Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENLEY COURT MANAGEMENT (BRIGHTON) LIMITED
Company Information for

HENLEY COURT MANAGEMENT (BRIGHTON) LIMITED

168 CHURCH ROAD, HOVE, BN3 2DL,
Company Registration Number
02645796
Private Limited Company
Active

Company Overview

About Henley Court Management (brighton) Ltd
HENLEY COURT MANAGEMENT (BRIGHTON) LIMITED was founded on 1991-09-16 and has its registered office in Hove. The organisation's status is listed as "Active". Henley Court Management (brighton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HENLEY COURT MANAGEMENT (BRIGHTON) LIMITED
 
Legal Registered Office
168 CHURCH ROAD
HOVE
BN3 2DL
Other companies in BN2
 
Filing Information
Company Number 02645796
Company ID Number 02645796
Date formed 1991-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENLEY COURT MANAGEMENT (BRIGHTON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAILWIND INVESTMENTS LIMITED   UHY CLOUDBOOKS LTD   UHY HACKER YOUNG (S.E.) 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 HENLEY COURT MANAGEMENT (BRIGHTON) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA MAY GEE
Director 2018-06-05
VIVIENNE JOAN LAMBERT
Director 2018-06-05
STUART EDWIN PASSINGHAM
Director 2013-07-31
KATARZYNA MAGDALENA ROMANOWSKA
Director 2018-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT INGRAM
Director 2013-07-31 2018-05-25
BARBARA MEGAN SMITH
Director 2000-05-04 2014-07-05
DEREK ROGER BOWN
Company Secretary 1998-06-17 2014-07-02
DEREK ROGER BOWN
Director 1993-03-14 2014-07-02
GEORGE RENDER
Director 1998-09-17 2000-05-04
JOHN ARTHUR DENYER
Director 1996-04-04 1999-04-01
NICHOLAS WILLIAM HENRY ERICSSON
Company Secretary 1998-05-01 1998-06-17
DENNIS TRAYTON HALL
Company Secretary 1996-05-31 1998-05-01
MARGARET CRAWFORD ELLIS
Director 1993-03-14 1997-05-14
PHILIP ANTHONY IAN ROBINSON
Company Secretary 1991-09-16 1996-05-31
PHILIP ANTHONY IAN ROBINSON
Director 1991-09-16 1996-02-19
CYRIL BARNETT
Director 1991-09-16 1993-03-14

