Company NameHoneysuckle Residents Company Limited
Company StatusActive
Company Number04092918
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameDirk Verelst
NationalityBritish
StatusCurrent
Appointed29 May 2003(2 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleAirline Staff
Correspondence Address4 Honeysuckle Court
Colnbrook
Slough
Berkshire
SL3 0NG
Director NameMr Marcos Bragantini
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCustomer Service Manager
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMr Dirk Verelst
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed27 October 2023(23 years after company formation)
Appointment Duration6 months
RoleAirline Crew
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMrs Michelle Elaine Marshall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(23 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMargaret Bennett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleProperty Developer
Correspondence AddressDeep Waters
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NameBrian John Bennett
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleProperty Developer
Correspondence AddressDeep Waters
Temple Gardens Off Chertsey Road
Staines
Middlesex
TW18 3NQ
Secretary NameMargaret Bennett
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleProperty Developer
Correspondence AddressDeep Waters
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NamePaul Christopher Brown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(10 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 August 2002)
RoleHR Advisor
Correspondence Address5 Honeysuckle Court
High Street Colnbrook
Slough
Berkshire
SL3 0NG
Director NameCharlotte Marie Ellis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2003)
RoleAccountant
Correspondence Address7 Honeysuckle Court
High Street Colnbrook
Slough
Berkshire
SL3 0NG
Secretary NameCharlotte Marie Ellis
NationalityBritish
StatusResigned
Appointed11 September 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2003)
RoleAccountant
Correspondence Address7 Honeysuckle Court
High Street Colnbrook
Slough
Berkshire
SL3 0NG
Secretary NameGareth Jennion
NationalityBritish
StatusResigned
Appointed24 August 2002(1 year, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 May 2003)
RoleSales
Correspondence Address2 Honeysuckle Court
Colnbrook
Slough
Berkshire
SL3 0NG
Director NameGareth Jennion
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2006)
RoleOutside Sales
Correspondence Address2 Honeysuckle Court
Colnbrook
Slough
Berkshire
SL3 0NG
Director NameMr Mark Trevor Mills
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(4 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 October 2005)
RoleConsultant
Correspondence Address4 Abbey Mews
Staines
Middlesex
TW18 1SH
Director NameArvinder Singh Nayyar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 July 2014)
RoleBusniess Analyst
Country of ResidenceUnited Kingdom
Correspondence Address135 Firs Drive
Cranford
Hounslow
Middlesex
TW5 9TB
Director NameMiss Kulveer Kaur Sohal
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 27 October 2023)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Honeysuckle Court
High Street
Colnbrook
Berkshire
SL3 0NG
Director NameMrs Amanda Louise Piney
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleFlight Attendant
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address8 Glebe Road
Staines
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1D.a. Lintott
11.11%
Ordinary
1 at £1Dirk Verelst
11.11%
Ordinary
1 at £1Jagdeep Chana & Gurdain Chana
11.11%
Ordinary
1 at £1Kate Healey & Mark Austin Healey
11.11%
Ordinary
1 at £1Kulveer Kaur Sohal
11.11%
Ordinary
1 at £1Kulvinder Singh Nayyar & Arvinder Singhy Nayyar
11.11%
Ordinary
1 at £1Mandy Mcroberts
11.11%
Ordinary
1 at £1Nasser Ali
11.11%
Ordinary
1 at £1Natasha Elizabeth Cox & Duncan Cox
11.11%
Ordinary

Financials

Year2014
Net Worth£5,017
Cash£5,166
Current Liabilities£554

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

2 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 December 2018Appointment of Mr Marcos Bragantini as a director on 12 December 2018 (2 pages)
20 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
14 November 2017Termination of appointment of Amanda Louise Piney as a director on 1 June 2017 (1 page)
14 November 2017Termination of appointment of Amanda Louise Piney as a director on 1 June 2017 (1 page)
14 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 9
(6 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 9
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 March 2015Appointment of Mrs Amanda Louise Piney as a director on 19 June 2014 (2 pages)
23 March 2015Appointment of Mrs Amanda Louise Piney as a director on 19 June 2014 (2 pages)
4 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 9
(5 pages)
4 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 9
(5 pages)
12 August 2014Termination of appointment of Arvinder Singh Nayyar as a director on 1 July 2014 (1 page)
12 August 2014Termination of appointment of Arvinder Singh Nayyar as a director on 1 July 2014 (1 page)
12 August 2014Termination of appointment of Arvinder Singh Nayyar as a director on 1 July 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 9
(6 pages)
8 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 9
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
19 October 2010Register inspection address has been changed from 40 Worple Road Staines Middlesex TW18 1EE United Kingdom (1 page)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
19 October 2010Register inspection address has been changed from 40 Worple Road Staines Middlesex TW18 1EE United Kingdom (1 page)
28 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page)
28 June 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 28 June 2010 (1 page)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 October 2009Director's details changed for Arvinder Singh Nayyar on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Kulveer Kaur Sohal on 19 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (8 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (8 pages)
19 October 2009Director's details changed for Kulveer Kaur Sohal on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Arvinder Singh Nayyar on 19 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 November 2008Return made up to 19/10/08; full list of members (7 pages)
12 November 2008Return made up to 19/10/08; full list of members (7 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 May 2008Return made up to 19/10/07; no change of members (7 pages)
20 May 2008Return made up to 19/10/07; no change of members (7 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (2 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 December 2006Return made up to 19/10/06; full list of members (11 pages)
9 December 2006Return made up to 19/10/06; full list of members (11 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 May 2006Registered office changed on 04/05/06 from: 2 honeysuckle court colnbrook slough berkshire SL3 0NG (1 page)
4 May 2006Registered office changed on 04/05/06 from: 2 honeysuckle court colnbrook slough berkshire SL3 0NG (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
30 November 2005Return made up to 19/10/05; full list of members (11 pages)
30 November 2005Return made up to 19/10/05; full list of members (11 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
24 November 2004Return made up to 19/10/04; full list of members (10 pages)
24 November 2004Return made up to 19/10/04; full list of members (10 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 January 2004Return made up to 19/10/03; full list of members (10 pages)
7 January 2004Return made up to 19/10/03; full list of members (10 pages)
22 September 2003New director appointed (1 page)
22 September 2003New director appointed (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
3 December 2002Return made up to 19/10/02; change of members (7 pages)
3 December 2002Return made up to 19/10/02; change of members (7 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2002Registered office changed on 30/08/02 from: 5 honeysuckle court high street colnbrook slough berkshire SL3 0NG (1 page)
30 August 2002Registered office changed on 30/08/02 from: 5 honeysuckle court high street colnbrook slough berkshire SL3 0NG (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 November 2001Return made up to 19/10/01; full list of members (7 pages)
16 November 2001Return made up to 19/10/01; full list of members (7 pages)
4 October 2001Ad 11/09/01--------- £ si 7@1=7 £ ic 2/9 (5 pages)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned;director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 4 park street windsor berkshire SL4 1JS (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Ad 11/09/01--------- £ si 7@1=7 £ ic 2/9 (5 pages)
4 October 2001Secretary resigned;director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 4 park street windsor berkshire SL4 1JS (1 page)
24 November 2000Secretary resigned;director resigned (1 page)
24 November 2000Secretary resigned;director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Incorporation (12 pages)
19 October 2000Incorporation (12 pages)