HONEYCOMBE COURT LIMITED
STANSTED

Hellopages » Essex » Uttlesford » CM24 8BE

Company number 02825353
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address NO 4 THE EXCHANGE,, 9 STATION ROAD, STANSTED, ESSEX, CM24 8BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 40 ; Director's details changed for Mr Roland Des Voeux Pelly on 21 December 2015. The most likely internet sites of HONEYCOMBE COURT LIMITED are www.honeycombecourt.co.uk, and www.honeycombe-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Bishops Stortford Rail Station is 2.8 miles; to Audley End Rail Station is 7.1 miles; to Harlow Mill Rail Station is 8.2 miles; to Harlow Town Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Honeycombe Court Limited is a Private Limited Company. The company registration number is 02825353. Honeycombe Court Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of Honeycombe Court Limited is No 4 The Exchange 9 Station Road Stansted Essex Cm24 8be. . PELLY, Roland Des Voeux is a Secretary of the company. BAUGH, Brian is a Director of the company. BRAMLEY, Jonathan David Charles is a Director of the company. HORSFALL, Delia is a Director of the company. LAMBERT, Tracy Louise is a Director of the company. PELLY, Roland Des Voeux is a Director of the company. Secretary FAWCUS, Deborah has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DEANS, Rosemary Wendy Evelyn has been resigned. Director DUNN, Stephen Rowan has been resigned. Director GIBBS, Douglas Rutherford has been resigned. Director PIPER, Dennis Hayden has been resigned. Director RUTHERFORD, Douglas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PELLY, Roland Des Voeux
Appointed Date: 02 February 1995

Director
BAUGH, Brian
Appointed Date: 26 May 1995
93 years old

Director
BRAMLEY, Jonathan David Charles
Appointed Date: 14 April 2014
49 years old

Director
HORSFALL, Delia
Appointed Date: 26 July 2007
85 years old

Director
LAMBERT, Tracy Louise
Appointed Date: 14 April 2014
50 years old

Director
PELLY, Roland Des Voeux
Appointed Date: 02 February 1995
82 years old

Resigned Directors

Secretary
FAWCUS, Deborah
Resigned: 02 February 1995
Appointed Date: 09 June 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 June 1993
Appointed Date: 09 June 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 June 1993
Appointed Date: 09 June 1993
35 years old

Director
DEANS, Rosemary Wendy Evelyn
Resigned: 23 May 2001
Appointed Date: 26 May 1995
96 years old

Director
DUNN, Stephen Rowan
Resigned: 02 February 1995
Appointed Date: 09 June 1993
72 years old

Director
GIBBS, Douglas Rutherford
Resigned: 16 April 2014
Appointed Date: 02 February 1995
102 years old

Director
PIPER, Dennis Hayden
Resigned: 27 April 2006
Appointed Date: 01 July 2000
102 years old

Director
RUTHERFORD, Douglas
Resigned: 11 January 2007
Appointed Date: 02 February 1995
102 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 June 1993
Appointed Date: 09 June 1993

HONEYCOMBE COURT LIMITED Events

13 Feb 2017
Total exemption full accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 40

20 Jun 2016
Director's details changed for Mr Roland Des Voeux Pelly on 21 December 2015
20 Jun 2016
Secretary's details changed for Mr Roland Des Voeux Pelly on 21 December 2015
17 Mar 2016
Total exemption full accounts made up to 30 June 2015
...
... and 65 more events
01 Sep 1993
Registered office changed on 01/09/93 from: 33 crwys road cardiff CF2 4YF

12 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Aug 1993
Secretary resigned;new secretary appointed;director resigned

12 Aug 1993
Director resigned;new director appointed

09 Jun 1993
Incorporation