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

HENLEY COURT (FREEHOLDERS) LIMITED

TEY HOUSE, MARKET HILL, ROYSTON, SG8 9JN,
Company Registration Number
04520191
Private Limited Company
Active

Company Overview

About Henley Court (freeholders) Ltd
HENLEY COURT (FREEHOLDERS) LIMITED was founded on 2002-08-28 and has its registered office in Royston. The organisation's status is listed as "Active". Henley Court (freeholders) Limited is a Private Limited Company registered in ENGLAND 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
HENLEY COURT (FREEHOLDERS) LIMITED
 
Legal Registered Office
TEY HOUSE
MARKET HILL
ROYSTON
SG8 9JN
Other companies in EN6
 
Filing Information
Company Number 04520191
Company ID Number 04520191
Date formed 2002-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 13:47:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENLEY COURT (FREEHOLDERS) 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 (FREEHOLDERS) LIMITED

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2016-06-22
SHARON DEBORAH EARLE
Director 2002-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARINA ANASTASIOU
Director 2015-06-01 2017-06-12
GEORGE VARNAVIDES
Director 2016-05-12 2017-04-26
PETER STANISLAV JAN MARES
Director 2008-05-20 2017-02-10
PETER STANISLAV JAN MARES
Company Secretary 2008-05-20 2016-06-22
MARC LESLIE BERNSTEIN
Director 2005-08-22 2015-07-18
ANDREW BRUCE MACKINLAY
Director 2002-08-28 2012-08-28
MICHAEL PRINGUER WILSON
Director 2002-08-28 2009-10-20
SUZANNE WALSH
Director 2007-09-22 2008-09-19
MICHAEL PRINGUER WILSON
Company Secretary 2002-08-28 2008-09-03
PHYLLIS EASTON
Director 2002-08-28 2005-08-22
STL SECRETARIES LTD.
Nominated Secretary 2002-08-28 2002-08-28
STL DIRECTORS LTD.
Nominated Director 2002-08-28 2002-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HML COMPANY SECRETARIAL SERVICES MILLERS MEWS LIMITED Company Secretary 2016-09-01 CURRENT 1989-09-21 Active
HML COMPANY SECRETARIAL SERVICES MILL GREEN (HALSTEAD) MANAGEMENT LIMITED Company Secretary 2016-09-01 CURRENT 2008-07-22 Active
HML COMPANY SECRETARIAL SERVICES OAKWOOD APARTMENTS MANAGEMENT LIMITED Company Secretary 2016-08-01 CURRENT 2014-03-13 Active
HML COMPANY SECRETARIAL SERVICES 36 BUCKINGHAM GATE LIMITED Company Secretary 2016-07-04 CURRENT 2006-07-21 Active
HML COMPANY SECRETARIAL SERVICES 77 ALBEMARLE ROAD RESIDENTS COMPANY LIMITED Company Secretary 2016-05-04 CURRENT 2012-10-09 Active
HML COMPANY SECRETARIAL SERVICES LITFIELD COURT RESIDENTS LIMITED Company Secretary 2016-04-26 CURRENT 2015-11-09 Active
HML COMPANY SECRETARIAL SERVICES RUSHEY FIELD RTM COMPANY LTD Company Secretary 2016-04-21 CURRENT 2010-06-08 Active
HML COMPANY SECRETARIAL SERVICES BARROW BROOK GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2011-01-31 Active
HML COMPANY SECRETARIAL SERVICES PRINCIPAL LOFTS (FREEHOLD) LIMITED Company Secretary 2016-03-25 CURRENT 2014-10-29 Active
HML COMPANY SECRETARIAL SERVICES ST JOHN'S SCHOOL HOUSE (CLIFTON) LIMITED Company Secretary 2016-03-25 CURRENT 2015-10-08 Active
HML COMPANY SECRETARIAL SERVICES HIGHBANK GRANGE (BOLTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-10-22 CURRENT 2001-10-05 Active
HML COMPANY SECRETARIAL SERVICES MARINE COURT (ST LEONARDS ON SEA) FREEHOLDERS LIMITED Company Secretary 2014-09-01 CURRENT 2005-01-18 Active
HML COMPANY SECRETARIAL SERVICES HEATLEY GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-11 CURRENT 2007-10-10 Active
HML COMPANY SECRETARIAL SERVICES EDEN PARK (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-29 CURRENT 2008-07-02 Active
HML COMPANY SECRETARIAL SERVICES MILL GREEN (MARPLE) MANAGEMENT LIMITED Company Secretary 2014-04-14 CURRENT 2008-04-14 Active
HML COMPANY SECRETARIAL SERVICES TATTON COURT MAINTENANCE LIMITED Company Secretary 2014-04-13 CURRENT 1978-01-26 Active
HML COMPANY SECRETARIAL SERVICES WATERLOO PARK RTM LIMITED Company Secretary 2013-10-20 CURRENT 2011-10-20 Active
HML COMPANY SECRETARIAL SERVICES GUNNERSBURY COURT LIMITED Company Secretary 2009-10-01 CURRENT 1995-10-31 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
2024-08-16CONFIRMATION STATEMENT MADE ON 13/08/24, WITH UPDATES
2024-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-08-15CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-04-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-02-0231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26AP04Appointment of Warmans Asset Management as company secretary on 2021-11-26
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM First Floor 677 High Road North Finchley London N12 0DA England
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-03-02AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS DEMETRIOS SAVVA
2020-11-23AP01DIRECTOR APPOINTED MR ANDREW BRUCE MACKINLAY
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2019-12-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-04-08AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-03DISS40Compulsory strike-off action has been discontinued
