HONESTA PROPERTY LTD

Register to unlock more data on OkredoRegister

HONESTA PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03672027

Incorporation date

23/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Aspect House 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon03/03/2026
Resolutions
dot icon03/03/2026
Appointment of a voluntary liquidator
dot icon03/03/2026
Declaration of solvency
dot icon03/03/2026
Registered office address changed from Warren Drive Fielden Road Crowborough TN6 1TP England to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2026-03-03
dot icon17/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon13/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon21/12/2022
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon12/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon16/11/2022
Previous accounting period shortened from 2023-03-31 to 2022-10-31
dot icon15/11/2022
Certificate of change of name
dot icon15/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon14/11/2022
Termination of appointment of Michael John Newman as a director on 2022-11-01
dot icon14/11/2022
Termination of appointment of Susan Anne Newman as a director on 2022-11-01
dot icon13/11/2022
Registered office address changed from 18 Carden Avenue Patcham Brighton East Sussex BN1 8NA to Warren Drive Fielden Road Crowborough TN6 1TP on 2022-11-13
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon03/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon04/11/2013
Satisfaction of charge 2 in full
dot icon04/11/2013
Satisfaction of charge 1 in full
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Director's details changed for Mrs Karina Susan Lewis on 2009-12-01
dot icon01/12/2009
Director's details changed for Mrs Susan Anne Newman on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Michael John Newman on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Karina Susan Lewis on 2009-12-01
dot icon01/12/2009
Director's details changed for Blaise Alistair Lewis on 2009-12-01
dot icon14/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 23/11/08; full list of members
dot icon27/11/2008
Director's change of particulars / susan newman / 10/04/2008
dot icon27/11/2008
Director's change of particulars / michael newman / 10/04/2008
dot icon01/10/2008
Registered office changed on 01/10/2008 from 1 cantelupe mews cantelupe road east grinstead west sussex RH19 3BG
dot icon31/12/2007
Full accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 23/11/07; no change of members
dot icon11/12/2006
Return made up to 23/11/06; full list of members
dot icon23/11/2006
Resolutions
dot icon15/11/2006
Full accounts made up to 2006-03-31
dot icon16/02/2006
Return made up to 23/11/05; full list of members
dot icon15/09/2005
Full accounts made up to 2005-03-31
dot icon19/11/2004
Return made up to 23/11/04; full list of members
dot icon19/11/2004
Full accounts made up to 2004-03-31
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 23/11/03; full list of members
dot icon13/11/2003
Registered office changed on 13/11/03 from: 2 kings court harwood road horsham west sussex RH13 5UR
dot icon07/02/2003
Full accounts made up to 2002-03-31
dot icon29/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
Return made up to 23/11/02; full list of members
dot icon04/04/2002
Return made up to 23/11/01; full list of members
dot icon04/04/2002
Accounts for a dormant company made up to 2001-03-31
dot icon06/08/2001
Ad 22/05/01--------- £ si 98@1=98 £ ic 2/100
dot icon04/07/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon31/01/2001
Return made up to 23/11/00; full list of members
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon23/08/2000
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon30/11/1999
Return made up to 23/11/99; full list of members
dot icon23/03/1999
Memorandum and Articles of Association
dot icon04/03/1999
Director resigned
dot icon04/03/1999
Secretary resigned
dot icon04/03/1999
New secretary appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Registered office changed on 04/03/99 from: aspect house 135/137 city road london EC1V 1JB
dot icon12/02/1999
Certificate of change of name
dot icon23/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

26
2022
change arrow icon-95.32 % *

* during past year

Cash in Bank

£24,902.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.58M
-
0.00
531.72K
-
2022
26
1.08M
-
0.00
24.90K
-
2022
26
1.08M
-
0.00
24.90K
-

Employees

2022

Employees

26 Descended-7 % *

Net Assets(GBP)

1.08M £Descended-31.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.90K £Descended-95.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
23/11/1998 - 04/02/1999
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
23/11/1998 - 04/02/1999
3353
Newman, Susan Anne
Director
04/02/1999 - 01/11/2022
4
Mrs Karina Susan Lewis
Director
04/11/2002 - Present
1
Newman, Michael John
Director
04/02/1999 - 01/11/2022
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About HONESTA PROPERTY LTD

HONESTA PROPERTY LTD is an(a) Liquidation company incorporated on 23/11/1998 with the registered office located at 4th Floor Aspect House 84-87 Queens Road, Brighton BN1 3XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of HONESTA PROPERTY LTD?

toggle

HONESTA PROPERTY LTD is currently Liquidation. It was registered on 23/11/1998 .

Where is HONESTA PROPERTY LTD located?

toggle

HONESTA PROPERTY LTD is registered at 4th Floor Aspect House 84-87 Queens Road, Brighton BN1 3XE.

What does HONESTA PROPERTY LTD do?

toggle

HONESTA PROPERTY LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does HONESTA PROPERTY LTD have?

toggle

HONESTA PROPERTY LTD had 26 employees in 2022.

What is the latest filing for HONESTA PROPERTY LTD?

toggle

The latest filing was on 03/03/2026: Resolutions.