HONEYHEATH LIMITED
LYNDHURST

Hellopages » Hampshire » New Forest » SO43 7FX

Company number 02726399
Status Active
Incorporation Date 26 June 1992
Company Type Private Limited Company
Address HIGHTREES, MINSTEAD, LYNDHURST, ENGLAND, SO43 7FX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Sunnylea 1 Vicarage Road Porthleven Helston Cornwall TR13 9HP to Hightrees Minstead Lyndhurst SO43 7FX on 27 February 2017; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 66 . The most likely internet sites of HONEYHEATH LIMITED are www.honeyheath.co.uk, and www.honeyheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Brockenhurst Rail Station is 6 miles; to Romsey Rail Station is 7.9 miles; to Dean Rail Station is 9.8 miles; to New Milton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Honeyheath Limited is a Private Limited Company. The company registration number is 02726399. Honeyheath Limited has been working since 26 June 1992. The present status of the company is Active. The registered address of Honeyheath Limited is Hightrees Minstead Lyndhurst England So43 7fx. The company`s financial liabilities are £120.26k. It is £28.64k against last year. The cash in hand is £0.26k. It is £-0.77k against last year. And the total assets are £122.75k, which is £29.03k against last year. WAKELIN, Dawne Louise Fordham is a Secretary of the company. WAKELIN, Dawne Louise Fordham is a Director of the company. WAKELIN, James Michael Fordham is a Director of the company. WAKELIN, Mary Louise is a Director of the company. WAKELIN, Michael Gene Fordham is a Director of the company. Secretary MITCHELL, Colin Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WAKELIN, Dawne Louise Fordham has been resigned. Director WAKELIN, Mary Louise has been resigned. Director WAKELIN, Michael Gene Fordham has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


honeyheath Key Finiance

LIABILITIES £120.26k
+31%
CASH £0.26k
-75%
TOTAL ASSETS £122.75k
+30%
All Financial Figures

Current Directors

Secretary
WAKELIN, Dawne Louise Fordham
Appointed Date: 01 March 2005

Director
WAKELIN, Dawne Louise Fordham
Appointed Date: 01 January 2014
43 years old

Director
WAKELIN, James Michael Fordham
Appointed Date: 01 January 2014
36 years old

Director
WAKELIN, Mary Louise
Appointed Date: 01 January 2014
75 years old

Director
WAKELIN, Michael Gene Fordham
Appointed Date: 01 March 2005
77 years old

Resigned Directors

Secretary
MITCHELL, Colin Keith
Resigned: 01 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 June 1993
Appointed Date: 26 June 1992

Director
WAKELIN, Dawne Louise Fordham
Resigned: 01 March 2005
Appointed Date: 29 June 2000
43 years old

Director
WAKELIN, Mary Louise
Resigned: 12 August 2008
Appointed Date: 01 December 1994
75 years old

Director
WAKELIN, Michael Gene Fordham
Resigned: 14 December 1994
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 June 1993
Appointed Date: 26 June 1992

HONEYHEATH LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Feb 2017
Registered office address changed from Sunnylea 1 Vicarage Road Porthleven Helston Cornwall TR13 9HP to Hightrees Minstead Lyndhurst SO43 7FX on 27 February 2017
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 66

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jul 2015
Secretary's details changed for Miss Dawne Louise Fordham Wakelin on 1 January 2015
...
... and 81 more events
10 Sep 1992
Particulars of mortgage/charge

04 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Aug 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jul 1992
Registered office changed on 23/07/92 from: classic house 174-180 old st london EC1V 9BP

26 Jun 1992
Incorporation

HONEYHEATH LIMITED Charges

13 July 2015
Charge code 0272 6399 0012
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 126 botley road north baddersley southampton t/no HP552088…
13 July 2015
Charge code 0272 6399 0011
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 oakleigh court station road west oxted surrey t/no…
13 July 2015
Charge code 0272 6399 0010
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 July 2015
Charge code 0272 6399 0009
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 411 shirley road southampton t/no HP121752…
25 June 2009
Legal charge
Delivered: 30 June 2009
Status: Satisfied on 22 March 2014
Persons entitled: National Westminster Bank PLC
Description: Northview 2 tally road umpsfield chart t/n SY145102 any…
25 November 2005
Legal charge
Delivered: 30 November 2005
Status: Satisfied on 8 February 2007
Persons entitled: National Westminster Bank PLC
Description: 8 thomas road north baddesley southampton. By way of fixed…
18 March 2005
Legal charge
Delivered: 24 March 2005
Status: Satisfied on 15 February 2014
Persons entitled: National Westminster Bank PLC
Description: Pld school grounds southampton road cadnam hampshire. By…
11 April 2003
Legal charge
Delivered: 14 April 2003
Status: Satisfied on 22 March 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 8 st johns centre hedge end southampton. By way of…
20 June 2001
Legal mortgage
Delivered: 26 June 2001
Status: Satisfied on 22 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 126 botley road north baddesley…
18 May 2001
Legal mortgage
Delivered: 23 May 2001
Status: Satisfied on 22 March 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 2/2A station road scholing southampton…
20 February 1998
Commercial property security deed
Delivered: 10 March 1998
Status: Satisfied on 3 August 2001
Persons entitled: Tsb Bank PLC
Description: Fixed charge in each ancillary asset amd all proceeds…
7 September 1992
Legal mortgage
Delivered: 10 September 1992
Status: Satisfied on 24 August 1993
Persons entitled: National Westminster Bank PLC
Description: 21,23,25,27,29 and 31 wolseley road, freemantle…