HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED - BASILDON
Company Profile | Company Filings |
Overview
HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED is a Private Limited Company from BASILDON ENGLAND and has the status: Active.
HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 25/07/2002 and has the registered number: 04495289. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 25/07/2002 and has the registered number: 04495289. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
HONYWOOD ROAD BUSINESS PARK MANAGEMENT COMPANY LIMITED - BASILDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
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 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
UNIT 8, HONYWOOD ROAD
BASILDON
SS14 3HW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/07/2023 | 08/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON HILLS | Mar 1974 | English | Director | 2006-07-13 | CURRENT |
MR KEVIN DAVID PARSLOW | Mar 1958 | British | Director | 2003-09-17 | CURRENT |
MRS PENELOPE ELIZABETH SCHMITZ | Dec 1954 | British | Director | 2021-02-15 | CURRENT |
MR PETER JOSEPH SCHMITZ | Oct 1952 | British | Director | 2022-02-15 | CURRENT |
MR MATTHEW JOHN HARPER-WARD | Jul 1968 | British | Director | 2003-09-17 | CURRENT |
MR KIRK HANNAFORD | Jun 1967 | English | Director | 2006-07-13 | CURRENT |
MR PAUL GUNTER | Jun 1951 | British | Director | 2003-09-17 UNTIL 2011-03-21 | RESIGNED |
STUART NORMAN BEDFORD | Jan 1972 | British | Secretary | 2002-07-26 UNTIL 2003-09-17 | RESIGNED |
MR MARK WILLIAM ROGERS | Feb 1965 | British | Secretary | 2006-07-13 UNTIL 2021-02-15 | RESIGNED |
IAN JOHN FOX | Jan 1968 | British | Director | 2002-07-25 UNTIL 2002-07-26 | RESIGNED |
MR MARK WILLIAM ROGERS | Feb 1965 | British | Director | 2003-09-17 UNTIL 2022-02-15 | RESIGNED |
JOHN STEFAN NYSTROM | Dec 1975 | British | Secretary | 2002-07-25 UNTIL 2002-07-26 | RESIGNED |
MR STEVEN PETER BURROW | Jan 1959 | British | Secretary | 2003-09-17 UNTIL 2006-07-13 | RESIGNED |
MR STEPHEN DANIEL ROGERS | Apr 1980 | British | Director | 2003-09-17 UNTIL 2015-12-08 | RESIGNED |
SATISH VALERA | Oct 1957 | British | Director | 2006-07-13 UNTIL 2016-09-30 | RESIGNED |
JOHN STEFAN NYSTROM | Dec 1975 | British | Director | 2002-07-25 UNTIL 2002-07-26 | RESIGNED |
JAMES MIREHOUSE MAWSON | Dec 1968 | British | Director | 2002-07-26 UNTIL 2003-09-17 | RESIGNED |
ANTHONY JOHN MURPHY | Mar 1955 | Director | 2003-09-17 UNTIL 2007-10-19 | RESIGNED | |
LUCIENE JAMES LIMITED | Corporate Nominee Director | 2002-07-25 UNTIL 2002-07-25 | RESIGNED | ||
MR JOHN WILLIAM GOGGIN | Oct 1965 | British | Director | 2014-08-26 UNTIL 2018-03-09 | RESIGNED |
MR DANIEL JOHN AMES | Aug 1977 | British | Director | 2009-01-16 UNTIL 2016-12-12 | RESIGNED |
MR STEVEN PETER BURROW | Jan 1959 | British | Director | 2003-09-17 UNTIL 2013-09-07 | RESIGNED |
STUART NORMAN BEDFORD | Jan 1972 | British | Director | 2002-07-26 UNTIL 2003-09-17 | RESIGNED |
MRS CAROL ANN AMES | Aug 1951 | British | Director | 2012-01-13 UNTIL 2016-12-12 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2002-07-25 UNTIL 2002-07-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark William Rogers | 2016-06-01 - 2021-12-15 | 2/1965 | Basildon |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Honywood Road Business Park Management Company Limited | 2023-03-05 | 31-05-2022 | £695 Cash |
Honywood Road Business Park Management Company Limited | 2021-12-16 | 31-05-2021 | £203 Cash |
Honywood Road Business Park Management Company Limited | 2021-04-02 | 31-05-2020 | £942 Cash |
Honywood Road Business Park Management Company Limited | 2019-09-20 | 31-05-2019 | £687 Cash |
Honywood Road Business Park Management Company Limited | 2018-10-06 | 31-05-2018 | £1,550 Cash |
Honywood Road Business Park Management Company Limited | 2018-03-10 | 31-05-2017 | £241 Cash |