HONE PROPERTIES MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

26/05/2426 May 2024 Certificate of change of name

View Document

21/05/2421 May 2024 Appointment of Mr Robert William Alfred Hone as a director on 2024-05-18

View Document

21/05/2421 May 2024 Appointment of Ms Alexandra Elizabeth Anne Hone as a director on 2024-05-18

View Document

21/05/2421 May 2024 Termination of appointment of Christopher John Hone as a director on 2024-05-18

View Document

21/05/2421 May 2024 Termination of appointment of Anne Hone as a director on 2024-05-18

View Document

02/05/242 May 2024 Notification of Hf Properties Holding Limited as a person with significant control on 2024-03-27

View Document

20/04/2420 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

13/04/2413 April 2024 Cessation of Christopher John Hone as a person with significant control on 2024-03-27

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

03/04/243 April 2024 Registration of charge 009264400002, created on 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

15/11/2315 November 2023 Director's details changed for Mrs Anne Hone on 2023-11-15

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/04/2023 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MARION JEAN PARNELL / 23/04/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MS MARION JEAN PARNELL

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS ANNE HONE

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HONE / 19/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HONE / 19/03/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009264400001

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1427 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM ALEXANDRA HOUSE 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HONE / 11/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: C/O PHILIP MOORE LONGDENE HOUSE HEDGEHOG LANE HASLEMERE SURREY GU27 2PH

View Document

12/03/9612 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

15/03/9115 March 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

06/07/906 July 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

02/11/892 November 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY GU7 1NS

View Document

21/04/8821 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

26/01/6826 January 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company