Honeysuckle Court Management Limited WALLINGTON


Honeysuckle Court Management started in year 1974 as Private Limited Company with registration number 01165580. The Honeysuckle Court Management company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Wallington at 1 South Parade. Postal code: SM6 9AJ.

The firm has 14 directors, namely Susan B., Jane S. and Ivan N. and others. Of them, Janet Y. has been with the company the longest, being appointed on 8 November 1993 and Susan B. has been with the company for the least time - from 15 June 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Helen B. who worked with the the firm until 30 May 2007.

Honeysuckle Court Management Limited Address / Contact

Office Address 1 South Parade
Office Address2 5 Stafford Road
Town Wallington
Post code SM6 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01165580
Date of Incorporation Wed, 3rd Apr 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Susan B.

Position: Director

Appointed: 15 June 2020

Jane S.

Position: Director

Appointed: 31 July 2019

Ivan N.

Position: Director

Appointed: 29 April 2019

Emiliya B.

Position: Director

Appointed: 29 April 2019

Robert J.

Position: Director

Appointed: 22 August 2016

George G.

Position: Director

Appointed: 05 June 2014

Michael H.

Position: Director

Appointed: 17 September 2009

Dipti P.

Position: Director

Appointed: 09 August 2006

Neelam W.

Position: Director

Appointed: 23 March 2003

Marion R.

Position: Director

Appointed: 21 June 1999

Shaun S.

Position: Director

Appointed: 09 June 1998

Annetta M.

Position: Director

Appointed: 01 July 1995

Roger C.

Position: Director

Appointed: 26 November 1993

Janet Y.

Position: Director

Appointed: 08 November 1993

Jane S.

Position: Director

Appointed: 12 April 2017

Resigned: 17 June 2019

Victoria M.

Position: Director

Appointed: 10 June 2014

Resigned: 22 August 2016

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 10 April 2014

Andrew H.

Position: Director

Appointed: 29 June 2005

Resigned: 15 June 2020

Adam D.

Position: Director

Appointed: 16 June 1997

Resigned: 09 November 2011

Roseann C.

Position: Director

Appointed: 21 April 1997

Resigned: 23 March 2003

Susan J.

Position: Director

Appointed: 18 January 1997

Resigned: 29 June 2000

Rose B.

Position: Director

Appointed: 01 July 1995

Resigned: 01 January 2005

Andrea M.

Position: Director

Appointed: 01 July 1995

Resigned: 02 December 1996

Alan H.

Position: Director

Appointed: 01 July 1995

Resigned: 24 September 2009

Lindsay B.

Position: Director

Appointed: 08 November 1993

Resigned: 01 June 1998

Barbara S.

Position: Director

Appointed: 08 November 1993

Resigned: 12 April 2017

Robert E.

Position: Director

Appointed: 16 August 1993

Resigned: 24 March 2006

Patricia M.

Position: Director

Appointed: 28 June 1991

Resigned: 31 December 1996

Marlon G.

Position: Director

Appointed: 28 June 1991

Resigned: 25 March 1994

Stephen G.

Position: Director

Appointed: 28 June 1991

Resigned: 01 June 1996

Helen B.

Position: Secretary

Appointed: 28 June 1991

Resigned: 30 May 2007

Muriel A.

Position: Director

Appointed: 28 June 1991

Resigned: 18 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand21 13620 55015 14410 06312 05011 78615 38216 07426 633
Current Assets26 90522 87418 29715 92921 45321 66128 03430 26635 602
Debtors5 7692 3243 1535 8669 4039 87512 65214 1928 969
Other Debtors   1 0401 0401 0401 0401 0401 040
Other
Accrued Liabilities1 3811 1801 3301 4801 960390462420450
Creditors7 6833 8402 9132 9243 4041 9322 180420450
Net Current Assets Liabilities19 22219 03415 38413 00518 04919 72925 85429 84635 152
Number Shares Issued Fully Paid 1212121212121212
Other Creditors6 3022 6601 5831 4441 4441 5421 718  
Par Value Share 1010101010101010
Prepayments1 3681 4531 5831 444     
Total Assets Less Current Liabilities19 22219 03415 38413 00518 04919 72925 85429 84635 152
Trade Debtors Trade Receivables4 4018711 5703 3828 3638 83511 61213 1527 929

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, August 2023
Free Download (6 pages)

Company search

Advertisements