UKBizDB.co.uk

HENLEY INVESTMENT MANAGEMENT LTD

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

This company is commonly known as Henley Investment Management Ltd. The company was founded 17 years ago and was given the registration number 06246854. The firm's registered office is in LONDON. You can find them at 50 Grosvenor Hill, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HENLEY INVESTMENT MANAGEMENT LTD
Company Number:06246854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:50 Grosvenor Hill, London, England, W1K 3QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Grosvenor Hill, London, England, W1K 3QT

Secretary01 May 2021Active
50, Grosvenor Hill, London, England, W1K 3QT

Director14 May 2007Active
50, Grosvenor Hill, London, England, W1K 3QT

Director01 May 2021Active
50, Grosvenor Hill, London, England, W1K 3QT

Director09 November 2018Active
50, Grosvenor Hill, London, England, W1K 3QT

Director14 May 2007Active
50, Grosvenor Hill, London, England, W1K 3QT

Director04 January 2016Active
50, Grosvenor Hill, London, England, W1K 3QT

Director31 March 2018Active
50, Grosvenor Hill, London, England, W1K 3QT

Secretary14 May 2007Active
16699 Collins Avenue Apt 1809, Sunny Isles, United States,

Director12 December 2007Active
1, Christchurch Way, Woking, GU21 6JG

Director09 November 2018Active
50, Grosvenor Hill, London, England, W1K 3QT

Director22 February 2017Active
Suite 450, 28 Old Brompton Road, London, SW7 3SS

Director12 December 2007Active

People with Significant Control

Mr Andrew James Brandon
Notified on:14 May 2017
Status:Active
Date of birth:March 1969
Nationality:British
Address:1, Christchurch Way, Woking, GU21 6JG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Rickwood
Notified on:14 May 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:50, Grosvenor Hill, London, England, W1K 3QT
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type group.

Download
2022-06-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Confirmation statement

Confirmation statement.

Download
2021-12-31Officers

Termination secretary company with name termination date.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person secretary company with name date.

Download
2021-07-11Accounts

Accounts with accounts type group.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-03Persons with significant control

Change to a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type group.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person secretary company with change date.

Download
2020-02-24Address

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

Download
2019-09-11Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.