Balcombe
Haywards Heath
West Sussex
RH17 6LY
Director Name | Mr Andrew Robert James Newlands |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2005(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shaw Close South Croydon Surrey CR2 9JD |
Secretary Name | Mr Roger Paul Ruffles |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2005(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Trebarwith 49 St Michaels Road Broxbourne Hertfordshire EN10 7JN |
Director Name | Richard Charles Reeves |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Technical Director |
Correspondence Address | 7 Scotts Avenue Bromley Kent BR2 0LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | honeycombpm.com |
---|---|
Telephone | 020 86685261 |
Telephone region | London |
Registered Address | 1st Floor Legion House 75lower Road Kenley Surrey CR8 5NH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Catherine Ruffles 5.00% Ordinary |
---|---|
20 at £1 | Mr Roger Paul Ruffles 5.00% Ordinary |
190 at £1 | Andrew Robert James Newlands 47.50% Ordinary |
170 at £1 | Pamela Bateman 42.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £452,703 |
Cash | £20,675 |
Current Liabilities | £800,735 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
19 July 2012 | Delivered on: 31 July 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 September 2023 | Company name changed honeycomb project management LTD\certificate issued on 29/09/23
|
---|---|
19 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
19 July 2023 | Change of details for Mr Andrew Robert James Newlands as a person with significant control on 18 May 2022 (2 pages) |
15 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
18 May 2022 | Purchase of own shares.
|
5 May 2022 | Cancellation of shares. Statement of capital on 30 March 2022
|
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
19 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 May 2015 | Registered office address changed from 2nd Floor Legion House Lower Road Kenley Surrey CR8 5NH to 1st Floor Legion House 75Lower Road Kenley Surrey CR8 5NH on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 2nd Floor Legion House Lower Road Kenley Surrey CR8 5NH to 1st Floor Legion House 75Lower Road Kenley Surrey CR8 5NH on 22 May 2015 (1 page) |
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 May 2011 | Director's details changed for Andrew Robert James Newlands on 1 August 2010 (2 pages) |
19 May 2011 | Director's details changed for Pamela Anne Bateman on 1 July 2010 (2 pages) |
19 May 2011 | Director's details changed for Andrew Robert James Newlands on 1 August 2010 (2 pages) |
19 May 2011 | Director's details changed for Pamela Anne Bateman on 1 July 2010 (2 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Director's details changed for Pamela Anne Bateman on 1 July 2010 (2 pages) |
19 May 2011 | Director's details changed for Andrew Robert James Newlands on 1 August 2010 (2 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Andrew Robert James Newlands on 31 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Pamela Anne Bateman on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Andrew Robert James Newlands on 31 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Pamela Anne Bateman on 31 October 2009 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from bourne house 475 godstone road whyteleafe surrey CR3OBL (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from bourne house 475 godstone road whyteleafe surrey CR3OBL (1 page) |
22 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from the toll house, church road worth crawley RH10 7RT (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from the toll house, church road worth crawley RH10 7RT (1 page) |
5 November 2008 | Return made up to 12/05/08; full list of members (4 pages) |
5 November 2008 | Return made up to 12/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 12/05/07; full list of members (4 pages) |
16 May 2008 | Return made up to 12/05/07; full list of members (4 pages) |
7 May 2008 | Ad 31/03/08\gbp si 240@1=240\gbp ic 160/400\ (2 pages) |
7 May 2008 | Ad 31/03/08\gbp si 240@1=240\gbp ic 160/400\ (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 December 2006 | Ad 01/06/06--------- £ si 70@1=70 £ ic 90/160 (2 pages) |
8 December 2006 | Ad 01/06/06--------- £ si 70@1=70 £ ic 90/160 (2 pages) |
17 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 12/05/06; full list of members (3 pages) |
13 June 2005 | Ad 13/05/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
13 June 2005 | Ad 13/05/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Incorporation (17 pages) |
12 May 2005 | Incorporation (17 pages) |