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

HENFORD PROPERTIES LIMITED

ERIDGE PARK, ERIDGE, TUNBRIDGE WELLS, KENT, TN3 9JT,
Company Registration Number
04139485
Private Limited Company
Active

Company Overview

About Henford Properties Ltd
HENFORD PROPERTIES LIMITED was founded on 2001-01-11 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Henford Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HENFORD PROPERTIES LIMITED
 
Legal Registered Office
ERIDGE PARK
ERIDGE
TUNBRIDGE WELLS
KENT
TN3 9JT
Other companies in TN3
 
Filing Information
Company Number 04139485
Company ID Number 04139485
Date formed 2001-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 20:17:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENFORD PROPERTIES 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.
Companies with same name HENFORD PROPERTIES LIMITED
The following companies were found which have the same name as HENFORD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENFORD PROPERTIES LIMITED 98 LOWER BAGGOT STREET DUBLIN 2. Dissolved Company formed on the 1991-02-28

Company Officers of HENFORD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN BEE
Company Secretary 2001-05-01
JOHN STEPHEN BEE
Director 2001-05-01
CHRISTOPHER GEORGE CHARLES NEVILL
Director 2001-05-01
NICHOLAS JOHN STEVENSON
Director 2001-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2001-01-11 2001-05-01
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2001-01-11 2001-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN BEE WOOD FUEL LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN STEPHEN BEE HOME COUNTIES WOOD FUEL LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN STEPHEN BEE PROGEN-E LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BEE BLACKHEATH ASSET MANAGEMENT LIMITED Company Secretary 2006-06-08 CURRENT 2005-03-02 Active
JOHN STEPHEN BEE COURTWELL DEVELOPMENTS LIMITED Company Secretary 2004-08-19 CURRENT 2004-06-02 Active
JOHN STEPHEN BEE ERIDGE PARK EVENTS LIMITED Company Secretary 2001-02-01 CURRENT 2001-01-30 Active
JOHN STEPHEN BEE BEECHGROVE DEVELOPMENTS LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE BEECHMOUNT PROPERTIES LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE BAYCLIFFE LIMITED Company Secretary 1995-07-12 CURRENT 1995-07-12 Active
JOHN STEPHEN BEE SPINDLEBURY LIMITED Company Secretary 1994-05-13 CURRENT 1994-03-09 Active
JOHN STEPHEN BEE LOWER PANTILES (DATW) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
JOHN STEPHEN BEE LOWER PANTILES (CAR PARK AND AUCTION HALL) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
JOHN STEPHEN BEE TUNBRIDGE WELLS PLANNING ADVISORY COMPANY LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
JOHN STEPHEN BEE ERIDGE PARK FARM SHOP LIMITED Director 2012-11-16 CURRENT 2012-11-02 Active
JOHN STEPHEN BEE LOWER PANTILES MANAGEMENT COMPANY LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
JOHN STEPHEN BEE JOTNET LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2015-04-23
JOHN STEPHEN BEE ERIDGE PARK VENISON LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active
JOHN STEPHEN BEE MILLBROOK SITE B LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE MILLBROOK SITE D LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE MILLBROOK INDUSTRIAL ESTATE SITE C LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE BTN LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
JOHN STEPHEN BEE WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN STEPHEN BEE HOME COUNTIES WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
JOHN STEPHEN BEE PROGEN-E LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BEE BLACKHEATH ASSET MANAGEMENT LIMITED Director 2005-03-17 CURRENT 2005-03-02 Active
JOHN STEPHEN BEE COURTWELL DEVELOPMENTS LIMITED Director 2004-07-26 CURRENT 2004-06-02 Active
JOHN STEPHEN BEE BEECHGROVE DEVELOPMENTS LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE BEECHMOUNT PROPERTIES LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE GUARDIAN PROPERTIES (TUNBRIDGE WELLS) LIMITED Director 1997-08-22 CURRENT 1997-08-22 Active
JOHN STEPHEN BEE BAYCLIFFE LIMITED Director 1995-07-12 CURRENT 1995-07-12 Active
JOHN STEPHEN BEE WARDINCH LIMITED Director 1995-04-06 CURRENT 1994-03-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL CORN EXCHANGE WORKSPACE LTD Director 2017-09-07 CURRENT 2017-09-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL WALLED GARDEN (ERIDGE) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES (DATW) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES (CAR PARK AND AUCTION HALL) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL THE PANTILES EVENTS COMPANY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
CHRISTOPHER GEORGE CHARLES NEVILL TUNBRIDGE WELLS PROJECT MANAGEMENT COMPANY LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES MANAGEMENT COMPANY LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE HOTELS LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE GROUP LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK FESTIVALS LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK SITE B LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK SITE D LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK INDUSTRIAL ESTATE SITE C LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL 155 HOLLAND PARK LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
