About

Registered Number: 01957198
Date of Incorporation: 11/11/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: 66 Holloway Head, Birmingham, B1 1NG

 

Honiley Estates Ltd was setup in 1985, it's status in the Companies House registry is set to "Active". This organisation has no directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 05 June 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 25 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 24 March 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 05 May 2010
395 - Particulars of a mortgage or charge 12 August 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
395 - Particulars of a mortgage or charge 20 July 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 23 May 2007
363a - Annual Return 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 09 May 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 12 June 2000
288a - Notice of appointment of directors or secretaries 20 August 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 03 August 1998
287 - Change in situation or address of Registered Office 16 July 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 21 July 1997
RESOLUTIONS - N/A 05 September 1996
RESOLUTIONS - N/A 05 September 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 05 June 1996
288 - N/A 21 December 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 07 August 1995
395 - Particulars of a mortgage or charge 30 September 1994
395 - Particulars of a mortgage or charge 29 September 1994
363s - Annual Return 03 September 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 09 July 1993
AA - Annual Accounts 29 June 1992
363b - Annual Return 21 June 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
AA - Annual Accounts 24 September 1991
363b - Annual Return 29 August 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 17 September 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 19 June 1989
CERTNM - Change of name certificate 29 November 1988
CERTNM - Change of name certificate 29 November 1988
288 - N/A 07 July 1988
288 - N/A 07 July 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 21 June 1988
RESOLUTIONS - N/A 15 April 1988
AA - Annual Accounts 22 December 1987
287 - Change in situation or address of Registered Office 21 December 1987
363 - Annual Return 11 August 1987
MISC - Miscellaneous document 11 November 1985
NEWINC - New incorporation documents 11 November 1985

Mortgages & Charges

Description Date Status Charge by
Secured loan facility 31 July 2009 Outstanding

N/A

Legal charge 16 July 2007 Outstanding

N/A

Debenture 27 September 1994 Outstanding

N/A

Legal charge 27 September 1994 Fully Satisfied

N/A

Fixed and floating charge 24 January 1986 Outstanding

N/A

Legal charge 24 January 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.