Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HONEYCOMBE COURT LIMITED
Company Information for

HONEYCOMBE COURT LIMITED

The Offices Middle Farm, Charlton Horethorne, Sherborne, DT9 4NL,
Company Registration Number
02825353
Private Limited Company
Active

Company Overview

About Honeycombe Court Ltd
HONEYCOMBE COURT LIMITED was founded on 1993-06-09 and has its registered office in Sherborne. The organisation's status is listed as "Active". Honeycombe Court Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HONEYCOMBE COURT LIMITED
 
Legal Registered Office
The Offices Middle Farm
Charlton Horethorne
Sherborne
DT9 4NL
Other companies in CM23
 
Filing Information
Company Number 02825353
Company ID Number 02825353
Date formed 1993-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-06-09
Return next due 2024-06-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-15 16:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HONEYCOMBE COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HONEYCOMBE COURT LIMITED

Current Directors
Officer Role Date Appointed
ROLAND DES VOEUX PELLY
Company Secretary 1995-02-02
BRIAN BAUGH
Director 1995-05-26
JONATHAN DAVID CHARLES BRAMLEY
Director 2014-04-14
DELIA HORSFALL
Director 2007-07-26
TRACY LOUISE LAMBERT
Director 2014-04-14
ROLAND DES VOEUX PELLY
Director 1995-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS RUTHERFORD GIBBS
Director 1995-02-02 2014-04-16
DOUGLAS RUTHERFORD
Director 1995-02-02 2007-01-11
DENNIS HAYDEN PIPER
Director 2000-07-01 2006-04-27
ROSEMARY WENDY EVELYN DEANS
Director 1995-05-26 2001-05-23
DEBORAH FAWCUS
Company Secretary 1993-06-09 1995-02-02
STEPHEN ROWAN DUNN
Director 1993-06-09 1995-02-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-06-09 1993-06-09
COMBINED NOMINEES LIMITED
Nominated Director 1993-06-09 1993-06-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-06-09 1993-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROLAND DES VOEUX PELLY HONEYCOMBE MANAGEMENT LIMITED Company Secretary 1995-02-02 CURRENT 1993-06-09 Active
BRIAN BAUGH HONEYCOMBE MANAGEMENT LIMITED Director 1995-05-26 CURRENT 1993-06-09 Active
JONATHAN DAVID CHARLES BRAMLEY HONEYCOMBE MANAGEMENT LIMITED Director 2014-04-14 CURRENT 1993-06-09 Active
JONATHAN DAVID CHARLES BRAMLEY PICK AXE LIMITED Director 2014-01-01 CURRENT 2011-09-12 Active
DELIA HORSFALL HONEYCOMBE MANAGEMENT LIMITED Director 2007-07-26 CURRENT 1993-06-09 Active
TRACY LOUISE LAMBERT HONEYCOMBE MANAGEMENT LIMITED Director 2014-04-14 CURRENT 1993-06-09 Active
ROLAND DES VOEUX PELLY PELLYS TRANSPORT & REGULATORY SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active
ROLAND DES VOEUX PELLY HONEYCOMBE MANAGEMENT LIMITED Director 1995-02-02 CURRENT 1993-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14APPOINTMENT TERMINATED, DIRECTOR ROLAND DES VOEUX PELLY
2023-08-10CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM No 4 the Exchange, 9 Station Road Stansted Essex CM24 8BE
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-25Termination of appointment of Roland Des Voeux Pelly on 2022-07-31
2022-08-25Appointment of Mrs Alison Louisa Cooper as company secretary on 2022-07-31
2022-08-25AP03Appointment of Mrs Alison Louisa Cooper as company secretary on 2022-07-31
2022-08-25TM02Termination of appointment of Roland Des Voeux Pelly on 2022-07-31
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM No 4 the Exchange, 9 Station Road Stansted Essex CM24 8BE
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-02-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-02-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AP01DIRECTOR APPOINTED MR DANIEL CHARLES ASHLEY
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID CHARLES BRAMLEY
2019-02-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-03-09AA30/06/17 TOTAL EXEMPTION FULL
2018-03-09AA30/06/17 TOTAL EXEMPTION FULL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 40
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-02-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 40
2016-06-20AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-20CH01Director's details changed for Mr Roland Des Voeux Pelly on 2015-12-21
2016-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ROLAND DES VOEUX PELLY on 2015-12-21
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-28LATEST SOC28/06/15 STATEMENT OF CAPITAL;GBP 40
2015-06-28AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-28CH01Director's details changed for Mr Jonathan David Charles Lambert on 2014-04-14
2015-03-27CH01Director's details changed for Mrs Tracy Louise Lambert on 2015-03-27
