HONEYBEE FLATS LIMITED - LOUGHBOROUGH


Company Profile Company Filings

Overview

HONEYBEE FLATS LIMITED is a Private Limited Company from LOUGHBOROUGH ENGLAND and has the status: Active.
HONEYBEE FLATS LIMITED was incorporated 35 years ago on 31/01/1989 and has the registered number: 02341825. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HONEYBEE FLATS LIMITED - LOUGHBOROUGH

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 29, LOUGHBOROUGH TECHNOLOGY CENTRE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3GE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TERENCE BELL Mar 1954 British Director 2015-04-10 CURRENT
MS HANNAH LORRAINE BIDDLE Mar 1992 British Director 2023-09-12 CURRENT
MR DEAN WRIGHT Sep 1970 British Director 2011-09-14 CURRENT
MISS LAURA WILKINS Mar 1986 British Director 2023-10-12 CURRENT
MRS JANET KATHRYNE WELLS Mar 1950 British Director 2016-02-12 CURRENT
MRS SUSAN ANN GREEVES Nov 1951 British Director 2006-04-04 CURRENT
MR ROBERTO LUIGI CAVINATO Jun 1956 British Director 2000-12-20 CURRENT
GEOFFREY ENOCH HIRST May 1939 British Director 1996-10-21 UNTIL 1999-12-07 RESIGNED
MR TIMOTHY RALPH TAYLOR Aug 1961 British Director RESIGNED
MR LESLIE BERNARD PYLE Jul 1970 British Director RESIGNED
ANGELA JANE MUNDEAN Jun 1967 Director 1999-01-25 UNTIL 2000-09-08 RESIGNED
MR JONATHAN LEACH Mar 1959 British Director 2001-05-30 UNTIL 2015-12-16 RESIGNED
MRS RICHENDA MARGARET KULLAR Aug 1955 British Director 1997-12-08 UNTIL 2001-05-30 RESIGNED
MISS OLIVIA KEIGHTLEY Nov 1989 British Director 2013-10-28 UNTIL 2015-04-10 RESIGNED
MR NATHAN KEIGHTLEY Jun 1985 British Director 2004-06-14 UNTIL 2010-07-30 RESIGNED
MISS TRACEY ANN PYLE Aug 1970 British Director RESIGNED
MISS MARGARET LILY YEMM Dec 1942 British Secretary 1995-10-30 UNTIL 1999-03-01 RESIGNED
ANGELA JANE MUNDEAN May 1939 Secretary 1999-01-25 UNTIL 2000-09-08 RESIGNED
MR LESLIE BERNARD PYLE Jul 1970 British Secretary 1994-11-28 UNTIL 1995-10-30 RESIGNED
ANGELA JANE MUNDEAN Jun 1967 Secretary 1999-03-01 UNTIL 2000-09-08 RESIGNED
MISS ISABEL STEWART MCKENZIE HART Sep 1965 British Secretary 1993-09-06 UNTIL 1994-11-21 RESIGNED
JULIE CLAIRE SIMPKIN May 1966 British Secretary RESIGNED
LAWLINE CORPORATE & BUSINESS SERVICES Corporate Secretary 2000-11-30 UNTIL 2010-01-30 RESIGNED
GEOFFREY COLIN ATKINS Oct 1935 British Director 2000-09-08 UNTIL 2004-12-03 RESIGNED
MISS MARGARET LILY YEMM Dec 1942 British Director RESIGNED
MR ANTHONY PAUL GREEVES Mar 1950 British Director 2000-10-17 UNTIL 2006-04-03 RESIGNED
MR PAUL FREDERICK GARNELL Oct 1954 British Director 2006-09-28 UNTIL 2023-09-12 RESIGNED
GRAHAM ALLAN DODD Mar 1948 British Director RESIGNED
MR BRENDON ANTHONY DALY May 1967 British Director RESIGNED
PETER JOHN CARRINGTON Apr 1946 British Director 2002-12-20 UNTIL 2004-03-03 RESIGNED
MISS DULCIE ANNE HARDWICK Oct 1977 British Director 2010-07-30 UNTIL 2023-10-12 RESIGNED
MR ALAN GEORGE BEAVIS Mar 1952 British Director RESIGNED
JULIE CLAIRE SIMPKIN May 1966 British Director 1994-10-31 UNTIL 2000-09-08 RESIGNED
MISS ISABEL STEWART MCKENZIE HART Sep 1965 British Director RESIGNED
ZOE GAYLE GARNELL Sep 1980 British Director 2004-07-16 UNTIL 2006-09-28 RESIGNED
JILL BRENDA HODGKINS Jan 1953 English Director 1999-12-06 UNTIL 2000-10-17 RESIGNED
MISS ZOE DIANE WILLIAMS Aug 1978 British Director 2004-12-03 UNTIL 2013-10-09 RESIGNED
MISS JULIE ELIZABETH WHITCOMBE Jul 1965 British Director 2004-07-15 UNTIL 2011-09-14 RESIGNED
