HONOUR OAK MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | HONOUR OAK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06353443 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HONOUR OAK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 54 Guildford Road Horsham RH12 1LX England to Unit 411, 30 Great Guildford Street London SE1 0HS on Apr 02, 2026 | 1 pages | AD01 | ||
Director's details changed for Mr Graham John Burrell on Sep 29, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2025 | 2 pages | AA | ||
Termination of appointment of Trinity Nominees (1) Limited as a secretary on Sep 19, 2025 | 1 pages | TM02 | ||
Appointment of Allres Limited as a secretary on Sep 19, 2025 | 2 pages | AP03 | ||
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 54 Guildford Road Horsham RH12 1LX on Sep 29, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 28, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Graham John Burrell on Aug 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Graham John Burrell on Aug 01, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2022 with updates | 4 pages | CS01 | ||
Appointment of Trinity Nominees (1) Limited as a secretary on Jun 23, 2022 | 2 pages | AP04 | ||
Registered office address changed from 20 Stephens Road Stephens Road Tunbridge Wells TN4 9JE England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on Jun 23, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registered office address changed from 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT to 20 Stephens Road Stephens Road Tunbridge Wells TN4 9JE on Sep 06, 2021 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Termination of appointment of Lloyd Kevin Hunt as a secretary on Nov 06, 2020 | 1 pages | TM02 | ||
Termination of appointment of Harry Handelsman as a director on Nov 06, 2020 | 1 pages | TM01 | ||
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