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

HENLEY COURT (BISHOPTHORPE) LIMITED

33 SCHOOL LANE, BISHOPTHORPE, YORK, NORTH YORKSHIRE, YO23 2RE,
Company Registration Number
05601128
Private Limited Company
Active

Company Overview

About Henley Court (bishopthorpe) Ltd
HENLEY COURT (BISHOPTHORPE) LIMITED was founded on 2005-10-24 and has its registered office in York. The organisation's status is listed as "Active". Henley Court (bishopthorpe) 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
HENLEY COURT (BISHOPTHORPE) LIMITED
 
Legal Registered Office
33 SCHOOL LANE
BISHOPTHORPE
YORK
NORTH YORKSHIRE
YO23 2RE
Other companies in YO23
 
Filing Information
Company Number 05601128
Company ID Number 05601128
Date formed 2005-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 12:25:02
Primary Source:Companies House
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 (BISHOPTHORPE) LIMITED

Current Directors
Officer Role Date Appointed
LISA JOANNE BIBBY
Company Secretary 2011-01-05
LISA JOANNE BIBBY
Director 2014-03-11
ALYSON BRANDOM
Director 2006-09-04
NEIL PROCTER
Director 2006-09-04
NICOLA VICTORIA WILSON
Director 2006-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES SMITH
Director 2006-09-04 2014-03-10
JENNIFER DIXON
Company Secretary 2005-11-17 2011-01-25
WARREN DAVID BREEZE
Director 2005-10-24 2006-09-04
MURRAY HILL DEVELOPMENTS LIMITED
Director 2005-10-24 2006-09-04
WARREN DAVID BREEZE
Company Secretary 2005-10-24 2005-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROCHFORD BRENNAN MOORE LTD Director 2014-01-02 - 2014-01-09 RESIGNED 2014-01-02 Active - Proposal to Strike off

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
2024-11-07CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES
2024-11-06Director's details changed for Neil Procter on 2024-11-05
2024-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-02AP01DIRECTOR APPOINTED MRS MELANIE BLAIKIE
2022-03-02TM02Termination of appointment of Lisa Joanne Bibby on 2021-11-02
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA JOANNE BIBBY
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-11-04CH01Director's details changed for Neil Procter on 2020-11-04
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 4
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-11-02CH03SECRETARY'S DETAILS CHNAGED FOR LISA JOANNE SMITH on 2017-11-02
2017-01-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-01CH01Director's details changed for Lisa Joanne Smith on 2015-11-23
2015-12-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-30AR0124/10/15 ANNUAL RETURN FULL LIST
2015-03-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-24AR0124/10/14 ANNUAL RETURN FULL LIST
2014-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/14 FROM 33 School Lane Bishopthorpe York N Yorks YO23 3RE
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/14 FROM 33 School Lane Bishopthorpe York North Yorkshire YO23 2RE
2014-07-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/14 FROM 35 School Lane Bishopthorpe York North Yorkshire YO23 2RE
2014-03-12AP01DIRECTOR APPOINTED LISA JOANNE SMITH
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-20AR0124/10/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0124/10/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-06AR0124/10/11 ANNUAL RETURN FULL LIST
2011-05-10AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AP03Appointment of Lisa Joanne Smith as company secretary
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DIXON
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 41 FRONT STREET ACOMB YORK YO24 3BR
2010-11-05AR0124/10/10 FULL LIST
2010-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER DIXON / 24/10/2010
2010-01-21AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-02AR0124/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA VICTORIA WILSON / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES SMITH / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALYSON BRANDOM / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PROCTER / 02/11/2009
2009-02-06AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-03-07AA31/10/07 TOTAL EXEMPTION FULL
2007-11-15363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-10363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/06
2006-11-10363(288)DIRECTOR RESIGNED
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 4 DERWENT ROAD, FULFORD YORK NORTH YORKSHIRE YO10 4HQ
2005-12-23288bSECRETARY RESIGNED
2005-12-23288aNEW SECRETARY APPOINTED
2005-10-24NEWINCINCORPORATION 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 (BISHOPTHORPE) 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 (BISHOPTHORPE) 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 (BISHOPTHORPE) 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 2011-11-01 £ 232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 (BISHOPTHORPE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 6
Cash Bank In Hand 2011-11-01 £ 3,425
Current Assets 2011-11-01 £ 3,425
Shareholder Funds 2011-11-01 £ 3,193

Debtors and other cash assets

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