ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Honywood Road Business Park Management Company Limited

Honywood Road Business Park Management Company Limited is an active company incorporated on 25 July 2002 with the registered office located in London, Greater London. Honywood Road Business Park Management Company Limited was registered 23 years ago.
Status
Active
Active since 20 years ago
Company No
04495289
Private limited company
Age
23 years
Incorporated 25 July 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 July 2025 (3 months ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Leytonstone House
3 Hanbury Drive
London
E11 1GA
England
Address changed on 18 Dec 2024 (10 months ago)
Previous address was Unit 8, Honywood Road Honywood Road Basildon SS14 3HW England
Telephone
01268272555
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
9
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1968
Director • British • Lives in England • Born in Oct 1952
Director • Managing Director • English • Lives in England • Born in Jun 1967
Director • British • Lives in England • Born in Mar 1958
Director • Managing Director • English • Lives in England • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brand Alliance Holdings Limited
Mr Simon Hills and Mr Kirk Hannaford are mutual people.
Active
Brand Alliance (License) Limited
Mr Simon Hills and Mr Kirk Hannaford are mutual people.
Active
Sai (GB) Limited
Kevin David Parslow is a mutual person.
Active
S.C.S. Network Services Limited
Matthew John Harper-Ward is a mutual person.
Active
Sprint Integration Limited
Matthew John Harper-Ward is a mutual person.
Active
Sprint Telematics Limited
Matthew John Harper-Ward is a mutual person.
Active
Sprint Infinity Limited
Matthew John Harper-Ward is a mutual person.
Active
Hydraulic Sales Limited
Kevin David Parslow is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£4.4K
Decreased by £1.87K (-30%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£22.28K
Increased by £6.56K (+42%)
Total Liabilities
-£22.26K
Increased by £6.56K (+42%)
Net Assets
£20
Same as previous period
Debt Ratio (%)
100%
Increased by 0.04% (0%)
Latest Activity
Confirmation Submitted
3 Months Ago on 29 Jul 2025
Mr Kevin David Parslow Details Changed
3 Months Ago on 25 Jul 2025
Full Accounts Submitted
8 Months Ago on 25 Feb 2025
Registered Address Changed
10 Months Ago on 18 Dec 2024
Full Accounts Submitted
11 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year Ago on 4 Oct 2024
Peter Joseph Schmitz Resigned
1 Year 1 Month Ago on 23 Sep 2024
Accounting Period Shortened
1 Year 5 Months Ago on 28 May 2024
Accounting Period Shortened
1 Year 8 Months Ago on 29 Feb 2024
Penelope Elizabeth Schmitz Resigned
2 Years 1 Month Ago on 23 Sep 2023
Get Credit Report
Discover Honywood Road Business Park Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Kevin David Parslow on 25 July 2025
Submitted on 29 Jul 2025
Confirmation statement made on 25 July 2025 with updates
Submitted on 29 Jul 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 25 Feb 2025
Registered office address changed from Unit 8, Honywood Road Honywood Road Basildon SS14 3HW England to Leytonstone House 3 Hanbury Drive London E11 1GA on 18 December 2024
Submitted on 18 Dec 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 28 Nov 2024
Termination of appointment of Penelope Elizabeth Schmitz as a director on 23 September 2023
Submitted on 21 Nov 2024
Termination of appointment of Peter Joseph Schmitz as a director on 23 September 2024
Submitted on 21 Nov 2024
Confirmation statement made on 25 July 2024 with no updates
Submitted on 4 Oct 2024
Second filing of Confirmation Statement dated 25 July 2023
Submitted on 4 Oct 2024
Previous accounting period shortened from 30 May 2023 to 29 May 2023
Submitted on 28 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year