UKBizDB.co.uk

HENLEY COURT LIMITED

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

This company is commonly known as Henley Court Limited. The company was founded 30 years ago and was given the registration number 02842130. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HENLEY COURT LIMITED
Company Number:02842130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary07 October 2004Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director05 June 2013Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director14 June 2017Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary04 August 1993Active
Flat 4 Henley Court, Bispham Road, Blackpool, FY2 0SF

Secretary05 April 2000Active
11 Henley Court, Bispham Road, Blackpool, FY2 0SF

Secretary07 March 1996Active
1 Melrose Court Melrose Avenue, Layton, Blackpool, FY3 7ES

Secretary04 August 1993Active
Flat 1 Henley Court, Bispham Road, Blackpool, FY2 0SF

Secretary07 June 1999Active
14 Henley Court Off, Bispham Road, Blackpool, FY2 0SF

Secretary18 January 1996Active
Flat 2 Henley Court, Bispham Road, Blackpool, FY2 0SF

Director05 April 2000Active
Flat 4 Henley Court, Bispham Road, Blackpool, FY2 0SF

Director10 March 2002Active
6 Henley Court, Bispham Road, Blackpool, FY2 0SF

Director14 June 2006Active
16 Henley Court, Bispham Road, Blackpool, FY2 0SF

Director21 February 2005Active
22 Henley Court, Bispham Road, Blackpool, FY2 0SF

Director14 August 2003Active
12 Henley Court, Bispham Road, Blackpool, FY2 0SF

Director14 June 2006Active
11 Henley Court, Bispham Road, Blackpool, FY2 0SF

Director07 March 1996Active
Hill House Fairfield Road, Poulton Le Fylde, FY6 8DN

Director04 August 1993Active
1 Melrose Court Melrose Avenue, Layton, Blackpool, FY3 7ES

Director04 August 1993Active
10 Henley Court, Bispham Road, Blackpool, FY2 0SF

Director19 January 1996Active
31 Valentia Road, Blackpool, FY2 0RN

Director21 May 1997Active
Flat 1 Henley Court, Bispham Road, Blackpool, FY2 0SF

Director21 May 1997Active
21 Henley Court, Bispham Road, Blackpool, FY2 0SF

Director07 March 1996Active
25 Henley Court, Bispham Road, Blackpool, FY2 0SF

Director18 July 2007Active
14 Henley Court Off, Bispham Road, Blackpool, FY2 0SF

Director18 January 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director04 August 1993Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Change corporate secretary company with change date.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Address

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

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Officers

Change person director company with change date.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-10Accounts

Accounts with accounts type total exemption small.

Download
2013-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.