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.
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 | : |
|
Registered Address | : | 35 Ballards Lane, London, England, N3 1XW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Ballards Lane, London, England, N3 1XW | Secretary | 28 September 2022 | Active |
35, Ballards Lane, London, England, N3 1XW | Director | 01 December 2023 | Active |
35, Ballards Lane, London, England, N3 1XW | Director | 28 September 1995 | Active |
35, Ballards Lane, London, England, N3 1XW | Director | 28 September 2022 | Active |
35, Ballards Lane, London, England, N3 1XW | Secretary | 09 May 2005 | Active |
5 Links Drive, Elstree, WD6 3PP | Secretary | 23 May 2003 | Active |
Puddingstones, Christchurch Crescent, Radlett, WD7 8AQ | Secretary | 28 September 1995 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 September 1995 | Active |
35, Ballards Lane, London, England, N3 1XW | Director | 04 July 2012 | Active |
28 Willow Avenue, High Wycombe, HP12 4QU | Director | 12 June 2001 | Active |
35, Ballards Lane, London, England, N3 1XW | Director | 08 July 2011 | Active |
50a Rosebery Road, Muswell Hill, London, N10 2LJ | Director | 28 September 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 September 1995 | Active |
Puddingstones, Christchurch Crescent, Radlett, WD7 8AQ | Director | 29 July 2008 | Active |
Puddingstones, Christchurch Crescent, Radlett, WD7 8AQ | Director | 07 July 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Change person director company with change date. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Termination secretary company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Appoint person secretary company with name date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.