Background WavePink WaveYellow Wave

HONEYGLEN PROPERTIES LIMITED (04807165)

HONEYGLEN PROPERTIES LIMITED (04807165) is an active UK company. incorporated on 23 June 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HONEYGLEN PROPERTIES LIMITED has been registered for 22 years. Current directors include CHIMA, Baljeet Singh.

Company Number
04807165
Status
active
Type
ltd
Incorporated
23 June 2003
Age
22 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHIMA, Baljeet Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYGLEN PROPERTIES LIMITED

HONEYGLEN PROPERTIES LIMITED is an active company incorporated on 23 June 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HONEYGLEN PROPERTIES LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04807165

LTD Company

Age

22 Years

Incorporated 23 June 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

1st Floor Johnston 8 Johnston Road Woodford Green London England
From: 12 February 2020To: 13 October 2021
1st Floor Johnston House 8 Johnston Road Woodford Green London IG8 0XA England
From: 11 February 2020To: 12 February 2020
Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom
From: 29 June 2016To: 11 February 2020
3a Farm Close Shenley Radlett Hertfordshire WD7 9AD
From: 7 August 2013To: 29 June 2016
Belgrave Court, 73 Temple Street Bethnal Green London E2 6GE
From: 23 June 2003To: 7 August 2013
Timeline

3 key events • 2003 - 2012

Funding Officers Ownership
Company Founded
Jun 03
Director Left
May 12
Director Joined
Jul 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHIMA, Amarjit Kaur

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 20 Apr 2012

CHIMA, Baljeet Singh

Active
Paul Street, LondonEC2A 4NE
Born October 1978
Director
Appointed 20 Apr 2012

CHIMA, Manjit Kaur

Resigned
10 Parklands, ChigwellIG7 6LW
Secretary
Appointed 26 Nov 2003
Resigned 20 Apr 2012

DAVIS, Paul Malcolm

Resigned
3 Church Close, RadlettWD7 8BJ
Secretary
Appointed 03 Jul 2003
Resigned 26 Nov 2003

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 23 Jun 2003
Resigned 03 Jul 2003

CHIMA, Resham Singh

Resigned
10 Parklands, ChigwellIG7 6LW
Born May 1949
Director
Appointed 26 Nov 2003
Resigned 20 Apr 2012

LIPMAN, Errol Alan

Resigned
52 Winnington Road, LondonN2 0TY
Born November 1958
Director
Appointed 03 Jul 2003
Resigned 26 Nov 2003

LIPMAN, Larry Glenn

Resigned
12 Park St James, St Johns WoodNW8 7LE
Born September 1956
Director
Appointed 03 Jul 2003
Resigned 26 Nov 2003

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 23 Jun 2003
Resigned 03 Jul 2003

Persons with significant control

1

Harrovian Business Village, HarrowHA1 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Gazette Notice Compulsary
22 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Legacy
1 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
11 August 2004
225Change of Accounting Reference Date
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
287Change of Registered Office
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
29 July 2003
225Change of Accounting Reference Date
Legacy
16 July 2003
287Change of Registered Office
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Incorporation Company
23 June 2003
NEWINCIncorporation