UKBizDB.co.uk

HENRY HOMES LIMITED

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

This company is commonly known as Henry Homes Limited. The company was founded 28 years ago and was given the registration number 03107843. The firm's registered office is in LONDON. You can find them at 35 Ballards Lane, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HENRY HOMES LIMITED
Company Number:03107843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:35 Ballards Lane, London, England, N3 1XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, England, N3 1XW

Secretary28 September 2022Active
35, Ballards Lane, London, England, N3 1XW

Director01 December 2023Active
35, Ballards Lane, London, England, N3 1XW

Director28 September 1995Active
35, Ballards Lane, London, England, N3 1XW

Director28 September 2022Active
35, Ballards Lane, London, England, N3 1XW

Secretary09 May 2005Active
5 Links Drive, Elstree, WD6 3PP

Secretary23 May 2003Active
Puddingstones, Christchurch Crescent, Radlett, WD7 8AQ

Secretary28 September 1995Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 September 1995Active
35, Ballards Lane, London, England, N3 1XW

Director04 July 2012Active
28 Willow Avenue, High Wycombe, HP12 4QU

Director12 June 2001Active
35, Ballards Lane, London, England, N3 1XW

Director08 July 2011Active
50a Rosebery Road, Muswell Hill, London, N10 2LJ

Director28 September 1995Active
120 East Road, London, N1 6AA

Nominee Director28 September 1995Active
Puddingstones, Christchurch Crescent, Radlett, WD7 8AQ

Director29 July 2008Active
Puddingstones, Christchurch Crescent, Radlett, WD7 8AQ

Director07 July 1997Active

People with Significant Control

Mr Nigel John Henry
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:35, Ballards Lane, London, England, N3 1XW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Change person director company with change date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person secretary company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Persons with significant control

Change to a person with significant control.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.