HARRY EDWIN SUTTON Oct 1925 British Director 2000-08-25 UNTIL 2002-12-19 RESIGNED
MR STEVEN DOUGLAS SMITH May 1957 British Director 2000-03-21 UNTIL 2004-07-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRONOX PIGMENT UK LIMITED GRIMSBY ENGLAND Active FULL 20130 - Manufacture of other inorganic basic chemicals
P.C. DRILLS LIMITED Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
FORTEX INDUSTRIAL PAINTING COMPANY LIMITED LEICS Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
LAURENT GILES NAVAL ARCHITECTS LIMITED BROCKENHURST ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TURNING TIDES HOMELESSNESS WORTHING ENGLAND Active FULL 55900 - Other accommodation
R S FINANCIAL SOLUTIONS LIMITED NORTHAMPTON Active DORMANT 74990 - Non-trading company
FLYING COLOURS CONTRACTS LIMITED GUILDFORD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE MILFORD MILLENIUM HALL AND COMMUNITY CENTRE WIMBORNE ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
TORQUE PERFORMANCE LIMITED LYNDHURST Dissolved... DORMANT 45200 - Maintenance and repair of motor vehicles
2K PLUS INTERNATIONAL SPORTS MEDIA SHREWSBURY Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
SEBASTIAN ENTERPRISES LTD LEICESTERSHIRE ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
KINGFISHER PRE-SCHOOL LIMITED WORTHING ENGLAND Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
9 DOT PROJECT MANAGEMENT LIMITED MILFORD ON SE Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
LOCKSIDE (SOUTHBRIDGE) MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Honeybee Flats Limited 2023-09-22 31-03-2023 £9,236 Cash
Honeybee Flats Limited 2022-10-13 31-03-2022 £11,088 Cash £11,484 equity
Honeybee Flats Limited Company accounts 2021-10-01 31-03-2021 £10,810 Cash £10,308 equity
Honeybee Flats Limited Company accounts 2020-12-08 31-03-2020 £10,390 Cash £9,888 equity
Honeybee Flats Limited Company accounts 2019-10-11 31-03-2019 £8,440 Cash £7,938 equity
Honeybee Flats Limited Company accounts 2018-11-30 31-03-2018 £6,561 Cash £6,081 equity
Honeybee Flats Limited Small abridged accounts 2017-08-25 31-03-2017 £4,141 Cash £3,662 equity
Accounts filed on 31-03-2016 2016-07-20 31-03-2016 £2,329 Cash £1,802 equity
Accounts filed on 31-03-2015 2015-07-09 31-03-2015 £1,019 Cash £432 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAGNA HEALTH LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 86900 - Other human health activities
HILTON INTEGRATED SECURITY LTD LOUGHBOROUGH ENGLAND Active MICRO ENTITY 80200 - Security systems service activities
HAVANA SALSA DANCE TOURS LTD LOUGHBOROUGH ENGLAND Active MICRO ENTITY 79120 - Tour operator activities
MEADE HEATING LTD LOUGHBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
VEG TRUST INCORPORATING THE MATTHEW EYTON ANIMAL WELFARE TRUST LOUGHBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
MACEVERY LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 56290 - Other food services
ROSCOE MEDIA LIMITED LOUGHBOROUGH ENGLAND Active MICRO ENTITY 59112 - Video production activities
LMH FINANCIAL CONSULTANCY LTD LOUGHBOROUGH ENGLAND Active MICRO ENTITY 78109 - Other activities of employment placement agencies
BUTTARAZZI HOLDINGS LTD LOUGHBOROUGH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
C BUFFHAM CONSULTANCY LTD LOUGHBOROUGH UNITED KINGDOM Active MICRO ENTITY 78109 - Other activities of employment placement agencies