren Drive, Kingswood, KT20 6PX

Secretary17 December 2004Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary03 November 1999Active
Trinity House, School Hill, Lewes, England, BN7 2NN

Corporate Secretary18 August 2009Active
6a Windermere Way, Reigate, RH2 0LW

Director17 December 2004Active
The Penthouse, 5-7 Clifton Crescent, Folkestone, CT20 2EL

Director16 August 2005Active
Combe House, Combe Bank Drive, Sundridge, TN14 6AD

Director24 June 2003Active
Watermead House, Gibraltar Lane, Cookham Dean, SL6 9TR

Director30 September 2002Active
52 New Town, Uckfield, TN22 5DE

Nominee Director03 November 1999Active
The Old Nursery, Lunghurst Road, Woldingham, CR3 7HF

Director24 June 2003Active
Brackley House Staplehurst Road, Staplehurst, Tonbridge, TN12 0RJ

Director16 November 1999Active
19 Church Street, Ticehurst, TN5 7AH

Director19 December 2002Active
1 Nevill Park, Tunbridge Wells, TN4 8NW

Director19 December 2002Active
The Well House, Pootings Road, Crockham Hill, TN8 6SD

Director24 June 2003Active
The Well House, Pootings Road, Crockham Hill, TN8 6SD

Director16 November 1999Active
Roughway Cottage, Roughway Plaxtol, Tonbridge, TN11 9SN

Director16 November 1999Active
Hollywood, Warren Drive, Kingswood, KT20 6PX

Director17 December 2004Active
52 Dean Street, Newcastle Upon Tyne, NE1 1PG

Director22 February 2000Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2014-08-04Officers

Termination secretary company with name termination date.

Download
2011-06-09Insolvency

Liquidation compulsory winding up order.

Download
2011-06-09Insolvency

Liquidation compulsory winding up order.

Download
2011-06-03Dissolution

Dissolved compulsory strike off suspended.

Download
2011-03-15Gazette

Gazette notice compulsary.

Download
2010-04-26Accounts

Accounts with accounts type total exemption full.

Download
2009-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2009-11-12Officers

Change person director company with change date.

Download
2009-11-12Officers

Change corporate secretary company with change date.

Download
2009-11-12Address

Change registered office address company with date old address.

Download
2009-10-14Accounts

Accounts with accounts type full.

Download
2009-08-21Officers

Legacy.

Download
2009-08-21Officers

Legacy.

Download
2009-08-21Address

Legacy.

Download
2009-04-02Officers

Legacy.

Download
2009-04-02Officers

Legacy.

Download
2009-04-02Officers

Legacy.

Download
2009-04-01Mortgage

Legacy.

Download
2009-01-20Mortgage

Legacy.

Download
2008-11-11Annual return

Legacy.

Download
2008-11-03Accounts

Accounts with accounts type full.

Download
2008-05-17Mortgage

Legacy.

Download
2008-03-27Mortgage

Legacy.

Download
2008-03-17Mortgage

Legacy.

Download
2008-03-17Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.