UKBizDB.co.uk

S. J. HONEYFIELD PROPERTIES LIMITED

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

This company is commonly known as S. J. Honeyfield Properties Limited. The company was founded 69 years ago and was given the registration number 00550919. The firm's registered office is in BRISTOL. You can find them at Unit 9-10 Honeyfield Business Park, Hartcliffe Way Bedminster, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:S. J. HONEYFIELD PROPERTIES LIMITED
Company Number:00550919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1955
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 9-10 Honeyfield Business Park, Hartcliffe Way Bedminster, Bristol, BS3 5RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9-10, Honeyfield Business Park, Hartcliffe Way Bedminster, Bristol, England, BS3 5RN

Secretary17 July 2003Active
C/O 9-10 Honeyfield Business Park, Hartcliffe Way, Bristol, England, BS3 5RN

Director05 January 2023Active
Unit 9-10, Honeyfield Business Park, Hartcliffe Way Bedminster, Bristol, England, BS3 5RN

Director21 March 2007Active
6 Crantock Avenue, Headley Park, Bristol, BS13 7QW

Secretary-Active
37 Whitchurch Road, Bishopsworth, Bristol, BS13 7RS

Director-Active
37 Whitchurch Road, Bishopsworth, Bristol, BS13 7RS

Director-Active
Unit 9-10, Honeyfield Business Park, Hartcliffe Way Bedminster, Bristol, England, BS3 5RN

Director-Active

People with Significant Control

The Diane Patch Settlement 2019 Trust
Notified on:20 January 2020
Status:Active
Country of residence:United Kingdom
Address:The Trustees, Bridge House, Bristol, United Kingdom, BS49 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diane Susan Patch
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Unit 9-10, Honeyfield Business Park, Bristol, BS3 5RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan James Patch
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Unit 9-10, Honeyfield Business Park, Bristol, BS3 5RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Sj Honeyfield Discretionary Settlement 2003 Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9-10, Honeyfield Business Park, Bedminster, England, BS3 5RN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.