Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE HENLEY ESTATE COMPANY LIMITED
Company Information for

THE HENLEY ESTATE COMPANY LIMITED

14 THE WATERWAYS, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 0AW,
Company Registration Number
01957930
Private Limited Company
Active

Company Overview

About The Henley Estate Company Ltd
THE HENLEY ESTATE COMPANY LIMITED was founded on 1985-11-12 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". The Henley Estate Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE HENLEY ESTATE COMPANY LIMITED
 
Legal Registered Office
14 THE WATERWAYS
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 0AW
Other companies in CV37
 
Filing Information
Company Number 01957930
Company ID Number 01957930
Date formed 1985-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 09:03:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HENLEY ESTATE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE HENLEY ESTATE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID FRANK AUSTIN
Director 1991-12-26
Previous Officers
Officer Role Date Appointed Date Resigned
AUSTIN RICHARD HAVILAND
Company Secretary 2007-06-28 2017-11-08
DIANA HELEN AUSTIN
Director 1991-12-26 2010-10-11
RICHARD HAVILAND AUSTIN
Director 1999-10-01 2010-10-11
ROWAN BETH AUSTIN
Director 1991-12-26 2010-10-11
DEBORAH LEIGH THRELFALL
Director 1991-12-26 2010-10-11
JENNIFER MARY JONES
Company Secretary 1991-12-26 2007-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANK AUSTIN MATTHEW AUSTIN LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active
DAVID FRANK AUSTIN ST MARY'S STREET INVESTMENT COMPANY LIMITED Director 2003-04-14 CURRENT 2003-04-14 Liquidation
DAVID FRANK AUSTIN DAVID AUSTIN PROPERTY SERVICES LIMITED Director 1991-12-26 CURRENT 1985-08-14 Active - Proposal to Strike off
DAVID FRANK AUSTIN AUSTIN DEVELOPMENTS LIMITED Director 1991-12-26 CURRENT 1983-04-08 Active - Proposal to Strike off
DAVID FRANK AUSTIN ISLAND QUAY MANAGEMENT LIMITED Director 1990-12-31 CURRENT 1985-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HAVILAND AUSTIN
2022-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HAVILAND AUSTIN
2022-12-16Withdrawal of a person with significant control statement on 2022-12-16
2022-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN BETH AUSTIN
2022-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH LEIGH AUSTIN
2022-12-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN BETH AUSTIN
2022-12-16PSC09Withdrawal of a person with significant control statement on 2022-12-16
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-08-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-09-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13TM02Termination of appointment of Austin Richard Haviland on 2017-11-08
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29CH01Director's details changed for Mr David Frank Austin on 2016-11-29
2016-11-29CH03SECRETARY'S DETAILS CHNAGED FOR AUSTIN RICHARD HAVILAND on 2016-11-29
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-11AR0111/11/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-11AR0111/11/14 ANNUAL RETURN FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Camp House Farm Camp Lane Henley in Arden Warwickshire B95 5QQ
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-11AR0111/11/13 ANNUAL RETURN FULL LIST
2013-09-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-15AR0111/11/12 ANNUAL RETURN FULL LIST
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2012-08-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-21AR0111/11/11 ANNUAL RETURN FULL LIST
2011-06-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-25AA31/03/10 TOTAL EXEMPTION FULL
2010-11-18AR0111/11/10 FULL LIST
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH THRELFALL
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN AUSTIN
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DIANA AUSTIN
2009-12-02AR0111/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROWAN BETH AUSTIN / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAVILAND AUSTIN / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA HELEN AUSTIN / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LEIGH AUSTIN / 01/12/2009
2009-09-18AA31/03/09 TOTAL EXEMPTION FULL
2008-12-17AA31/03/08 TOTAL EXEMPTION FULL
2008-11-12363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2007-12-05363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288bSECRETARY RESIGNED
2006-11-30363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-19363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-09-16288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16288cDIRECTOR'S PARTICULARS CHANGED
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-19363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2002-11-16363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-03-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-15363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-10363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-10-24AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
1999-11-17363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-10-29288aNEW DIRECTOR APPOINTED
1999-10-07AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-07-15395PARTICULARS OF MORTGAGE/CHARGE
1998-11-16363sRETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE HENLEY ESTATE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HENLEY ESTATE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-23 Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HENLEY ESTATE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE HENLEY ESTATE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HENLEY ESTATE COMPANY LIMITED
Trademarks
We have not found any records of THE HENLEY ESTATE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HENLEY ESTATE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as THE HENLEY ESTATE COMPANY LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where THE HENLEY ESTATE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HENLEY ESTATE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HENLEY ESTATE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.