About

Registered Number: 04436512
Date of Incorporation: 13/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: 69 Nutley Lane, Reigate, Surrey, RH2 9HP,

 

Based in Surrey, Honeycote Properties Ltd was established in 2002. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Hortop, Ross James, Hortop, Angus Iain, Hortop, Hazel Isobel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORTOP, Ross James 13 November 2015 - 1
HORTOP, Angus Iain 13 December 2012 13 November 2015 1
HORTOP, Hazel Isobel 13 May 2002 01 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 07 June 2016
CH03 - Change of particulars for secretary 07 June 2016
AD01 - Change of registered office address 07 June 2016
AA - Annual Accounts 02 March 2016
AP03 - Appointment of secretary 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
CH03 - Change of particulars for secretary 27 October 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 01 March 2013
AD01 - Change of registered office address 19 December 2012
AP03 - Appointment of secretary 19 December 2012
AR01 - Annual Return 08 June 2012
TM02 - Termination of appointment of secretary 28 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 22 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.