UKBizDB.co.uk

HENLEYROAD LIMITED

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

This company is commonly known as Henleyroad Limited. The company was founded 8 years ago and was given the registration number 09990961. The firm's registered office is in BAYSWATER. You can find them at 105 Olympia Mews, Queensway, Bayswater, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HENLEYROAD LIMITED
Company Number:09990961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:105 Olympia Mews, Queensway, Bayswater, London, England, W2 3SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12th Floor, Capital House, 25 Chapel Street, London, England, NW1 5DH

Director06 March 2019Active
12th Floor, Capital House, 25 Chapel Street, London, England, NW1 5DH

Director06 March 2019Active
12th Floor, Capital House, 25 Chapel Street, London, England, NW1 5DH

Director05 February 2016Active
12th Floor, Capital House, 25 Chapel Street, London, England, NW1 5DH

Director13 March 2023Active
Willow House, Onslow Road, Ascot, United Kingdom, SL5 0HW

Secretary05 February 2016Active
2nd Floor, 32 Queensway, London, United Kingdom, W2 3RX

Director09 September 2021Active
2nd Floor, 32 Queensway, London, United Kingdom, W2 3RX

Director22 June 2020Active
Willow House, Onslow Road, Ascot, United Kingdom, SL5 0HW

Director05 February 2016Active
2nd Floor, 32 Queensway, London, United Kingdom, W2 3RX

Director01 November 2020Active
2nd Floor, 32 Queensway, London, United Kingdom, W2 3RX

Director01 January 2021Active

People with Significant Control

Knowles Property Group Limited
Notified on:26 March 2020
Status:Active
Country of residence:England
Address:12th Floor, Capital House, 25 Chapel Street, London, England, NW1 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Knowles Holdings Limited
Notified on:09 October 2019
Status:Active
Country of residence:England
Address:105, Olympia Mews, London, England, W2 3SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Knowles & Associates Ltd
Notified on:01 March 2017
Status:Active
Country of residence:England
Address:3, Kitsmead Lane, Chertsey, England, KT16 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Michelle Denise Knowles
Notified on:09 September 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Wisteria Cottages, Winkfield Row, United Kingdom, RG42 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Edward Knowles
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:4 Gloucester Place, Windsor, United Kingdom, SL4 2AJ
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 (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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Officers

Change person director company with change date.

Download
2023-12-04Accounts

Accounts with accounts type small.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2023-07-19Address

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

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Change person director company with change date.

Download
2022-10-26Accounts

Accounts with accounts type small.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type small.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.