HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED
Overview
Company Name | HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04495289 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 29, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2025 |
---|---|
Next Confirmation Statement Due | Aug 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2024 |
Overdue | No |
What are the latest filings for HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||||||
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 pages | AD01 | ||||||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||||||
Termination of appointment of Peter Joseph Schmitz as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Penelope Elizabeth Schmitz as a director on Sep 23, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Jul 25, 2023 | 4 pages | RP04CS01 | ||||||
Previous accounting period shortened from May 30, 2023 to May 29, 2023 | 1 pages | AA01 | ||||||
Previous accounting period shortened from May 31, 2023 to May 30, 2023 | 1 pages | AA01 | ||||||
Confirmation statement made on Jul 25, 2023 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Jul 25, 2022 with updates | 5 pages | CS01 | ||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||
Appointment of Mrs Penelope Elizabeth Schmitz as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr Peter Joseph Schmitz as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Mark William Rogers as a director on Feb 15, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Mark William Rogers as a secretary on Feb 15, 2021 | 1 pages | TM02 | ||||||
Cessation of Mark William Rogers as a person with significant control on Dec 15, 2021 | 1 pages | PSC07 | ||||||
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 pages | AD01 | ||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||||||
Confirmation statement made on Jul 25, 2020 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to May 31, 2019 | 6 pages | AA | ||||||
Confirmation statement made on Jul 25, 2019 with updates | 5 pages | CS01 | ||||||
Who are the officers of HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANNAFORD, Kirk | Director | Honywood Business Park Honywood Road SS14 3HW Basildon Alliance House Unit 1 Essex England | England | English | Managing Director | 114473510004 | ||||
HARPER-WARD, Matthew John | Director | Honywood Road Business Park Honywood Road SS14 3HW Basildon Unit 6 Essex United Kingdom | United Kingdom | British | Company Director | 140893410001 | ||||
HILLS, Simon | Director | Honywood Business Park Honywood Road SS14 3HW Basildon Alliance House Unit 1 Essex England | England | English | Managing Director | 49846400004 | ||||
PARSLOW, Kevin David | Director | Honywood Road Business Park Honywood Road SS14 3HW Basildon Unit 8 Essex United Kingdom | United Kingdom | British | Company Director | 37922440003 | ||||
BEDFORD, Stuart Norman | Secretary | 18 Salvin Road Putney SW15 1DR London | British | Surveyor | 82227290001 | |||||
BURROW, Steven Peter | Secretary | 150 Haynes Road RM11 2HU Hornchurch Essex | British | Managing Director | 42541910003 | |||||
NYSTROM, John Stefan | Secretary | 13 Elmwood Road SE24 9NU Hearn Hill London | British | Solicitor | 87031020001 | |||||
ROGERS, Mark William | Secretary | Honywood Road SS14 3HW Basildon Unit 8, Honywood Road England | British | Company Director | 64131300001 | |||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
AMES, Carol Ann | Director | Brock Hill Runwell SS11 7PB Wickford Oakwood Essex United Kingdom | England | British | Company Director | 70277320002 | ||||
AMES, Daniel John | Director | Castledon Road Downham CM11 1LH Billericay Blind Pond Cottage Essex Great Britain | United Kingdom | British | Director | 135522050002 | ||||
BEDFORD, Stuart Norman | Director | 18 Salvin Road Putney SW15 1DR London | United Kingdom | British | Surveyor | 82227290001 | ||||
BURROW, Steven Peter | Director | 150 Haynes Road RM11 2HU Hornchurch Essex | United Kingdom | British | Company Director | 42541910003 | ||||
FOX, Ian John | Director | 79 Stapleton Hall Road N4 4EH London | British | Solicitor | 83471800001 | |||||
GOGGIN, John William | Director | Honywood Road Business Park Honywood Road SS14 3HW Basildon Unit 9 Essex England | England | British | Commercial Manager | 162783660001 | ||||
GUNTER, Paul | Director | 10 Cherwell Road CF64 3PE Penarth South Glamorgan | United Kingdom | British | Company Director | 5375110002 | ||||
MAWSON, James Mirehouse | Director | 12 Haverhill Road Balham SW12 0HA London | British | Chartered Surveyor | 42481620002 | |||||
MURPHY, Anthony John | Director | Proverbs Green High Roding CM6 1NQ Dunmow Essex | England | British | Company Director | 20552000003 | ||||
NYSTROM, John Stefan | Director | 13 Elmwood Road SE24 9NU Hearn Hill London | British | Solicitor | 87031020001 | |||||
ROGERS, Mark William | Director | Honywood Road SS14 3HW Basildon Unit 8, Honywood Road England | United Kingdom | British | Company Director | 64131300001 | ||||
ROGERS, Stephen Daniel | Director | Unit 4 Honywood Road Business Park Honywood Road SS14 3HW Basildon Essex | England | British | Company Director | 92665700004 | ||||
SCHMITZ, Penelope Elizabeth | Director | 100 New London Road CM2 0RG Chelmsford First Floor Country House England | England | British | Company Director | 292843570001 | ||||
SCHMITZ, Peter Joseph | Director | 100 New London Road CM2 0RG Chelmsford First Floor Country House England | England | British | Company Director | 292843510001 | ||||
VALERA, Satish | Director | 51 Catharine Close Chafford Hundred RM16 6QH Grays Essex | United Kingdom | British | Sales Director | 70736200001 | ||||
LUCIENE JAMES LIMITED | 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?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark William Rogers | Jun 01, 2016 | Honywood Road SS14 3HW Basildon Unit 8, Honywood Road England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 20, 2022 | The 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