UKBizDB.co.uk

HENDERSON GREEN LIMITED

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

This company is commonly known as Henderson Green Limited. The company was founded 8 years ago and was given the registration number 09747563. The firm's registered office is in SOUTHAMPTON. You can find them at 31 Carlton Crescent, , Southampton, Hampshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:HENDERSON GREEN LIMITED
Company Number:09747563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:31 Carlton Crescent, Southampton, Hampshire, England, SO15 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Carlton Crescent, Southampton, England, SO15 2EW

Director25 August 2015Active
31, Carlton Crescent, Southampton, England, SO15 2EW

Director25 August 2015Active
31, Carlton Crescent, Southampton, England, SO15 2EW

Director25 August 2015Active
31, Carlton Crescent, Southampton, England, SO15 2EW

Director25 August 2015Active
31, Carlton Crescent, Southampton, England, SO15 2EW

Director25 August 2015Active

People with Significant Control

Mr Robert Keith Hayward
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:57 Littlefield Crescent, Knightwood Park, Chandler's Ford, United Kingdom, SO53 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ralph Geoffrey Boden
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:2 The Beeches, West Wellow, Romsey, England, SO51 6RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Daniel Pitman
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:Nightingale Cottage, Pooks Green, Southampton, United Kingdom, SO40 4WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type dormant.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type dormant.

Download
2018-09-08Accounts

Accounts with accounts type dormant.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-09-05Accounts

Accounts with accounts type dormant.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Officers

Change person director company with change date.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type dormant.

Download
2016-08-31Accounts

Change account reference date company previous shortened.

Download
2016-01-04Change of name

Certificate change of name company.

Download
2016-01-04Change of name

Change of name notice.

Download
2015-08-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.