• UK
  • HONWOOD HOMES LIMITED - Victory House Vision Park, Chivers Way, Cambridge, CB24 9ZR, United Kingdom

Company Information

Company registration number
08618562
Company Status
LIVE
Country
United Kingdom
Registered Address
Victory House Vision Park
Chivers Way
Cambridge
CB24 9ZR
Victory House Vision Park, Chivers Way, Cambridge, CB24 9ZR UK

Management

Managing Directors
DAVIES, Linda Susan
STIBBE, Amanda Dianne
WEIR, Alistair Knight
WEIR, Jamie Matheson
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2013-07-22
Age Of Company
2013-07-22 10 years
SIC/NACE
41100

Jurisdiction Particularities

Additional Status Details
Liquidation
Previous Names
ENSCO 1000 LIMITED
Filing of Accounts
Due Date: 2019-12-31
Last Date: 2018-03-31
Annual Return
Due Date: 2020-09-02
Last Date: 2019-07-22

HONWOOD HOMES LIMITED Company Description

HONWOOD HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 08618562. Its current trading status is "live". It was registered 2013-07-22. It was previously called ENSCO 1000 LIMITED. It has declared SIC or NACE codes as "41100". It has 4 directors It can be contacted at Victory House Vision Park .
More information

Get HONWOOD HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Honwood Homes Limited - Victory House Vision Park, Chivers Way, Cambridge, CB24 9ZR, United Kingdom

2013-07-22 10 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for HONWOOD HOMES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-members-return-of-final-meeting (2023-11-13) - LIQ13

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-23) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2022-01-12) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-14) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-22) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-11-25) - AD01

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2019-11-23) - LIQ01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-11-23) - 600

    Add to Cart
     
  • resolution (2019-11-23) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2019-07-22) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-07-22) - CH01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-07-30) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-07-30) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-07-31) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-07-31) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-01-03) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-04) - CS01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-08-04) - CH01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2016-07-28) - AA01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-07-01) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-16) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-04-19) - AA

    Add to Cart
     
  • resolution (2014-01-20) - RESOLUTIONS

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-01-20) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2014-01-20) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-01-20) - AD01

    Add to Cart
     
  • capital-allotment-shares (2014-01-20) - SH01

    Add to Cart
     
  • memorandum-articles (2014-01-20) - MEM/ARTS

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-09-11) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-09-11) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name (2014-01-20) - TM02

    Add to Cart
     
  • certificate-change-of-name-company (2013-07-31) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2013-07-31) - CONNOT

    Add to Cart
     
  • incorporation-company (2013-07-22) - NEWINC

    Add to Cart
     
expand_less