Honiley Estates Limited


Founded in 1985, Honiley Estates, classified under reg no. 01957198 is an active company. Currently registered at 66 Holloway Head B1 1NG, the company has been in the business for thirty nine years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 4 directors in the the firm, namely Christopher W., Maxine W. and Timothy W. and others. In addition one secretary - Nicholas W. - is with the company. As of 23 April 2024, there was 1 ex director - Christopher W.. There were no ex secretaries.

Honiley Estates Limited Address / Contact

Office Address 66 Holloway Head
Office Address2 Birmingham
Town
Post code B1 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01957198
Date of Incorporation Mon, 11th Nov 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 39 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Christopher W.

Position: Director

Appointed: 07 February 2011

Nicholas W.

Position: Secretary

Appointed: 01 August 2007

Maxine W.

Position: Director

Appointed: 01 August 1999

Timothy W.

Position: Director

Appointed: 24 November 1995

Nicholas W.

Position: Director

Appointed: 08 June 1992

Christopher W.

Position: Director

Appointed: 08 June 1992

Resigned: 01 August 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats established, there is Christopher W. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Maxine W. This PSC has significiant influence or control over the company,. The third one is Nicholas W., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Christopher W.

Notified on 6 May 2016
Nature of control: significiant influence or control

Maxine W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Timothy W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 394 6611 553 3101 659 4051 775 762      
Balance Sheet
Cash Bank In Hand65 05576 932283 047327 304      
Cash Bank On Hand   327 304387 160443 888471 246472 045338 377266 657
Current Assets303 832450 631599 697676 074727 648776 574801 406805 885639 929591 794
Debtors238 777373 699316 650348 770340 488332 686330 160333 840301 552325 137
Net Assets Liabilities   1 775 7621 846 1991 890 1531 916 5251 911 1961 889 1931 918 467
Net Assets Liabilities Including Pension Asset Liability1 394 6611 553 3101 659 4051 775 762      
Other Debtors   313 000313 000313 00017 16020 8408 55212 137
Property Plant Equipment   1 189 7081 189 5811 189 4771 189 3931 189 3231 699 1171 699 070
Tangible Fixed Assets1 190 2961 190 0581 189 8651 189 708      
Reserves/Capital
Called Up Share Capital200200200200      
Profit Loss Account Reserve1 394 4611 553 1101 659 2051 775 562      
Shareholder Funds1 394 6611 553 3101 659 4051 775 762      
Other
Accumulated Depreciation Impairment Property Plant Equipment   35 74335 87035 97436 05836 12836 18436 231
Creditors   90 00471 03475 99874 29884 049449 900372 453
Creditors Due After One Year602         
Creditors Due Within One Year98 75587 307130 11690 004      
Debtors Due After One Year-223 000-313 000-313 000-313 000      
Fixed Asset Investments Cost Or Valuation 102102102      
Fixed Assets1 190 3981 190 1601 189 9671 189 8101 189 6831 189 5791 189 4951 189 4251 699 2191 699 172
Increase From Depreciation Charge For Year Property Plant Equipment    12710484705647
Investments Fixed Assets102102102102102102102102102102
Net Current Assets Liabilities205 077363 324469 581586 070656 614706 470727 108721 836190 029219 341
Number Shares Allotted 200200200      
Other Creditors   67 62853 52464 30168 13276 383449 977363 593
Other Investments Other Than Loans   102102102102102102102
Other Taxation Social Security Payable   16 61517 41611 4434 841-1 237-1 2371 725
Par Value Share 111      
Percentage Subsidiary Held 100100100      
Property Plant Equipment Gross Cost   1 225 4511 225 4511 225 4511 225 4511 225 4511 735 301 
Provisions    98278655546
Provisions For Liabilities Balance Sheet Subtotal   11898278655546
Provisions For Liabilities Charges212174143118      
Share Capital Allotted Called Up Paid200200200200      
Tangible Fixed Assets Cost Or Valuation1 225 4511 225 4511 225 451       
Tangible Fixed Assets Depreciation35 15535 39335 58635 743      
Tangible Fixed Assets Depreciation Charged In Period 238193157      
Total Assets Less Current Liabilities1 395 4751 553 4841 659 5481 775 8801 846 2971 896 0491 916 6031 911 2611 889 2481 918 513
Trade Creditors Trade Payables   5 761942541 3258 9031 1607 135
Trade Debtors Trade Receivables   5 27922538    
Total Additions Including From Business Combinations Property Plant Equipment        509 850 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 20th, April 2023
Free Download (9 pages)

Company search

Advertisements