2015-03-27AP01DIRECTOR APPOINTED MR JONATHAN DAVID CHARLES LAMBERT
2015-03-27AP01DIRECTOR APPOINTED MRS TRACY LOUISE LAMBERT
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS RUTHERFORD GIBBS
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Pellys Transport and Regulatory Law Ltd Sworders Court North Street Bishop's Stortford Hertfordshire CM23 2TN
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 40
2014-07-04AR0109/06/14 ANNUAL RETURN FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM C/O Pellys Llp Sworders Court North Street Bishops Stortford Hertfordshire CM23 2TN England
2014-02-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-21AR0109/06/13 ANNUAL RETURN FULL LIST
2013-06-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-01AR0109/06/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-19AR0109/06/11 ANNUAL RETURN FULL LIST
2011-01-21AA30/06/10 TOTAL EXEMPTION FULL
2010-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2010 FROM C/O PELLYS TRANSPORT AND REGULATORY SERVICES SWORDERS COURT NORTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2TN
2010-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2010 FROM THE OLD MONASTERY WINDHILL BISHOPS STORTFORD HERTFORDSHIRE CM23 2ND
2010-07-12AR0109/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND DES VOEUX PELLY / 09/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DELIA HORSFALL / 09/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RUTHERFORD GIBBS / 09/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BAUGH / 09/06/2010
2010-04-20AA30/06/09 TOTAL EXEMPTION FULL
2009-09-21363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-09-21288aDIRECTOR APPOINTED MR DOUGLAS RUTHERFORD GIBBS
2009-09-21288aDIRECTOR APPOINTED MRS DELIA NONE HORSFALL
2009-04-08AA30/06/08 TOTAL EXEMPTION FULL
2008-07-08AA30/06/07 TOTAL EXEMPTION FULL
2008-07-04363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS RUTHERFORD
2007-07-17363sRETURN MADE UP TO 09/06/07; CHANGE OF MEMBERS
2007-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-05363(288)DIRECTOR RESIGNED
2006-07-05363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-21363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-17363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-05363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-01363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19363(288)DIRECTOR RESIGNED
2001-07-19363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-03-29AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-26363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-25363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-31363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1997-07-08363sRETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
1997-05-14AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-28363sRETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS
1996-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-25288NEW DIRECTOR APPOINTED
1996-02-25288NEW DIRECTOR APPOINTED
1995-08-04363sRETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS
1995-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-04-11SRES03EXEMPTION FROM APPOINTING AUDITORS 01/04/95
1995-04-10287REGISTERED OFFICE CHANGED ON 10/04/95 FROM: 3/5 APPLEMARKET KINGSTON UPON THAMES SURREY KT1 1JE
1995-02-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-02-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-22363sRETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS
1993-09-01287REGISTERED OFFICE CHANGED ON 01/09/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF
1993-08-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-12SRES01ADOPT MEM AND ARTS 09/06/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HONEYCOMBE COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HONEYCOMBE COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HONEYCOMBE COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HONEYCOMBE COURT LIMITED

Intangible Assets
Patents
We have not found any records of HONEYCOMBE COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HONEYCOMBE COURT LIMITED
Trademarks
We have not found any records of HONEYCOMBE COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONEYCOMBE COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HONEYCOMBE COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HONEYCOMBE COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HONEYCOMBE COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HONEYCOMBE COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.