UKBizDB.co.uk

HT PROPERTIES (HONEYBOURNE) LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:90-92 High Street, Evesham, Worcestershire, WR11 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90-92 High Street, Evesham, Worcestershire, WR11 4EU

Secretary19 April 2005Active
90-92 High Street, Evesham, United Kingdom, WR11 4EU

Secretary06 December 2017Active
90-92 High Street, Evesham, Worcestershire, WR11 4EU

Director19 April 2005Active
90-92 High Street, Evesham, United Kingdom, WR11 4EU

Director08 January 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 March 2005Active
90-92 High Street, Evesham, Worcestershire, WR11 4EU

Director19 April 2005Active
90-92 High Street, Evesham, Worcestershire, WR11 4EU

Director19 April 2005Active
90-92 High Street, Evesham, Worcestershire, WR11 4EU

Director19 April 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Mortgage

Mortgage create with deed.

Download
2018-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Officers

Appoint person secretary company with name date.

Download
2017-11-21Officers

Change person director company with change date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.