HONEYGLEN PROPERTIES LIMITED

86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.04807165
CategoryPrivate Limited Company
Incorporated23 Jun 2003
Age20 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

HONEYGLEN PROPERTIES LIMITED is an active private limited company with number 04807165. It was incorporated 20 years, 11 months, 25 days ago, on 23 June 2003. The company address is 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-30

Psc name: Templecraft Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Old address: 1st Floor Johnston 8 Johnston Road Woodford Green London England

Change date: 2021-10-13

New address: 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: 1st Floor Johnston 8 Johnston Road Woodford Green London

Old address: 1st Floor Johnston House 8 Johnston Road Woodford Green London IG8 0XA England

Change date: 2020-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Address

Type: AD01

New address: 1st Floor Johnston House 8 Johnston Road Woodford Green London IG8 0XA

Change date: 2020-02-11

Old address: Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Baljeet Singh Chima

Change date: 2017-07-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Old address: 3a Farm Close Shenley Radlett Hertfordshire WD7 9AD

New address: Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP

Change date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-07

Old address: Belgrave Court, 73 Temple Street Bethnal Green London E2 6GE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amarjit Kaur Chima

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Baljeet Singh Chima

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Resham Chima

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manjit Chima

Documents

View document PDF

Legacy

Date: 01 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 01/02/04 from: 94-96 great north road east finchley london N2 0NL

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 16/07/03 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRICORN UK LIMITED

52 WALKER ROAD,MANCHESTER,M9 6RF

Number:07625713
Status:ACTIVE
Category:Private Limited Company

H. V. BOWEN & SONS (AGRICULTURE) LTD

DWYRHIEW MILL,NEWTOWN,SY16 3BS

Number:07745356
Status:ACTIVE
Category:Private Limited Company

NAWAZ AUTO CARE LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11413257
Status:ACTIVE
Category:Private Limited Company

NEW EUROPE CONSULTING LIMITED

12B PRINCESS MEWS,LONDON,NW3 5AP

Number:07378349
Status:ACTIVE
Category:Private Limited Company

SIMION CONSTRUCT LIMITED

213 THIRD AVENUE,DAGENHAM,RM10 9BD

Number:11311073
Status:ACTIVE
Category:Private Limited Company

TEDDY BEAR'S TEA PARTY LIMITED

120 REDWOOD CLOSE,WATFORD,WD19 6ST

Number:10246930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source