Honeyglen Properties Limited

General information

Name:

Honeyglen Properties Ltd

Office Address:

86-90 Paul Street EC2A 4NE London

Number: 04807165

Incorporation date: 2003-06-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Honeyglen Properties was established on Monday 23rd June 2003 as a Private Limited Company. This business's registered office may be contacted at London on 86-90 Paul Street. When you have to get in touch with the company by mail, its postal code is EC2A 4NE. The official registration number for Honeyglen Properties Limited is 04807165. This business's SIC code is 41100, that means Development of building projects. 2022/09/30 is the last time the accounts were filed.

As for this particular company, just about all of director's obligations have so far been met by Baljeet C. who was arranged to perform management duties 12 years ago. Since 2003 Resham C., had performed assigned duties for the company till the resignation in 2012. In addition another director, specifically Larry L. resigned 21 years ago. In order to help the directors in their tasks, this specific company has been using the skills of Amarjit C. as a secretary since 2012.

Financial data based on annual reports

Company staff

Baljeet C.

Role: Director

Appointed: 20 April 2012

Latest update: 29 February 2024

Amarjit C.

Role: Secretary

Appointed: 20 April 2012

Latest update: 29 February 2024

People with significant control

The companies with significant control over this firm include: Templecraft Ltd owns over 3/4 of company shares. This business can be reached in Harrow at Harrovian Business Village, Bessborough Road, HA1 3EX, Hertfordshire and was registered as a PSC under the reg no 04010701.

Templecraft Ltd
Address: 1 Harrovian House Harrovian Business Village, Bessborough Road, Harrow, Hertfordshire, HA1 3EX, England
Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04010701
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 13th October 2021. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 1st Floor Johnston 8 Johnston Road Woodford Green London England (AD01)
filed on: 13th, October 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Belgrave Court 73 Temple Street

Post code:

E2 6GE

City / Town:

Bethnal Green

HQ address,
2013

Address:

3a Chestnut House Farm Close

Post code:

WD7 9AD

City / Town:

Shenley

HQ address,
2014

Address:

3a Chestnut House Farm Close

Post code:

WD7 9AD

City / Town:

Shenley

HQ address,
2015

Address:

Churchill House Stirling Way

Post code:

WD6 2HP

City / Town:

Borehamwood

HQ address,
2016

Address:

Churchill House Stirling Way

Post code:

WD6 2HP

City / Town:

Borehamwood

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
20
Company Age

Closest Companies - by postcode