UKBizDB.co.uk

HONOUR POINT LIMITED

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

This company is commonly known as Honour Point Limited. The company was founded 28 years ago and was given the registration number 03140287. The firm's registered office is in LONDON. You can find them at The Walbrook Building, 25, Walbrook, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:HONOUR POINT LIMITED
Company Number:03140287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1995
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary05 April 2019Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director30 April 2019Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director03 May 2019Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director15 November 2019Active
Camomile House, 6 Embassy Drive, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TP

Secretary01 December 2004Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Secretary18 April 2018Active
35 Kenilworth Road, Knowle, Solihull, B93 0JB

Secretary09 February 1996Active
Flat 1 37 Dyott Road, Moseley, Birmingham, B13 9QZ

Secretary21 December 1995Active
14 Greytree Crescent, Dorridge, Solihull, B93 8SL

Secretary07 November 2003Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director18 April 2018Active
28 Fredas Grove, Birmingham, B17 0SY

Director21 December 1995Active
Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY

Director18 April 2018Active
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW

Director05 January 1996Active
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW

Director18 April 2018Active
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW

Director18 April 2018Active
35 Kenilworth Road, Knowle, Solihull, B93 0JB

Director09 February 1996Active
Flat 1 37 Dyott Road, Moseley, Birmingham, B13 9QZ

Director21 December 1995Active
The Walbrook Building, 25, Walbrook, London, England, EC4N 8AW

Director07 May 2019Active

People with Significant Control

Stackhouse Poland Holdings Ltd
Notified on:18 April 2018
Status:Active
Country of residence:England
Address:Blenheim House, Bridge Street, Guildford, England, GU1 4RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic Christopher Dolan
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Blenheim House, 1-2 Bridge Street, Guildford, England, GU1 4RY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-26Address

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

Download
2021-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-26Resolution

Resolution.

Download
2021-10-19Capital

Legacy.

Download
2021-10-19Capital

Capital statement capital company with date currency figure.

Download
2021-10-19Insolvency

Legacy.

Download
2021-10-19Resolution

Resolution.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Address

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

Download
2019-04-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.