Honeywell Estate Agents Limited

General information

Name:

Honeywell Estate Agents Ltd

Office Address:

1 Castlegate Clitheroe BB7 1AZ Lancashire

Number: 05305295

Incorporation date: 2004-12-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Honeywell Estate Agents was created on 2004-12-06 as a Private Limited Company. This business's head office can be found at Lancashire on 1 Castlegate, Clitheroe. Should you have to get in touch with the business by post, its post code is BB7 1AZ. The official registration number for Honeywell Estate Agents Limited is 05305295. This business's classified under the NACE and SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Its latest annual accounts cover the period up to 2022-06-30 and the most recent confirmation statement was released on 2023-05-17.

In order to satisfy the client base, this limited company is continually taken care of by a body of two directors who are Angela W. and Christopher D.. Their outstanding services have been of crucial use to this limited company since 2018.

Financial data based on annual reports

Company staff

Angela W.

Role: Director

Appointed: 01 August 2018

Latest update: 6 April 2024

Christopher D.

Role: Director

Appointed: 06 December 2004

Latest update: 6 April 2024

People with significant control

The companies with significant control over this firm include: Driwell Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Lancashire at Castlegate, Clitheroe, BB7 1AZ and was registered as a PSC under the reg no 10848443.

Driwell Holdings Ltd
Address: 1 Castlegate, Clitheroe, Lancashire, BB7 1AZ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10848443
Notified on 1 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher D.
Notified on 17 May 2017
Ceased on 1 October 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
William H.
Notified on 17 May 2017
Ceased on 1 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 21 December 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 21 December 2012
Annual Accounts 5 December 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 5 December 2013
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 11 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 23 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 1 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 1 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 1 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 1 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
2nd September 2022 - the day director's appointment was terminated (TM01)
filed on: 23rd, February 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
19
Company Age

Similar companies nearby

Closest companies