HONEYCRAG MANAGEMENT COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1GE

Company number 02513022
Status Active
Incorporation Date 18 June 1990
Company Type Private Limited Company
Address C/O STILES HAROLD WILLIAMS LLP, ONE JUBILEE STREET, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1GE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 30 ; Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU. The most likely internet sites of HONEYCRAG MANAGEMENT COMPANY LIMITED are www.honeycragmanagementcompany.co.uk, and www.honeycrag-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Honeycrag Management Company Limited is a Private Limited Company. The company registration number is 02513022. Honeycrag Management Company Limited has been working since 18 June 1990. The present status of the company is Active. The registered address of Honeycrag Management Company Limited is C O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex England Bn1 1ge. . STILES HAROLD WILLIAMS LLP is a Secretary of the company. SMITH, Susan is a Director of the company. Secretary BAYLEY, Julian Charles Lytton has been resigned. Secretary BOLD, Joanne has been resigned. Secretary LOW, Betty has been resigned. Secretary PATERSON, Robert Stephen has been resigned. Secretary PLUMMER, Tina Louise has been resigned. Secretary POPLETT, Michael John has been resigned. Secretary WALL, Kirsty Jane has been resigned. Nominee Secretary BART MANAGEMENT LIMITED has been resigned. Secretary STILES HAROLD WILLIAMS LIMITED has been resigned. Director BAYLEY, Julian Charles Lytton has been resigned. Director BURLEY, Ramon Jose has been resigned. Director DIXON, Lucy Gwenda has been resigned. Director GUTHRIE, Sammuel has been resigned. Director GUTHRIE, Sammuel has been resigned. Director LOW, George has been resigned. Director PALMER, Cindy has been resigned. Director PARSONS, Michael has been resigned. Director PEDDLESDEN, Carol has been resigned. Director PLUMMER, Tina Louise has been resigned. Director POLEGATE INVESTMENTS LIMITED has been resigned. Director POLEGATE INVESTMENTS LIMITED has been resigned. Director POPLETT, Michael John has been resigned. Director POPLETT, Michael John has been resigned. Director SPEYERS, Sharon Louise has been resigned. Director WRATTEN, Sandra Jean has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STILES HAROLD WILLIAMS LLP
Appointed Date: 08 July 2016

Director
SMITH, Susan
Appointed Date: 10 January 2011
65 years old

Resigned Directors

Secretary
BAYLEY, Julian Charles Lytton
Resigned: 01 February 1992

Secretary
BOLD, Joanne
Resigned: 08 September 2000
Appointed Date: 25 March 2000

Secretary
LOW, Betty
Resigned: 25 March 2000
Appointed Date: 23 January 1999

Secretary
PATERSON, Robert Stephen
Resigned: 17 February 2012
Appointed Date: 11 September 2000

Secretary
PLUMMER, Tina Louise
Resigned: 23 January 1999
Appointed Date: 27 May 1997

Secretary
POPLETT, Michael John
Resigned: 09 March 1994
Appointed Date: 01 February 1992

Secretary
WALL, Kirsty Jane
Resigned: 27 May 1997
Appointed Date: 24 June 1995

Nominee Secretary
BART MANAGEMENT LIMITED
Resigned: 19 June 1995
Appointed Date: 09 March 1994

Secretary
STILES HAROLD WILLIAMS LIMITED
Resigned: 08 July 2016
Appointed Date: 17 February 2012

Director
BAYLEY, Julian Charles Lytton
Resigned: 01 February 1992
76 years old

Director
BURLEY, Ramon Jose
Resigned: 09 March 1994
Appointed Date: 01 February 1992
77 years old

Director
DIXON, Lucy Gwenda
Resigned: 19 January 2004
Appointed Date: 08 December 2001
43 years old

Director
GUTHRIE, Sammuel
Resigned: 16 December 2011
Appointed Date: 07 March 2007
85 years old

Director
GUTHRIE, Sammuel
Resigned: 28 September 2004
Appointed Date: 12 August 1997
85 years old

Director
LOW, George
Resigned: 09 December 2004
Appointed Date: 24 June 1995
98 years old

Director
PALMER, Cindy
Resigned: 09 June 2014
Appointed Date: 22 January 2004
72 years old

Director
PARSONS, Michael
Resigned: 19 June 1995
Appointed Date: 09 March 1994
66 years old

Director
PEDDLESDEN, Carol
Resigned: 29 July 2009
Appointed Date: 08 December 2001
67 years old

Director
PLUMMER, Tina Louise
Resigned: 25 January 1999
Appointed Date: 27 May 1997
58 years old

Director
POLEGATE INVESTMENTS LIMITED
Resigned: 09 March 1994
Appointed Date: 09 March 1994

Director
POLEGATE INVESTMENTS LIMITED
Resigned: 19 June 1995
Appointed Date: 09 March 1994

Director
POPLETT, Michael John
Resigned: 19 June 1995
Appointed Date: 22 December 1993
71 years old

Director
POPLETT, Michael John
Resigned: 01 February 1992
71 years old

Director
SPEYERS, Sharon Louise
Resigned: 07 April 1997
Appointed Date: 24 June 1995
56 years old

Director
WRATTEN, Sandra Jean
Resigned: 15 April 2011
Appointed Date: 07 March 2007
80 years old

HONEYCRAG MANAGEMENT COMPANY LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 23 June 2016
15 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 30

15 Jul 2016
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
08 Jul 2016
Appointment of Stiles Harold Williams Llp as a secretary on 8 July 2016
08 Jul 2016
Termination of appointment of Stiles Harold Williams Limited as a secretary on 8 July 2016
...
... and 104 more events
11 Mar 1992
Director resigned;new director appointed

11 Mar 1992
Secretary resigned;new secretary appointed

05 Feb 1992
Return made up to 18/12/91; full list of members

27 Jun 1990
Secretary resigned

18 Jun 1990
Incorporation