Background WavePink WaveYellow Wave

HONEYFIELD ASSETS LTD (11386461)

HONEYFIELD ASSETS LTD (11386461) is an active UK company. incorporated on 29 May 2018. 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. HONEYFIELD ASSETS LTD has been registered for 7 years. Current directors include BRINNER, Avigdor Ezrial.

Company Number
11386461
Status
active
Type
ltd
Incorporated
29 May 2018
Age
7 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRINNER, Avigdor Ezrial
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYFIELD ASSETS LTD

HONEYFIELD ASSETS LTD is an active company incorporated on 29 May 2018 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. HONEYFIELD ASSETS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11386461

LTD Company

Age

7 Years

Incorporated 29 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Share Issue
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRINNER, Avigdor Ezrial

Active
Craven Park Road, LondonN15 6BL
Born October 1970
Director
Appointed 16 Jul 2024

BRINNER, Moshe

Resigned
Craven Park Road, LondonN15 6BL
Born December 1947
Director
Appointed 29 May 2018
Resigned 26 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2020

Mr Moshe Brinner

Ceased
Craven Park Road, LondonN15 6BL
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2018
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 February 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 February 2024
RP04CS01RP04CS01
Confirmation Statement
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
31 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Incorporation Company
29 May 2018
NEWINCIncorporation