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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 07 October 2004 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 05 June 2013 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 14 June 2017 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 04 August 1993 | Active |
Flat 4 Henley Court, Bispham Road, Blackpool, FY2 0SF | Secretary | 05 April 2000 | Active |
11 Henley Court, Bispham Road, Blackpool, FY2 0SF | Secretary | 07 March 1996 | Active |
1 Melrose Court Melrose Avenue, Layton, Blackpool, FY3 7ES | Secretary | 04 August 1993 | Active |
Flat 1 Henley Court, Bispham Road, Blackpool, FY2 0SF | Secretary | 07 June 1999 | Active |
14 Henley Court Off, Bispham Road, Blackpool, FY2 0SF | Secretary | 18 January 1996 | Active |
Flat 2 Henley Court, Bispham Road, Blackpool, FY2 0SF | Director | 05 April 2000 | Active |
Flat 4 Henley Court, Bispham Road, Blackpool, FY2 0SF | Director | 10 March 2002 | Active |
6 Henley Court, Bispham Road, Blackpool, FY2 0SF | Director | 14 June 2006 | Active |
16 Henley Court, Bispham Road, Blackpool, FY2 0SF | Director | 21 February 2005 | Active |
22 Henley Court, Bispham Road, Blackpool, FY2 0SF | Director | 14 August 2003 | Active |
12 Henley Court, Bispham Road, Blackpool, FY2 0SF | Director | 14 June 2006 | Active |
11 Henley Court, Bispham Road, Blackpool, FY2 0SF | Director | 07 March 1996 | Active |
Hill House Fairfield Road, Poulton Le Fylde, FY6 8DN | Director | 04 August 1993 | Active |
1 Melrose Court Melrose Avenue, Layton, Blackpool, FY3 7ES | Director | 04 August 1993 | Active |
10 Henley Court, Bispham Road, Blackpool, FY2 0SF | Director | 19 January 1996 | Active |
31 Valentia Road, Blackpool, FY2 0RN | Director | 21 May 1997 | Active |
Flat 1 Henley Court, Bispham Road, Blackpool, FY2 0SF | Director | 21 May 1997 | Active |
21 Henley Court, Bispham Road, Blackpool, FY2 0SF | Director | 07 March 1996 | Active |
25 Henley Court, Bispham Road, Blackpool, FY2 0SF | Director | 18 July 2007 | Active |
14 Henley Court Off, Bispham Road, Blackpool, FY2 0SF | Director | 18 January 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 04 August 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Change corporate secretary company with change date. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-24 | Officers | Change person director company with change date. | Download |
2015-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.