HONEYTRACE PROPERTIES LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2ST

Company number 02132751
Status Active
Incorporation Date 19 May 1987
Company Type Private Limited Company
Address 100A HIGH STREET, HAMPTON, MIDDLESEX, TW12 2ST
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of HONEYTRACE PROPERTIES LIMITED are www.honeytraceproperties.co.uk, and www.honeytrace-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Brentford Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Honeytrace Properties Limited is a Private Limited Company. The company registration number is 02132751. Honeytrace Properties Limited has been working since 19 May 1987. The present status of the company is Active. The registered address of Honeytrace Properties Limited is 100a High Street Hampton Middlesex Tw12 2st. . GILLAM MURRAY, Linda Margaret is a Secretary of the company. GILLAM, Spencer Samuel is a Director of the company. Secretary HUSSEY, Christine Marie has been resigned. Director GILLAM, Elizabeth has been resigned. Director VALENTINE, Sophie Emily has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GILLAM MURRAY, Linda Margaret
Appointed Date: 05 April 1994

Director
GILLAM, Spencer Samuel
Appointed Date: 25 September 1991
80 years old

Resigned Directors

Secretary
HUSSEY, Christine Marie
Resigned: 05 April 1994

Director
GILLAM, Elizabeth
Resigned: 25 September 1991
73 years old

Director
VALENTINE, Sophie Emily
Resigned: 01 July 2014
Appointed Date: 19 December 2008
44 years old

HONEYTRACE PROPERTIES LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
25 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

10 Jul 2014
Termination of appointment of Sophie Valentine as a director
...
... and 69 more events
19 Aug 1987
Accounting reference date notified as 30/09

07 Aug 1987
Particulars of mortgage/charge

13 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1987
Registered office changed on 13/07/87 from: bridge house 181 queen victoria st london EC4V 4DD

19 May 1987
Incorporation

HONEYTRACE PROPERTIES LIMITED Charges

9 May 1997
Mortgage deed
Delivered: 23 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land adjacent to 207-215 chertsey road…
31 July 1987
Legal charge
Delivered: 7 August 1987
Status: Outstanding
Persons entitled: Martin Montague Lauge
Description: Firstly all that f/h land and the north side of churchfield…