Company NameHonace Developments Limited
DirectorsSteven James Smith and David William Brown
Company StatusActive
Company Number09654803
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven James Smith
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David William Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Steven Michael Shaw
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ

Location

Registered Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

2 February 2024Micro company accounts made up to 30 June 2023 (4 pages)
27 June 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
21 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
16 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
28 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 January 2019Purchase of own shares. (3 pages)
4 January 2019Cancellation of shares. Statement of capital on 4 December 2018
  • GBP 200
(4 pages)
13 December 2018Cessation of Steven Michael Shaw as a person with significant control on 4 December 2018 (1 page)
5 December 2018Termination of appointment of Steven Michael Shaw as a director on 18 October 2018 (1 page)
25 June 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
19 June 2018Change of details for Mr David William Brown as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Change of details for Mr Steven James Smith as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Director's details changed for Mr David William Brown on 19 June 2018 (2 pages)
19 June 2018Director's details changed for Mr Steven James Smith on 19 June 2018 (2 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
25 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 300
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 300
(3 pages)
25 September 2017Notification of Steven Michael Shaw as a person with significant control on 4 September 2017 (2 pages)
25 September 2017Appointment of Mr Steven Michael Shaw as a director on 4 September 2017 (2 pages)
25 September 2017Notification of Steven Michael Shaw as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Steven Michael Shaw as a director on 4 September 2017 (2 pages)
6 July 2017Notification of Steven James Smith as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of David William Brown as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of David William Brown as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Steven James Smith as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
1 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 200
(6 pages)
3 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 200
(6 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 200
(27 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 200
(27 pages)