Background WavePink WaveYellow Wave

HONEYVALE PROPERTIES LIMITED (08718663)

HONEYVALE PROPERTIES LIMITED (08718663) is an active UK company. incorporated on 4 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HONEYVALE PROPERTIES LIMITED has been registered for 12 years. Current directors include KLEIN, Abraham Y, STERNLICHT, Joshua.

Company Number
08718663
Status
active
Type
ltd
Incorporated
4 October 2013
Age
12 years
Address
New Burlington House 1075, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KLEIN, Abraham Y, STERNLICHT, Joshua
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYVALE PROPERTIES LIMITED

HONEYVALE PROPERTIES LIMITED is an active company incorporated on 4 October 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HONEYVALE PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08718663

LTD Company

Age

12 Years

Incorporated 4 October 2013

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 4 October 2013To: 1 November 2013
Timeline

5 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Owner Exit
Jan 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KLEIN, Sarah Rachel

Active
Fountayne Road, LondonN16 7EA
Secretary
Appointed 31 Oct 2013

KLEIN, Abraham Y

Active
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 31 Oct 2013

STERNLICHT, Joshua

Active
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 31 Oct 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 04 Oct 2013
Resigned 31 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2018
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 June 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Incorporation Company
4 October 2013
NEWINCIncorporation