HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED

HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04495289
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Leytonstone House
    3 Hanbury Drive
    E11 1GA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 29, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2025
    Next Confirmation Statement DueAug 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2024
    OverdueNo

    What are the latest filings for HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2024

    7 pagesAA

    Registered office address changed from Unit 8, Honywood Road Honywood Road Basildon SS14 3HW England to Leytonstone House 3 Hanbury Drive London E11 1GA on Dec 18, 2024

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2023

    8 pagesAA

    Termination of appointment of Peter Joseph Schmitz as a director on Sep 23, 2024

    1 pagesTM01

    Termination of appointment of Penelope Elizabeth Schmitz as a director on Sep 23, 2023

    1 pagesTM01

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jul 25, 2023

    4 pagesRP04CS01

    Previous accounting period shortened from May 30, 2023 to May 29, 2023

    1 pagesAA01

    Previous accounting period shortened from May 31, 2023 to May 30, 2023

    1 pagesAA01

    Confirmation statement made on Jul 25, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 04, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/10/2024

    Total exemption full accounts made up to May 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 25, 2022 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mrs Penelope Elizabeth Schmitz as a director on Feb 15, 2021

    2 pagesAP01

    Appointment of Mr Peter Joseph Schmitz as a director on Feb 15, 2022

    2 pagesAP01

    Termination of appointment of Mark William Rogers as a director on Feb 15, 2022

    1 pagesTM01

    Termination of appointment of Mark William Rogers as a secretary on Feb 15, 2021

    1 pagesTM02

    Cessation of Mark William Rogers as a person with significant control on Dec 15, 2021

    1 pagesPSC07

    Registered office address changed from Unit 4 Honywood Road Business Park Honywood Road Basildon Essex SS14 3HW to Unit 8, Honywood Road Honywood Road Basildon SS14 3HW on Feb 23, 2022

    1 pagesAD01

    Total exemption full accounts made up to May 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 25, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 25, 2019 with updates

