HONEYBOURNE DEVELOPMENTS LIMITED
YORK

Hellopages » North Yorkshire » Ryedale » YO60 6SB

Company number 04379244
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address LONG ACRE THE GREEN, SHERIFF HUTTON, YORK, NORTH YORKSHIRE, YO60 6SB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 210 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HONEYBOURNE DEVELOPMENTS LIMITED are www.honeybournedevelopments.co.uk, and www.honeybourne-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Poppleton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Honeybourne Developments Limited is a Private Limited Company. The company registration number is 04379244. Honeybourne Developments Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of Honeybourne Developments Limited is Long Acre The Green Sheriff Hutton York North Yorkshire Yo60 6sb. . MASSEY, Carl Quinton is a Director of the company. Secretary CHESTER WILLIAMS, Tim Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHESTER WILLIAMS, Tim Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MASSEY, Carl Quinton
Appointed Date: 21 February 2002
57 years old

Resigned Directors

Secretary
CHESTER WILLIAMS, Tim Edward
Resigned: 19 November 2008
Appointed Date: 21 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Director
CHESTER WILLIAMS, Tim Edward
Resigned: 19 November 2008
Appointed Date: 21 February 2002
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

HONEYBOURNE DEVELOPMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Apr 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 210

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 210

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 44 more events
27 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution

22 Feb 2002
Director resigned
22 Feb 2002
Secretary resigned
21 Feb 2002
Incorporation

HONEYBOURNE DEVELOPMENTS LIMITED Charges

27 August 2009
Debenture
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2007
Legal mortgage
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land adjacent to stile house the green…
16 March 2007
Legal mortgage
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjacent to fernby 47 church lane wheldrake york…
10 May 2004
Legal mortgage
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property being land to the north of fairfield house…
17 July 2003
Legal mortgage
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H netherby farm huttons ambo york. With the benefit of…
6 September 2002
Debenture
Delivered: 11 September 2002
Status: Satisfied on 10 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2002
Legal mortgage
Delivered: 11 September 2002
Status: Satisfied on 2 April 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings at cliffe farm…