HENLEY PARK COURT LIMITED - HENLEY IN ARDEN
Company Profile | Company Filings |
Overview
HENLEY PARK COURT LIMITED is a Private Limited Company from HENLEY IN ARDEN ENGLAND and has the status: Active.
HENLEY PARK COURT LIMITED was incorporated 23 years ago on 02/11/2000 and has the registered number: 04100779. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HENLEY PARK COURT LIMITED was incorporated 23 years ago on 02/11/2000 and has the registered number: 04100779. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HENLEY PARK COURT LIMITED - HENLEY IN ARDEN
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
9 HENLEY PARK COURT
HENLEY IN ARDEN
WARWICKSHIRE
B95 5FH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS DIANE ELIZABETH ELMES | Secretary | 2017-10-19 | CURRENT | ||
MRS DEBORAH JAYNE HEATLY | Nov 1964 | British | Director | 2018-08-15 | CURRENT |
MISS DIANE ELIZABETH ELMES | Oct 1956 | British | Director | 2022-06-19 | CURRENT |
MRS ALISON CAROLINE DAVIES | Nov 1963 | British | Director | 2000-11-02 UNTIL 2004-04-10 | RESIGNED |
GERALDINE APRIL BRUCE | Mar 1949 | British | Secretary | 2000-11-02 UNTIL 2002-06-06 | RESIGNED |
GERALDINE APRIL BRUCE | Mar 1949 | British | Director | 2000-11-02 UNTIL 2018-11-05 | RESIGNED |
RICHARD TORRING LUCKRAFT | Jul 1970 | British | Director | 2003-07-24 UNTIL 2004-06-09 | RESIGNED |
ALISON FAYE LANGDON | Mar 1975 | British | Director | 2004-05-11 UNTIL 2007-12-14 | RESIGNED |
MAURICE ANTHONY FOLEY | Jan 1957 | Irish | Director | 2004-05-11 UNTIL 2020-01-17 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2000-11-02 UNTIL 2000-11-02 | RESIGNED | ||
MR CHRISTOPHER IRONMONGER | Apr 1950 | British | Secretary | 2002-06-06 UNTIL 2006-06-07 | RESIGNED |
GURPERNAM SINGH DHARIWAL | Nov 1949 | Indian | Director | 2003-07-24 UNTIL 2003-08-11 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-11-02 UNTIL 2000-11-02 | RESIGNED | ||
RICHARD ALDRIDGE | Apr 1972 | British | Director | 2003-07-24 UNTIL 2011-10-31 | RESIGNED |
PAMELA BARNES | Dec 1947 | British | Director | 2008-06-23 UNTIL 2015-02-24 | RESIGNED |
EILEEN JANE TARA ZUTSHI | Nov 1963 | British | Director | 2001-12-01 UNTIL 2006-10-30 | RESIGNED |
MARK KIRKBRIDE AND COMPANY LIMITED | Corporate Secretary | 2014-12-20 UNTIL 2017-10-19 | RESIGNED | ||
CPBIGWOOD MANAGEMENT LLP | Corporate Secretary | 2012-03-07 UNTIL 2013-11-11 | RESIGNED | ||
BIGWOOD ASSOCIATES LIMITED | Corporate Secretary | 2006-06-07 UNTIL 2012-03-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HENLEY PARK COURT LIMITED | 2024-01-03 | 31-03-2023 | £1,142 equity |
Henley Park Court Limited - Filleted accounts | 2022-01-01 | 31-03-2021 | £1,158 equity |
Micro-entity Accounts - HENLEY PARK COURT LIMITED | 2021-03-31 | 31-03-2020 | £10,755 equity |
Micro-entity Accounts - HENLEY PARK COURT LIMITED | 2019-12-31 | 31-03-2019 | £11,148 equity |
Micro-entity Accounts - HENLEY PARK COURT LIMITED | 2017-12-30 | 31-03-2017 | £11,149 equity |
Abbreviated Company Accounts - HENLEY PARK COURT LIMITED | 2016-12-30 | 31-03-2016 | £11,149 equity |
Abbreviated Company Accounts - HENLEY PARK COURT LIMITED | 2016-01-01 | 31-03-2015 | £180 Cash £11,250 equity |