    5 pagesCS01

    Who are the officers of HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNAFORD, Kirk
    Honywood Business Park
    Honywood Road
    SS14 3HW Basildon
    Alliance House Unit 1
    Essex
    England
    Director
    Honywood Business Park
    Honywood Road
    SS14 3HW Basildon
    Alliance House Unit 1
    Essex
    England
    EnglandEnglishManaging Director114473510004
    HARPER-WARD, Matthew John
    Honywood Road Business Park
    Honywood Road
    SS14 3HW Basildon
    Unit 6
    Essex
    United Kingdom
    Director
    Honywood Road Business Park
    Honywood Road
    SS14 3HW Basildon
    Unit 6
    Essex
    United Kingdom
    United KingdomBritishCompany Director140893410001
    HILLS, Simon
    Honywood Business Park
    Honywood Road
    SS14 3HW Basildon
    Alliance House Unit 1
    Essex
    England
    Director
    Honywood Business Park
    Honywood Road
    SS14 3HW Basildon
    Alliance House Unit 1
    Essex
    England
    EnglandEnglishManaging Director49846400004
    PARSLOW, Kevin David
    Honywood Road Business Park
    Honywood Road
    SS14 3HW Basildon
    Unit 8
    Essex
    United Kingdom
    Director
    Honywood Road Business Park
    Honywood Road
    SS14 3HW Basildon
    Unit 8
    Essex
    United Kingdom
    United KingdomBritishCompany Director37922440003
    BEDFORD, Stuart Norman
    18 Salvin Road
    Putney
    SW15 1DR London
    Secretary
    18 Salvin Road
    Putney
    SW15 1DR London
    BritishSurveyor82227290001
    BURROW, Steven Peter
    150 Haynes Road
    RM11 2HU Hornchurch
    Essex
    Secretary
    150 Haynes Road
    RM11 2HU Hornchurch
    Essex
    BritishManaging Director42541910003
    NYSTROM, John Stefan
    13 Elmwood Road
    SE24 9NU Hearn Hill
    London
    Secretary
    13 Elmwood Road
    SE24 9NU Hearn Hill
    London
    BritishSolicitor87031020001
    ROGERS, Mark William
    Honywood Road
    SS14 3HW Basildon
    Unit 8, Honywood Road
    England
    Secretary
    Honywood Road
    SS14 3HW Basildon
    Unit 8, Honywood Road
    England
    BritishCompany Director64131300001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    AMES, Carol Ann
    Brock Hill
    Runwell
    SS11 7PB Wickford
    Oakwood
    Essex
    United Kingdom
    Director
    Brock Hill
    Runwell
    SS11 7PB Wickford
    Oakwood
    Essex
    United Kingdom
    EnglandBritishCompany Director70277320002
    AMES, Daniel John
    Castledon Road
    Downham
    CM11 1LH Billericay
    Blind Pond Cottage
    Essex
    Great Britain
    Director
    Castledon Road
    Downham
    CM11 1LH Billericay
    Blind Pond Cottage
    Essex
    Great Britain
    United KingdomBritishDirector135522050002
    BEDFORD, Stuart Norman
    18 Salvin Road
    Putney
    SW15 1DR London
    Director
    18 Salvin Road
    Putney
    SW15 1DR London
    United KingdomBritishSurveyor82227290001
    BURROW, Steven Peter
    150 Haynes Road
    RM11 2HU Hornchurch
    Essex
    Director
    150 Haynes Road
    RM11 2HU Hornchurch
    Essex
    United KingdomBritishCompany Director42541910003
    FOX, Ian John
    79 Stapleton Hall Road
    N4 4EH London
    Director
    79 Stapleton Hall Road
    N4 4EH London
    BritishSolicitor83471800001
    GOGGIN, John William
    Honywood Road Business Park
    Honywood Road
    SS14 3HW Basildon
    Unit 9
    Essex
    England
    Director
    Honywood Road Business Park
    Honywood Road
    SS14 3HW Basildon
    Unit 9
    Essex
    England
    EnglandBritishCommercial Manager162783660001
    GUNTER, Paul
    10 Cherwell Road
    CF64 3PE Penarth
    South Glamorgan
    Director
    10 Cherwell Road
    CF64 3PE Penarth
    South Glamorgan
    United KingdomBritishCompany Director5375110002
    MAWSON, James Mirehouse
    12 Haverhill Road
    Balham
    SW12 0HA London
    Director
    12 Haverhill Road
    Balham
    SW12 0HA London
    BritishChartered Surveyor42481620002
    MURPHY, Anthony John
    Proverbs Green
    High Roding
    CM6 1NQ Dunmow
    Essex
    Director
    Proverbs Green
    High Roding
    CM6 1NQ Dunmow
    Essex
    EnglandBritishCompany Director20552000003
    NYSTROM, John Stefan
    13 Elmwood Road
    SE24 9NU Hearn Hill
    London
    Director
    13 Elmwood Road
    SE24 9NU Hearn Hill
    London
    BritishSolicitor87031020001
    ROGERS, Mark William
    Honywood Road
    SS14 3HW Basildon
    Unit 8, Honywood Road
    England
    Director
    Honywood Road
    SS14 3HW Basildon
    Unit 8, Honywood Road
    England
    United KingdomBritishCompany Director64131300001
    ROGERS, Stephen Daniel
    Unit 4 Honywood Road Business
    Park Honywood Road
    SS14 3HW Basildon
    Essex
    Director
    Unit 4 Honywood Road Business
    Park Honywood Road
    SS14 3HW Basildon
    Essex
    EnglandBritishCompany Director92665700004
    SCHMITZ, Penelope Elizabeth
    100 New London Road
    CM2 0RG Chelmsford
    First Floor Country House
    England
    Director
    100 New London Road
    CM2 0RG Chelmsford
    First Floor Country House
    England
    EnglandBritishCompany Director292843570001
    SCHMITZ, Peter Joseph
    100 New London Road
    CM2 0RG Chelmsford
    First Floor Country House
    England
    Director
    100 New London Road
    CM2 0RG Chelmsford
    First Floor Country House
    England
    EnglandBritishCompany Director292843510001
    VALERA, Satish
    51 Catharine Close
    Chafford Hundred
    RM16 6QH Grays
    Essex
    Director
    51 Catharine Close
    Chafford Hundred
    RM16 6QH Grays
    Essex
    United KingdomBritishSales Director70736200001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark William Rogers
    Honywood Road
    SS14 3HW Basildon
    Unit 8, Honywood Road
    England
    Jun 01, 2016
    Honywood Road
    SS14 3HW Basildon
    Unit 8, Honywood Road
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 20, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0