This company is commonly known as Ht Properties (honeybourne) Ltd. The company was founded 19 years ago and was given the registration number 05392958. The firm's registered office is in WORCESTERSHIRE. You can find them at 90-92 High Street, Evesham, Worcestershire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HT PROPERTIES (HONEYBOURNE) LTD |
---|---|---|
Company Number | : | 05392958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2005 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90-92 High Street, Evesham, Worcestershire, WR11 4EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90-92 High Street, Evesham, Worcestershire, WR11 4EU | Secretary | 19 April 2005 | Active |
90-92 High Street, Evesham, United Kingdom, WR11 4EU | Secretary | 06 December 2017 | Active |
90-92 High Street, Evesham, Worcestershire, WR11 4EU | Director | 19 April 2005 | Active |
90-92 High Street, Evesham, United Kingdom, WR11 4EU | Director | 08 January 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 15 March 2005 | Active |
90-92 High Street, Evesham, Worcestershire, WR11 4EU | Director | 19 April 2005 | Active |
90-92 High Street, Evesham, Worcestershire, WR11 4EU | Director | 19 April 2005 | Active |
90-92 High Street, Evesham, Worcestershire, WR11 4EU | Director | 19 April 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 15 March 2005 | Active |
Ht Holdings Ltd | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 90-92 High Street, Evesham, United Kingdom, WR11 4EU |
Nature of control | : |
|
Holloway Taylor Ltd | ||
Notified on | : | 22 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 90-92 High Street, Evesham, United Kingdom, WR11 4EU |
Nature of control | : |
|
Mr Barry Alan Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Norval Road, South Littleton, Evesham, United Kingdom, WR11 8YD |
Nature of control | : |
|
Mr Phillip Roger Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cotsvale, Broadway Road, Chipping Campden, England, GL55 6PT |
Nature of control | : |
|
Mr Robert Paul Holloway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | 38, High Street, Evesham, WR11 7PQ |
Nature of control | : |
|
Mr Stephen James Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Ley Orchard, Willersey, Broadway, United Kingdom, WR12 7PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-22 | Mortgage | Mortgage create with deed. | Download |
2018-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2018-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-06 | Officers | Appoint person secretary company with name date. | Download |
2017-11-21 | Officers | Change person director company with change date. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.