HONEYVALE GARDENS (MANAGEMENT COMPANY) LIMITED

13a, Building Two, Canonbury Yard 13a, Building Two, Canonbury Yard, London, N1 7BJ, England
StatusACTIVE
Company No.10021030
Category
Incorporated23 Feb 2016
Age8 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

HONEYVALE GARDENS (MANAGEMENT COMPANY) LIMITED is an active with number 10021030. It was incorporated 8 years, 3 months, 22 days ago, on 23 February 2016. The company address is 13a, Building Two, Canonbury Yard 13a, Building Two, Canonbury Yard, London, N1 7BJ, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-02-08

Officer name: A Dandy Wren Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-08

Old address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England

New address: 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Faulkner Partnership Limited

Termination date: 2024-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Old address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England

New address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN

Change date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

Old address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England

New address: C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN

Change date: 2022-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wl Estate Management Limited

Termination date: 2021-08-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alexander Faulkner Partnership Limited

Appointment date: 2021-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Old address: 17 Regan Way Beeston Nottingham NG9 6RZ England

New address: 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP

Change date: 2021-08-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-04-29

Officer name: Wl Estate Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-29

Officer name: C P Bigwood Management Llp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England

New address: 17 Regan Way Beeston Nottingham NG9 6RZ

Change date: 2021-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Old address: 11 Little Park Farm Road Fareham PO15 5SN United Kingdom

New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP

Change date: 2019-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-30

Psc name: Joanne Morrison

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-08

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: C P Bigwood Management Llp

Appointment date: 2019-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Joanne Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynton Dudgeon

Termination date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Joanne Morrison

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Morrison

Appointment date: 2018-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Simonds

Termination date: 2018-02-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sdl Estate Management Limited T/a Alexander Faulkner

Appointment date: 2018-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Old address: 45 Summer Row Birmingham B3 1JJ

Change date: 2018-02-20

New address: 11 Little Park Farm Road Fareham PO15 5SN

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darrell Philip White

Termination date: 2018-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Lynton Dudgeon

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Incorporation company

Date: 23 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE GORILLA APPAREL LTD

25 HOLBEAM CLOSE,NEWTON ABBOT,TQ12 1UT

Number:10480855
Status:ACTIVE
Category:Private Limited Company

BUGIT LTD

MELBOURNE HOUSE,DONCASTER,DN1 2EZ

Number:11323856
Status:ACTIVE
Category:Private Limited Company

DCW LAND HOLDINGS LTD

FAIRWAYS CLIFF WALK,CARMARTHEN,SA33 4PA

Number:11948496
Status:ACTIVE
Category:Private Limited Company

HAMSTEAD DIAMONDS CIC

HAMSTEAD PAVILION HAMSTEAD HILL,BIRMINGHAM,B20 1BX

Number:11645795
Status:ACTIVE
Category:Community Interest Company

LBD TUITION CENTRE LIMITED

102 NORTH STREET,BARKING,IG11 8LA

Number:10284066
Status:ACTIVE
Category:Private Limited Company

PRIMROSE HILL YOGA LTD

5 ALBERT STREET,LONDON,NW1 7LU

Number:10870131
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