CHRISTOPHER GEORGE CHARLES NEVILL COURTWELL (CROWBOROUGH) MANAGEMENT LIMITED Director 2007-08-01 CURRENT 2006-05-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
CHRISTOPHER GEORGE CHARLES NEVILL HOME COUNTIES WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
CHRISTOPHER GEORGE CHARLES NEVILL PROGEN-E LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
CHRISTOPHER GEORGE CHARLES NEVILL HANDYBAND LIMITED Director 2006-10-01 CURRENT 2004-08-04 Active
CHRISTOPHER GEORGE CHARLES NEVILL BLACKHEATH ASSET MANAGEMENT LIMITED Director 2006-06-08 CURRENT 2005-03-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL NORTRAX MANAGEMENT LIMITED Director 2004-11-25 CURRENT 2004-11-01 Active
CHRISTOPHER GEORGE CHARLES NEVILL COURTWELL DEVELOPMENTS LIMITED Director 2004-08-19 CURRENT 2004-06-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK EVENTS LIMITED Director 2001-02-01 CURRENT 2001-01-30 Active
CHRISTOPHER GEORGE CHARLES NEVILL BEECHGROVE DEVELOPMENTS LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL BEECHMOUNT PROPERTIES LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL WOODPARKS LIMITED Director 1997-11-24 CURRENT 1997-11-20 Active
CHRISTOPHER GEORGE CHARLES NEVILL GUY NEVILL FINE PAINTINGS LIMITED Director 1996-05-08 CURRENT 1987-03-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL BAYCLIFFE LIMITED Director 1995-07-12 CURRENT 1995-07-12 Active
CHRISTOPHER GEORGE CHARLES NEVILL WARDINCH LIMITED Director 1994-11-07 CURRENT 1994-03-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL SPINDLEBURY LIMITED Director 1994-05-13 CURRENT 1994-03-09 Active
CHRISTOPHER GEORGE CHARLES NEVILL NEVILL PROPERTY LIMITED Director 1991-12-31 CURRENT 1983-09-06 Active
CHRISTOPHER GEORGE CHARLES NEVILL THE NEVILL ESTATE COMPANY LIMITED Director 1989-12-11 CURRENT 1989-11-16 Active
NICHOLAS JOHN STEVENSON MALLARD CONSOLIDATED LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
NICHOLAS JOHN STEVENSON FRONKS (HUMBER) LIMITED Director 2013-09-20 CURRENT 2013-09-20 Dissolved 2016-11-08
NICHOLAS JOHN STEVENSON FRONKS (GOSPORT) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2016-11-08
NICHOLAS JOHN STEVENSON MONKEY BIZNESS PLAY LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
NICHOLAS JOHN STEVENSON FRONKS (YORKS) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
NICHOLAS JOHN STEVENSON MONKEY BIZNESS GROUP LIMITED Director 2011-08-05 CURRENT 2011-08-03 Active
NICHOLAS JOHN STEVENSON MALLARD GROUP LIMITED Director 1997-01-07 CURRENT 1997-01-06 Dissolved 2015-09-01
NICHOLAS JOHN STEVENSON MALLARD LEASING LIMITED Director 1995-03-20 CURRENT 1992-12-02 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
2025-01-22CONFIRMATION STATEMENT MADE ON 11/01/25, WITH NO UPDATES
2024-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/24
2024-02-07CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-01-31CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-01-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0111/01/16 ANNUAL RETURN FULL LIST
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0111/01/15 ANNUAL RETURN FULL LIST
2014-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0111/01/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-02-13AR0111/01/13 ANNUAL RETURN FULL LIST
2012-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-02-10AR0111/01/12 ANNUAL RETURN FULL LIST
2011-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2011-02-08AR0111/01/11 ANNUAL RETURN FULL LIST
2011-02-08CH01Director's details changed for Mr Christopher George Charles Nevill on 2011-01-11
2010-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10
2010-02-15AR0111/01/10 ANNUAL RETURN FULL LIST
2010-02-15CH01Director's details changed for Mr John Stephen Bee on 2010-02-07
2010-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN STEPHEN BEE on 2010-02-07
2009-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09
2009-02-06363aReturn made up to 11/01/09; full list of members
2008-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-02-07363sRETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-02-20363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-16363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2005-01-27363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-02-06363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-02-21363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-2588(2)RAD 16/05/01--------- £ SI 99@1=99 £ IC 1/100
2001-05-04288bSECRETARY RESIGNED
2001-05-04288bDIRECTOR RESIGNED
2001-05-04287REGISTERED OFFICE CHANGED ON 04/05/01 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW
2001-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




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

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

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 HENFORD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENFORD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENFORD PROPERTIES LIMITED
Trademarks
We have not found any records of HENFORD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENFORD PROPERTIES 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 (68100 - Buying and selling of own real estate) as HENFORD PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HENFORD PROPERTIES 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 HENFORD PROPERTIES 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 HENFORD PROPERTIES 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.