UKBizDB.co.uk

HENDERSON & PEARSON LIMITED

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

This company is commonly known as Henderson & Pearson Limited. The company was founded 71 years ago and was given the registration number 00514698. The firm's registered office is in WADHURST. You can find them at Upper Tolhurst Farm Birchetts Green Lane, Ticehurst, Wadhurst, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HENDERSON & PEARSON LIMITED
Company Number:00514698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1952
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Upper Tolhurst Farm Birchetts Green Lane, Ticehurst, Wadhurst, East Sussex, England, TN5 7LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Tolhurst Farm, Birchetts Green Lane, Ticehurst, United Kingdom, TN5 7LN

Secretary27 February 2012Active
Upper Tolhurst Farm, Birchetts Green Lane, Ticehurst, TN5 7LN

Director10 September 2009Active
45 Acqua House, 41 Melliss Avenue, Richmond, England, TW9 4BY

Director10 September 2009Active
Coach Hill Cottage, Coach Hill Lane, Burley, BH24 4HL

Secretary-Active
Upper Tolhurst Farm, Birchetts Green Lane, Ticehurst, Wadhurst, England, TN5 7LN

Director-Active
1, Eastern Cottages, Linfield, Haywards Heath, England, RH16 2LF

Director-Active
Coach Hill Cottage, Coach Hill Lane, Burley, BH24 4HL

Director-Active
Coach Hill Cottage, Coach Hill Lane, Burley, BH24 4HL

Director-Active

People with Significant Control

Mr David Tudor Henderson
Notified on:01 November 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Upper Tolhurst Farm, Birchetts Green Lane, Ticehurst, England, TN5 7LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Susan Woodman Pearson
Notified on:06 April 2016
Status:Active
Date of birth:May 1927
Nationality:British
Country of residence:United Kingdom
Address:Coach Hill Cottage, Coach Hill Lane, Burley, United Kingdom, BH24 4HL
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-02-19Miscellaneous

Legacy.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Capital

Capital cancellation shares.

Download
2018-01-23Capital

Capital cancellation shares.

Download
2018-01-23Capital

Capital return purchase own shares.

Download
2018-01-23Capital

Capital return purchase own shares.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.