About

Registered Number: 06257253
Date of Incorporation: 23/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 3 Cambridge Park, Redland, Bristol, BS6 6XN

 

Founded in 2007, Honor Properties Ltd has its registered office in Bristol, it's status at Companies House is "Active". There are 3 directors listed as Honor, Kirsty, Honor, Christian Robert, Honor, Kirsty Jane for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONOR, Christian Robert 03 January 2008 - 1
HONOR, Kirsty Jane 10 July 2019 - 1
Secretary Name Appointed Resigned Total Appointments
HONOR, Kirsty 03 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 30 March 2020
AA01 - Change of accounting reference date 02 March 2020
SH01 - Return of Allotment of shares 23 December 2019
MR01 - N/A 20 December 2019
MR01 - N/A 20 December 2019
MR01 - N/A 20 December 2019
AP01 - Appointment of director 11 July 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 30 March 2017
MR01 - N/A 14 January 2017
MR01 - N/A 11 January 2017
DISS40 - Notice of striking-off action discontinued 24 August 2016
GAZ1 - First notification of strike-off action in London Gazette 23 August 2016
AR01 - Annual Return 19 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 27 March 2014
DISS40 - Notice of striking-off action discontinued 21 September 2013
AR01 - Annual Return 19 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 28 March 2011
DISS40 - Notice of striking-off action discontinued 27 November 2010
AR01 - Annual Return 25 November 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AA - Annual Accounts 06 May 2010
AA01 - Change of accounting reference date 29 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 31 March 2009
225 - Change of Accounting Reference Date 13 March 2009
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
MEM/ARTS - N/A 07 January 2008
CERTNM - Change of name certificate 02 January 2008
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

A registered charge 29 November 2019 Outstanding

N/A

A registered charge 29 November 2019 Outstanding

N/A

A registered charge 13 January 2017 Outstanding

N/A

A registered charge 10 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.