Company NameHoneytrace Properties Limited
DirectorsSpencer Samuel Gillam and Sophie Emily Valentine
Company StatusActive
Company Number02132751
CategoryPrivate Limited Company
Incorporation Date19 May 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSpencer Samuel Gillam
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMs Sophie Emily Valentine
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMs Sophie Emily Valentine
StatusCurrent
Appointed15 September 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Elizabeth Gillam
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(3 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 September 1991)
RoleCompany Director
Correspondence Address5 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameMrs Christine Marie Hussey
NationalityBritish
StatusResigned
Appointed13 April 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address7 Tyne Close
Cove
Farnborough
Hampshire
GU14 9LZ
Secretary NameLinda Margaret Gillam Murray
NationalityBritish
StatusResigned
Appointed05 April 1994(6 years, 10 months after company formation)
Appointment Duration27 years, 5 months (resigned 17 September 2021)
RoleSchool Administrator
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameSophie Emily Valentine
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2014)
RoleModel
Country of ResidenceUnited Kingdom
Correspondence AddressSide Ley Lodge Cavendish Road
Weybridge
Surrey
KT13 0JY

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Spencer Samuel Gillam
100.00%
Ordinary

Financials

Year2014
Net Worth£202,272
Cash£94,380
Current Liabilities£1,653

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

9 May 1997Delivered on: 23 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjacent to 207-215 chertsey road addlestone surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 July 1987Delivered on: 7 August 1987
Persons entitled: Martin Montague Lauge

Classification: Legal charge
Secured details: £500,000 and all other monies due or to become due from the company to the chargee.
Particulars: Firstly all that f/h land and the north side of churchfield road, walton on thames title no sy 496416. secondly all that f/h land at the rear of 21 a high street. Walton as thames title no sy 531079.
Outstanding

Filing History

29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 June 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
23 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
25 March 2019Secretary's details changed for Linda Margaret Gillam Murray on 4 May 2018 (1 page)
14 August 2018Second filing of Confirmation Statement dated 13/04/2017 (7 pages)
13 July 2018Secretary's details changed for Linda Margaret Gillam Murray on 13 July 2018 (1 page)
13 July 2018Director's details changed for Spencer Samuel Gillam on 4 May 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 May 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
21 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 21 March 2018 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 13 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 14/08/2018.
(6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
10 July 2014Termination of appointment of Sophie Valentine as a director (1 page)
10 July 2014Termination of appointment of Sophie Valentine as a director (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 May 2014Registered office address changed from E C L House Lake Street Leighton Buzzard Bedfordshire LU7 1RT on 29 May 2014 (1 page)
29 May 2014Registered office address changed from E C L House Lake Street Leighton Buzzard Bedfordshire LU7 1RT on 29 May 2014 (1 page)
27 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Sophie Emily Valentine on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Sophie Emily Valentine on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Sophie Emily Valentine on 1 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 April 2009Return made up to 13/04/09; full list of members (3 pages)
21 April 2009Return made up to 13/04/09; full list of members (3 pages)
26 January 2009Director appointed sophie emily valentine (2 pages)
26 January 2009Director appointed sophie emily valentine (2 pages)
28 July 2008Registered office changed on 28/07/2008 from first floor, st giles house 15-21 victoria road bletchley milton keynes, MK2 2NG (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Registered office changed on 28/07/2008 from first floor, st giles house 15-21 victoria road bletchley milton keynes, MK2 2NG (1 page)
5 June 2008Return made up to 13/04/08; no change of members (6 pages)
5 June 2008Return made up to 13/04/08; no change of members (6 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 May 2007Return made up to 13/04/07; no change of members (6 pages)
18 May 2007Return made up to 13/04/07; no change of members (6 pages)
11 May 2006Return made up to 13/04/06; full list of members (6 pages)
11 May 2006Return made up to 13/04/06; full list of members (6 pages)
13 January 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
13 January 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
19 April 2005Return made up to 13/04/05; full list of members (6 pages)
19 April 2005Return made up to 13/04/05; full list of members (6 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
9 February 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
19 April 2004Return made up to 13/04/04; full list of members (6 pages)
19 April 2004Return made up to 13/04/04; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
6 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
18 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
18 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
13 May 2003Return made up to 13/04/03; full list of members (6 pages)
13 May 2003Return made up to 13/04/03; full list of members (6 pages)
27 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
27 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
9 May 2002Return made up to 13/04/02; full list of members (6 pages)
9 May 2002Return made up to 13/04/02; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
4 June 2001Return made up to 13/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 June 2001Return made up to 13/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 April 2000Return made up to 13/04/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 September 1999 (11 pages)
26 April 2000Full accounts made up to 30 September 1999 (11 pages)
26 April 2000Return made up to 13/04/00; full list of members (6 pages)
12 July 1999Full accounts made up to 30 September 1998 (11 pages)
12 July 1999Full accounts made up to 30 September 1998 (11 pages)
19 April 1999Return made up to 13/04/99; full list of members (6 pages)
19 April 1999Return made up to 13/04/99; full list of members (6 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
5 May 1998Return made up to 13/04/98; no change of members (4 pages)
5 May 1998Return made up to 13/04/98; no change of members (4 pages)
23 May 1997Particulars of mortgage/charge (4 pages)
23 May 1997Particulars of mortgage/charge (4 pages)
22 April 1997Return made up to 13/04/97; no change of members (4 pages)
22 April 1997Return made up to 13/04/97; no change of members (4 pages)
16 May 1996Full accounts made up to 30 September 1995 (12 pages)
16 May 1996Full accounts made up to 30 September 1995 (12 pages)
28 April 1996Return made up to 13/04/96; full list of members (6 pages)
28 April 1996Return made up to 13/04/96; full list of members (6 pages)
3 May 1995Full accounts made up to 30 September 1994 (10 pages)
3 May 1995Full accounts made up to 30 September 1994 (10 pages)
19 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)