Honor Properties Ltd.

General information

Name:

Honor Properties Limited.

Office Address:

Woodlands Grange Woodlands Lane Bradley Stoke BS32 4JY Bristol

Number: 06257253

Incorporation date: 2007-05-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06257253 - registration number used by Honor Properties Ltd.. The company was registered as a Private Limited Company on 2007-05-23. The company has been active on the market for the last seventeen years. This enterprise could be gotten hold of in Woodlands Grange Woodlands Lane Bradley Stoke in Bristol. The headquarters' zip code assigned to this location is BS32 4JY. The company is recognized under the name of Honor Properties Ltd.. It should be noted that the company also operated as Pullen & Honor Properties up till the name got changed 16 years from now. This enterprise's declared SIC number is 68320 - Management of real estate on a fee or contract basis. The firm's most recent filed accounts documents describe the period up to 2022-03-31 and the latest confirmation statement was released on 2023-05-23.

In order to meet the requirements of their clientele, this firm is constantly being guided by a group of two directors who are Kirsty H. and Christian H.. Their successful cooperation has been of crucial use to the firm since 2019.

  • Previous company's names
  • Honor Properties Ltd. 2008-01-02
  • Pullen & Honor Properties Ltd 2007-05-23

Financial data based on annual reports

Company staff

Kirsty H.

Role: Director

Appointed: 10 July 2019

Latest update: 22 January 2024

Christian H.

Role: Director

Appointed: 03 January 2008

Latest update: 22 January 2024

Kirsty H.

Role: Secretary

Appointed: 03 January 2008

Latest update: 22 January 2024

People with significant control

Executives who have control over the firm are as follows: Christian H. owns 1/2 or less of company shares. Kirsty H. owns 1/2 or less of company shares.

Christian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kirsty H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 20 March 2014
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 22 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

3 Cambridge Park Redland

Post code:

BS6 6XN

City / Town:

Bristol

HQ address,
2013

Address:

3 Cambridge Park Redland

Post code:

BS6 6XN

City / Town:

Bristol

HQ address,
2014

Address:

3 Cambridge Park Redland

Post code:

BS6 6XN

City / Town:

Bristol

HQ address,
2015

Address:

3 Cambridge Park Redland

Post code:

BS6 6XN

City / Town:

Bristol

HQ address,
2016

Address:

3 Cambridge Park Redland

Post code:

BS6 6XN

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
16
Company Age

Closest Companies - by postcode