About

Registered Number: 03832191
Date of Incorporation: 26/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Equity Court, 73 - 75 Millbrook Road East, Southampton, Hampshire, SO15 1RJ

 

Honeysuckle Court Ltd was founded on 26 August 1999 and are based in Southampton, Hampshire, it's status is listed as "Active". The companies directors are Denford, Paul, Inwards, Richard Alan, Smith, Gwynneth Jean, Barr, Paul Joseph Bernard, Bruce, Joan Edith, Inwards, Svetlana, Price, Martyn John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INWARDS, Richard Alan 03 April 2008 - 1
SMITH, Gwynneth Jean 26 August 1999 - 1
BRUCE, Joan Edith 19 August 2004 30 September 2005 1
INWARDS, Svetlana 26 August 1999 19 August 2004 1
PRICE, Martyn John 26 August 1999 31 October 2002 1
Secretary Name Appointed Resigned Total Appointments
DENFORD, Paul 03 September 2018 - 1
BARR, Paul Joseph Bernard 26 August 1999 01 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 27 August 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 02 September 2019
CS01 - N/A 03 September 2018
AP03 - Appointment of secretary 03 September 2018
TM02 - Termination of appointment of secretary 03 September 2018
AA - Annual Accounts 20 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 06 September 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 13 June 2007
287 - Change in situation or address of Registered Office 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 03 August 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 17 August 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
287 - Change in situation or address of Registered Office 10 February 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 20 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 19 September 2000
225 - Change of Accounting Reference Date 06 July 2000
287 - Change in situation or address of Registered Office 30 March 2000
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.