UKBizDB.co.uk

HENAUD DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Henaud Developments Limited. The company was founded 16 years ago and was given the registration number 06339250. The firm's registered office is in OXFORD. You can find them at Cranbrook House, 287/291 Banbury Road, Oxford, Oxon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HENAUD DEVELOPMENTS LIMITED
Company Number:06339250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Cranbrook House, 287/291 Banbury Road, Oxford, Oxon, OX2 7JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Linkside Avenue, Oxford, OX2 8HY

Secretary09 August 2007Active
9, Carey Close, Oxford, OX2 8HX

Director09 August 2007Active
9, Carey Close, Oxford, OX2 8HX

Director09 August 2007Active
11 Linkside Avenue, Oxford, OX2 8HY

Director09 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 August 2007Active

People with Significant Control

Mrs Audrey Jean Gabriel
Notified on:30 June 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Anthony Gabriel
Notified on:30 June 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Sarkis Gabriel
Notified on:30 June 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:C9, Glyme Court, Oxford Office Village, Kidlington, England, OX5 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Address

Change registered office address company with date old address new address.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2017-03-04Mortgage

Mortgage satisfy charge full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.