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-11-02AP01DIRECTOR APPOINTED MR ANDREAS DEMETRIOS SAVVA
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM 50 Farringdon Road London, EC1M 3HE United Kingdom
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2018-07-10TM02Termination of appointment of Hml Company Secretarial Services on 2018-03-31
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 14
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARINA ANASTASIOU
2017-05-26AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-26AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE VARNAVIDES
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE VARNAVIDES
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARES
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARES
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 14
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW
2016-08-02AP04Appointment of Hml Company Secretarial Services as company secretary on 2016-06-22
2016-08-02TM02Termination of appointment of Peter Stanislav Jan Mares on 2016-06-22
2016-05-12AP01DIRECTOR APPOINTED MR GEORGE VARNAVIDES
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 14
2015-10-16AR0113/08/15 ANNUAL RETURN FULL LIST
2015-10-16SH0114/11/14 STATEMENT OF CAPITAL GBP 13
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARC LESLIE BERNSTEIN
2015-06-01AP01DIRECTOR APPOINTED MS MARINA ANASTASIOU
2015-05-22AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 13
2014-08-14AR0113/08/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/08/13 TOTAL EXEMPTION SMALL
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM C/O SUITE 2 7TH FLOOR METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM
2013-08-21AR0113/08/13 FULL LIST
2013-04-02AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-29AR0113/08/12 FULL LIST
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINLAY
2012-03-19AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 115 CHASE SIDE SOUTHGATE LONDON N14 5HD
2011-08-16AR0113/08/11 FULL LIST
2011-02-14AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-06AR0113/08/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STANISLAV JAN MARES / 01/10/2009
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE MACKINLAY / 01/10/2009
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON DEBORAH EARLE / 01/10/2009
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC LESLIE BERNSTEIN / 01/10/2009
2010-01-27AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON
2009-08-19363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2008-10-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE WALSH
2008-10-14363sRETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WILSON
2008-07-01288aDIRECTOR AND SECRETARY APPOINTED PETER STANISLAV JAN MARES
2008-05-06AA31/08/07 TOTAL EXEMPTION FULL
2007-10-17288aNEW DIRECTOR APPOINTED
2007-09-19363sRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-13363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-1288(2)RAD 20/02/06--------- £ SI 1@1=1 £ IC 12/13
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-02-1788(2)RAD 09/01/06--------- £ SI 1@1=1 £ IC 11/12
2006-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 13/08/05; CHANGE OF MEMBERS
2005-09-08288bDIRECTOR RESIGNED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-07-27RES13ALLOTMENT 22/02/05
2005-07-2788(2)RAD 22/02/05-22/02/05 £ SI 2@1=2 £ IC 10/12
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-09363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-01-2688(2)RAD 06/01/04--------- £ SI 9@1=9 £ IC 1/10
2003-09-04363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 1346 HIGH ROAD WHETSTONE LONDON N20 9HJ
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288bSECRETARY RESIGNED
2002-11-07288bDIRECTOR RESIGNED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-11-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 (FREEHOLDERS) 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 (FREEHOLDERS) 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 (FREEHOLDERS) 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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 (FREEHOLDERS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 3,137
Cash Bank In Hand 2011-08-31 £ 10,259
Shareholder Funds 2012-08-31 £ 2,217
Shareholder Funds 2011-08-31 £ 9,339

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENLEY COURT (FREEHOLDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENLEY COURT (FREEHOLDERS) LIMITED
Trademarks
We have not found any records of HENLEY COURT (FREEHOLDERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLEY COURT (FREEHOLDERS) 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 (FREEHOLDERS) 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 (FREEHOLDERS) 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 (FREEHOLDERS) 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 (FREEHOLDERS) 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.