UKBizDB.co.uk

HENLEY ESTATES LIMITED

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

This company is commonly known as Henley Estates Limited. The company was founded 17 years ago and was given the registration number 05962110. The firm's registered office is in LONDON. You can find them at 21-27 Lamb's Conduit Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HENLEY ESTATES LIMITED
Company Number:05962110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21-27 Lamb's Conduit Street, London, WC1N 3GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director10 October 2006Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director10 October 2006Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director10 October 2006Active
21-27, Lamb's Conduit Street, London, United Kingdom, WC1N 3GS

Secretary10 July 2008Active
Home Farm House, Harleyford Estate, Henley Road, Marlow, SL7 2DX

Secretary10 October 2006Active

People with Significant Control

Mr Jonathan Edward Connell
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Charles Marsh
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Guy Nicoll
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-28Address

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

Download
2022-11-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-19Mortgage

Mortgage satisfy charge full.

Download
2018-06-19Mortgage

Mortgage satisfy charge full.

Download
2018-06-19Mortgage

Mortgage satisfy charge full.

Download
2018-06-19Mortgage

Mortgage satisfy charge full.

Download
2018-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.