UKBizDB.co.uk

HENLEY CONSTRUCTION MANAGEMENT GROUP LTD

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

This company is commonly known as Henley Construction Management Group Ltd. The company was founded 4 years ago and was given the registration number 12122710. The firm's registered office is in WAKEFIELD. You can find them at Unit 2, Navigation Yard, Wakefield, West Yorkshire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:HENLEY CONSTRUCTION MANAGEMENT GROUP LTD
Company Number:12122710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Unit 2, Navigation Yard, Wakefield, West Yorkshire, United Kingdom, WF1 5PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Navigation Yard, Wakefield, United Kingdom, WF1 5PQ

Secretary31 October 2019Active
Unit C, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3FU

Director20 December 2019Active
Unit 2, Navigation Yard, Wakefield, United Kingdom, WF1 5PQ

Director31 October 2019Active
Unit C, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3FU

Director19 December 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary25 July 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director25 July 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director25 July 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director25 July 2019Active

People with Significant Control

Mrs Zoe Henley
Notified on:19 December 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Navigation Yard, Wakefield, United Kingdom, WF1 5PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shaun Martin Henley
Notified on:31 October 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Navigation Yard, Wakefield, United Kingdom, WF1 5PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Oakwood Corporate Nominees 2019 Limited
Notified on:02 October 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oakwood Corporate Nominees 2018 Limited
Notified on:25 July 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Address

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

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Accounts

Change account reference date company previous shortened.

Download
2020-12-19Incorporation

Memorandum articles.

Download
2020-12-19Resolution

Resolution.

Download
2020-12-11Capital

Capital name of class of shares.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Capital

Capital allotment shares.

Download
2020-05-27Capital

Capital alter shares subdivision.

Download
2020-05-01Capital

Capital allotment shares.

Download
2020-01-27Capital

Second filing capital allotment shares.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.