HONEYGROVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

HONEYGROVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02289881

Incorporation date

24/08/1988

Size

-

Contacts

Registered address

Registered address

C/O ADAMS & REMERS SOLICITORS, Trinity House, School Hill, Lewes, East Sussex BN7 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1988)
dot icon09/06/2014
Final Gazette dissolved following liquidation
dot icon09/03/2014
Completion of winding up
dot icon28/06/2011
Order of court to wind up
dot icon23/06/2011
Order of court to wind up
dot icon16/04/2011
Compulsory strike-off action has been discontinued
dot icon14/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/03/2011
First Gazette notice for compulsory strike-off
dot icon27/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon06/12/2009
Secretary's details changed for Adams & Remers Secretarial Services Limited on 2009-11-25
dot icon19/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/08/2009
Secretary appointed adams & remers secretarial services LIMITED
dot icon23/08/2009
Appointment terminated secretary george boot
dot icon23/08/2009
Registered office changed on 24/08/2009 from oakdene house 34 bell street reigate surrey RH2 7SL
dot icon18/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 30
dot icon18/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 29
dot icon18/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 31
dot icon18/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 33
dot icon18/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 32
dot icon01/04/2009
Appointment terminated director george boot
dot icon01/04/2009
Appointment terminated director carl turpin
dot icon01/04/2009
Director appointed mr philip andrew james currie
dot icon19/01/2009
Particulars of a mortgage or charge / charge no: 33
dot icon16/11/2008
Return made up to 15/11/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 32
dot icon14/11/2007
Return made up to 15/11/07; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 15/11/06; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon08/01/2006
Return made up to 15/11/05; full list of members
dot icon08/01/2006
Secretary resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon30/05/2005
Particulars of mortgage/charge
dot icon25/05/2005
Declaration of assistance for shares acquisition
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Declaration of assistance for shares acquisition
dot icon25/05/2005
Resolutions
dot icon25/05/2005
Resolutions
dot icon16/03/2005
Declaration of assistance for shares acquisition
dot icon14/03/2005
Resolutions
dot icon14/03/2005
£ nc 1500000/2500000 22/02/05
dot icon03/03/2005
Declaration of assistance for shares acquisition
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Memorandum and Articles of Association
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Resolutions
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Ad 22/02/05--------- £ si 1000000@1=1000000 £ ic 436109/1436109
dot icon25/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon20/01/2005
Declaration of satisfaction of mortgage/charge
dot icon17/01/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon10/01/2005
New secretary appointed;new director appointed
dot icon10/01/2005
New secretary appointed;new director appointed
dot icon10/01/2005
Registered office changed on 11/01/05 from: chequers chequers hill, bough beech edenbridge kent TN8 7PD
dot icon10/01/2005
Secretary resigned;director resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon23/12/2004
Particulars of mortgage/charge
dot icon25/11/2004
Return made up to 15/11/04; full list of members
dot icon15/08/2004
New director appointed
dot icon10/05/2004
Director's particulars changed
dot icon22/02/2004
Full accounts made up to 2003-09-30
dot icon22/02/2004
Director's particulars changed
dot icon04/02/2004
Registered office changed on 05/02/04 from: chapel house rear of 31 london road sevenoaks kent TN13 1AR
dot icon21/12/2003
Return made up to 15/11/03; full list of members
dot icon28/11/2003
Director's particulars changed
dot icon28/11/2003
Location of register of members
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon24/11/2003
Resolutions
dot icon27/08/2003
