UKBizDB.co.uk

HONOURS TRUSTEE LIMITED

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

This company is commonly known as Honours Trustee Limited. The company was founded 25 years ago and was given the registration number 03716001. The firm's registered office is in LONDON. You can find them at Third Floor, 1 King's Arms Yard, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HONOURS TRUSTEE LIMITED
Company Number:03716001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Third Floor, 1 King's Arms Yard, London, EC2R 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Secretary23 February 1999Active
Third Floor, 1 King's Arms Yard, London, United Kingdom, EC2R 7AF

Director27 March 2017Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director23 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 February 1999Active
Doddinghurst Road, Brentwood, CM15 9EH

Director23 February 1999Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director31 July 2014Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director05 December 2014Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director15 May 2012Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director06 March 2000Active
The Kennels Bells Yew Green, Frant, Tunbridge Wells, TN3 9AX

Director23 February 1999Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director28 February 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 February 1999Active

People with Significant Control

Honours (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Wilmington Trust Sp Services (London) Limited, Third Floor, London, United Kingdom, EC2R 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-12-18Officers

Change person director company with change date.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-22Officers

Termination director company with name termination date.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-03-14Accounts

Accounts with accounts type full.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.