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
2024-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-09-19REGISTERED OFFICE CHANGED ON 19/09/24 FROM Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England
2024-09-19CONFIRMATION STATEMENT MADE ON 19/09/24, WITH NO UPDATES
2024-03-15DIRECTOR APPOINTED MRS VIVIENNE JOAN LAMBERT
2024-03-15Director's details changed for Mr George David Tristram Longfoot on 2024-02-14
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM 2 Church Street Brighton BN1 1UJ England
2023-10-18APPOINTMENT TERMINATED, DIRECTOR NYKOLA MICHAEL CZOLAK
2023-10-17CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES
2023-10-16APPOINTMENT TERMINATED, DIRECTOR VIVIENNE JOAN LAMBERT
2023-09-29Director's details changed for Mr Nykola Michael Czolak on 2023-09-28
2023-09-28Director's details changed for Mr Derek Roger Bown on 2023-09-28
2023-09-28Director's details changed for Ms Vivienne Joan Lambert on 2023-09-28
2023-09-28Director's details changed for Mr George David Tristram Longfoot on 2023-09-28
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-20APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MAY GEE
2023-07-19REGISTERED OFFICE CHANGED ON 19/07/23 FROM Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England
2022-11-10DIRECTOR APPOINTED MR NYKOLA MICHAEL CZOLAK
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-02-10DIRECTOR APPOINTED MR DEREK ROGER BOWN
2022-02-10AP01DIRECTOR APPOINTED MR DEREK ROGER BOWN
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KATARZYNA MAGDALENA ROMANOWSKA
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWIN PASSINGHAM
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-08-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19AP01DIRECTOR APPOINTED MRS KATARZYNA MAGDALENA ROMANOWSKA
2018-06-18AP01DIRECTOR APPOINTED MS VIVIENNE JOAN LAMBERT
2018-06-18AP01DIRECTOR APPOINTED MRS CHRISTINA MAY GEE
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT INGRAM
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 23750
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11AD04Register(s) moved to registered office address Pavilion View 19 New Road Brighton East Sussex BN1 1EY
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/17 FROM 26 Henley Court Henley Road Brighton BN2 5NA
2016-09-20AD03Registers moved to registered inspection location of Pavilion View 19 New Road Brighton East Sussex BN1 1EY
2016-09-20AD02Register inspection address changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 23750
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 23750
2015-10-08AR0119/09/15 ANNUAL RETURN FULL LIST
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 23750
2014-09-25AR0119/09/14 ANNUAL RETURN FULL LIST
2014-08-20TM02Termination of appointment of Derek Roger Bown on 2014-07-02
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SMITH
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BOWN
2014-07-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0119/09/13 ANNUAL RETURN FULL LIST
2013-08-23AP01DIRECTOR APPOINTED MR STUART EDWIN PASSINGHAM
2013-08-22AP01DIRECTOR APPOINTED MR JAMES ROBERT INGRAM
2013-08-01AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-26AR0119/09/12 FULL LIST
2012-07-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-11AR0119/09/11 FULL LIST
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-11AR0119/09/10 FULL LIST
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2008-10-07363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-10AA31/12/07 TOTAL EXEMPTION FULL
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2006-10-06363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-23363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-05363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-03363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-08363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-20363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-28363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-06-19288bDIRECTOR RESIGNED
2000-06-19288aNEW DIRECTOR APPOINTED
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-24363sRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1999-06-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-15288bDIRECTOR RESIGNED
1998-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-15363sRETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1998-09-24288aNEW DIRECTOR APPOINTED
1998-07-14288bDIRECTOR RESIGNED
1998-07-14288aNEW SECRETARY APPOINTED
1998-07-14288bSECRETARY RESIGNED
1998-06-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-27288aNEW SECRETARY APPOINTED
1998-05-14288bSECRETARY RESIGNED
1997-09-15363sRETURN MADE UP TO 16/09/97; CHANGE OF MEMBERS
1997-07-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-28363sRETURN MADE UP TO 16/09/96; CHANGE OF MEMBERS
1996-06-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-24288SECRETARY RESIGNED
1996-06-24288NEW SECRETARY APPOINTED
1996-04-17288NEW DIRECTOR APPOINTED
1996-03-01288DIRECTOR RESIGNED
1995-09-20363sRETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS
1995-03-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-09-28363sRETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS
1994-03-10AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HENLEY COURT MANAGEMENT (BRIGHTON) 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 HENLEY COURT MANAGEMENT (BRIGHTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENLEY COURT MANAGEMENT (BRIGHTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,212
Creditors Due Within One Year 2011-12-31 £ 1,241

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HENLEY COURT MANAGEMENT (BRIGHTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 23,750
Called Up Share Capital 2011-12-31 £ 23,750
Cash Bank In Hand 2012-12-31 £ 6,802
Cash Bank In Hand 2011-12-31 £ 6,324
Current Assets 2012-12-31 £ 7,533
Current Assets 2011-12-31 £ 6,830
Shareholder Funds 2012-12-31 £ 29,131
Shareholder Funds 2011-12-31 £ 28,399
Tangible Fixed Assets 2012-12-31 £ 22,810
Tangible Fixed Assets 2011-12-31 £ 22,810

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENLEY COURT MANAGEMENT (BRIGHTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENLEY COURT MANAGEMENT (BRIGHTON) LIMITED
Trademarks
We have not found any records of HENLEY COURT MANAGEMENT (BRIGHTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLEY COURT MANAGEMENT (BRIGHTON) 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 (98000 - Residents property management) as HENLEY COURT MANAGEMENT (BRIGHTON) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HENLEY COURT MANAGEMENT (BRIGHTON) 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 HENLEY COURT MANAGEMENT (BRIGHTON) 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 HENLEY COURT MANAGEMENT (BRIGHTON) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1