Registered office changed on 28/08/03 from: chequers bough beech edenbridge kent TN8 7PD
dot icon14/08/2003
New director appointed
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Secretary resigned
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Director resigned
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New secretary appointed;new director appointed
dot icon09/07/2003
Particulars of mortgage/charge
dot icon27/02/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
Declaration of satisfaction of mortgage/charge
dot icon15/12/2002
Return made up to 15/11/02; full list of members
dot icon01/11/2002
Secretary resigned;director resigned
dot icon01/11/2002
New secretary appointed
dot icon09/10/2002
New director appointed
dot icon03/10/2002
Director resigned
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Full accounts made up to 2001-09-30
dot icon27/01/2002
New secretary appointed
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Secretary resigned
dot icon30/11/2001
Declaration of satisfaction of mortgage/charge
dot icon30/11/2001
Declaration of satisfaction of mortgage/charge
dot icon18/11/2001
Return made up to 15/11/01; full list of members
dot icon08/11/2001
New director appointed
dot icon13/09/2001
Declaration of satisfaction of mortgage/charge
dot icon28/08/2001
Director resigned
dot icon16/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Particulars of mortgage/charge
dot icon29/05/2001
Particulars of mortgage/charge
dot icon27/03/2001
Full accounts made up to 2000-09-30
dot icon16/01/2001
Particulars of mortgage/charge
dot icon07/12/2000
Return made up to 15/11/00; full list of members
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
New secretary appointed
dot icon06/08/2000
New director appointed
dot icon05/06/2000
Full group accounts made up to 1999-09-30
dot icon19/03/2000
Director resigned
dot icon17/02/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/1999
Return made up to 15/11/99; full list of members
dot icon15/12/1999
Ad 22/09/99--------- £ si [email protected]=538 £ ic 439896/440434
dot icon10/02/1999
Full group accounts made up to 1998-09-30
dot icon18/01/1999
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon14/12/1998
Return made up to 15/11/98; full list of members
dot icon07/12/1998
Particulars of mortgage/charge
dot icon16/07/1998
Director's particulars changed
dot icon08/07/1998
Director's particulars changed
dot icon06/07/1998
Particulars of mortgage/charge
dot icon07/06/1998
Registered office changed on 08/06/98 from: the coach house upper cumberland walk tunbridge wells kent TN2 5EH
dot icon04/06/1998
Declaration of satisfaction of mortgage/charge
dot icon18/05/1998
Ad 31/03/98--------- £ si 429776@1=429776 £ ic 10120/439896
dot icon18/05/1998
£ ic 85120/10120 31/12/97 £ sr 75000@1=75000
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon26/04/1998
New director appointed
dot icon29/03/1998
New director appointed
dot icon26/03/1998
Full group accounts made up to 1997-09-30
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon01/02/1998
Director resigned
dot icon12/01/1998
New director appointed
dot icon30/12/1997
Director's particulars changed
dot icon07/12/1997
New director appointed
dot icon07/12/1997
Return made up to 15/11/97; no change of members
dot icon22/10/1997
Declaration of satisfaction of mortgage/charge
dot icon05/10/1997
Director's particulars changed
dot icon30/05/1997
Particulars of mortgage/charge
dot icon27/05/1997
New director appointed
dot icon30/04/1997
Declaration of satisfaction of mortgage/charge
dot icon17/04/1997
Particulars of mortgage/charge
dot icon16/04/1997
Particulars of mortgage/charge
dot icon03/02/1997
Full group accounts made up to 1996-09-30
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Return made up to 15/11/96; no change of members
dot icon12/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/11/1996
Declaration of satisfaction of mortgage/charge
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon16/08/1996
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Director's particulars changed
dot icon09/07/1996
Director's particulars changed
dot icon30/06/1996
New director appointed
dot icon06/06/1996
Particulars of mortgage/charge
dot icon13/02/1996
Full group accounts made up to 1995-09-30
dot icon13/12/1995
Return made up to 15/11/95; full list of members
dot icon16/11/1995
Particulars of mortgage/charge
dot icon21/05/1995
Declaration of satisfaction of mortgage/charge
dot icon17/04/1995
Particulars of mortgage/charge
dot icon13/03/1995
Particulars of mortgage/charge
dot icon14/02/1995
Particulars of mortgage/charge
dot icon27/01/1995
Accounts for a small company made up to 1994-09-30
dot icon26/01/1995
Particulars of mortgage/charge
dot icon08/01/1995
Return made up to 15/11/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/10/1994
Declaration of satisfaction of mortgage/charge
dot icon08/08/1994
Particulars of mortgage/charge
dot icon08/08/1994
Particulars of mortgage/charge
dot icon28/07/1994
Declaration of satisfaction of mortgage/charge
dot icon28/07/1994
Declaration of satisfaction of mortgage/charge
dot icon28/07/1994
Declaration of satisfaction of mortgage/charge
dot icon21/04/1994
Particulars of mortgage/charge
dot icon09/02/1994
Accounts for a small company made up to 1993-09-30
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Resolutions
dot icon22/12/1993
Return made up to 15/11/93; no change of members
dot icon18/12/1993
Resolutions
dot icon18/12/1993
Resolutions
dot icon18/12/1993
Resolutions
dot icon18/12/1993
Resolutions
dot icon05/12/1993
Secretary resigned;new secretary appointed
dot icon05/12/1993
Registered office changed on 06/12/93 from: knowlehill newick lane mayfield east sussex , TN20 6RD
dot icon29/11/1993
Particulars of mortgage/charge
dot icon31/08/1993
Particulars of mortgage/charge
dot icon22/02/1993
Particulars of mortgage/charge
dot icon22/11/1992
Accounts for a small company made up to 1992-09-30
dot icon22/11/1992
Ad 25/08/92--------- £ si 84000@1
dot icon19/11/1992
Ad 01/08/92--------- £ si 900@1
dot icon15/11/1992
Return made up to 15/11/92; full list of members
dot icon15/11/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
£ nc 1000/1000000 25/08/92
dot icon16/09/1992
Particulars of mortgage/charge
dot icon20/05/1992
Full accounts made up to 1991-09-30
dot icon27/01/1992
Return made up to 15/11/91; no change of members
dot icon05/09/1991
Full accounts made up to 1990-09-30
dot icon18/07/1991
Particulars of mortgage/charge
dot icon30/01/1991
Resolutions
dot icon30/01/1991
Return made up to 15/11/90; full list of members
dot icon16/05/1990
New director appointed
dot icon05/04/1990
Particulars of mortgage/charge
dot icon28/03/1990
Particulars of mortgage/charge
dot icon01/01/1990
Particulars of mortgage/charge
dot icon13/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon13/12/1989
Return made up to 15/11/89; full list of members
dot icon02/11/1989
Resolutions
dot icon31/10/1989
Ad 13/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/1989
Accounting reference date extended from 31/03 to 30/09
dot icon23/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1989
Registered office changed on 24/10/89 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon13/11/1988
Resolutions
dot icon24/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Negus, Terence James
Director
23/06/2003 - 16/12/2004
39
Johnson, Alexander Daniel
Director
23/06/2003 - 16/12/2004
24
ADAMS & REMERS SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/08/2009 - Present
6
Cook, Philip Wingate
Director
21/06/2000 - 23/06/2003
13
Currie, Philip Andrew James
Director
01/04/2009 - Present
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HONEYGROVE PROPERTIES LIMITED

HONEYGROVE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/08/1988 with the registered office located at C/O ADAMS & REMERS SOLICITORS, Trinity House, School Hill, Lewes, East Sussex BN7 2NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HONEYGROVE PROPERTIES LIMITED?

toggle

HONEYGROVE PROPERTIES LIMITED is currently Dissolved. It was registered on 24/08/1988 and dissolved on 09/06/2014.

Where is HONEYGROVE PROPERTIES LIMITED located?

toggle

HONEYGROVE PROPERTIES LIMITED is registered at C/O ADAMS & REMERS SOLICITORS, Trinity House, School Hill, Lewes, East Sussex BN7 2NN.

What does HONEYGROVE PROPERTIES LIMITED do?

toggle

HONEYGROVE PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HONEYGROVE PROPERTIES LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved following liquidation.