Active - Proposal to Strike off
Company Information for HENLEY PROPERTY (LEIGH HILL) LIMITED
50 Grosvenor Hill, London, W1K 3QT,
|
Company Registration Number
06246741
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HENLEY PROPERTY (LEIGH HILL) LIMITED | |
Legal Registered Office | |
50 Grosvenor Hill London W1K 3QT Other companies in GU21 | |
Company Number | 06246741 | |
---|---|---|
Company ID Number | 06246741 | |
Date formed | 2007-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 2022-09-30 | |
Latest return | 2022-05-14 | |
Return next due | 2023-05-28 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-04-21 11:36:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES BRANDON |
||
ANDREW JAMES BRANDON |
||
EMMA JANE RICKWOOD |
||
IAN RICKWOOD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HENLEY ALPHA INVESTMENTS LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
HENLEY INVESTMENT MANAGEMENT LTD | Company Secretary | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
HENLEY INVESTMENT PROPERTIES LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Dissolved 2015-12-01 | |
HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2007-03-27 | Active - Proposal to Strike off | |
HENLEY PROPERTY INVESTMENTS LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
HENLEY PROPERTY DEVELOPMENT LIMITED | Company Secretary | 2006-11-24 | CURRENT | 2006-11-24 | Dissolved 2015-06-09 | |
HENLEY PROPERTY (SURREY) LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2014-12-30 | |
HENLEY PROPERTY LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Active - Proposal to Strike off | |
EBBSFLEET VALLEY ESTATE COMPANY LIMITED | Director | 2018-03-29 | CURRENT | 2007-11-21 | Active | |
EBBSFLEET VALLEY PROPERTY SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 2008-03-12 | Active | |
EASTERN QUARRY LIMITED | Director | 2018-03-29 | CURRENT | 2000-11-08 | Active | |
STREEVA LTD | Director | 2018-02-17 | CURRENT | 2015-02-20 | Active | |
HENLEY CAMLAND EBBSFLEET 801 LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active - Proposal to Strike off | |
HENLEY CAMLAND EBBSFLEET 801H LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active - Proposal to Strike off | |
HC EBBSFLEET 801C LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
HC EBBSFLEET 801D LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
HC EBBSFLEET 801B LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
HC EBBSFLEET 801A LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
HENLEY PROPERTY FINANCE 404 LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
HENLEY PROPERTY FINANCE 403 LTD | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
HENLEY DEVELOPMENTS 203 LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Active - Proposal to Strike off | |
BROOKS FINANCE LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
HENLEY PROPERTY (DORKING) LIMITED | Director | 2008-06-06 | CURRENT | 2008-06-06 | Dissolved 2014-12-30 | |
HENLEY ALPHA INVESTMENTS LIMITED | Director | 2007-12-12 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
HENLEY INVESTMENT MANAGEMENT LTD | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
HENLEY INVESTMENT PROPERTIES LIMITED | Director | 2007-04-18 | CURRENT | 2007-04-18 | Dissolved 2015-12-01 | |
HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Active - Proposal to Strike off | |
HENLEY PROPERTY INVESTMENTS LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
HENLEY PROPERTY DEVELOPMENT LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-24 | Dissolved 2015-06-09 | |
HENLEY PROPERTY (SURREY) LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2014-12-30 | |
HENLEY PROPERTY LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Active - Proposal to Strike off | |
HENLEY SPACE LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
HENLEY DEVELOPMENTS 203 LIMITED | Director | 2013-12-02 | CURRENT | 2013-03-18 | Active - Proposal to Strike off | |
SPACE PROPERTIES AND DESIGN LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Active - Proposal to Strike off | |
HENTOP 319A LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Liquidation | |
HENTOP 318C LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Liquidation | |
HENTOP 317C LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
HENTOP 318B LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Liquidation | |
HENTOP 318A LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
HENTOP 312 LIMITED | Director | 2017-06-12 | CURRENT | 2017-06-12 | Liquidation | |
HENTOP 311 LIMITED | Director | 2017-03-14 | CURRENT | 2017-03-14 | Liquidation | |
HENTOP 310 LIMITED | Director | 2017-03-14 | CURRENT | 2017-03-14 | Liquidation | |
HENTOP 309 LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Liquidation | |
HENTOP 308 LIMITED | Director | 2016-02-26 | CURRENT | 2016-02-26 | Liquidation | |
HENTOP 307 LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-20 | Liquidation | |
HENTOP 306 LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Active | |
HENTOP 305 LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Liquidation | |
HENTOP 304 LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Liquidation | |
HENTOP 303 LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Liquidation | |
HENTOP 302 LIMITED | Director | 2014-07-08 | CURRENT | 2014-06-17 | Liquidation | |
TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED | Director | 2014-06-20 | CURRENT | 2014-05-23 | Active | |
HENLEY PROPERTY FINANCE 2 LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active - Proposal to Strike off | |
HENLEY CRE LTD | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active - Proposal to Strike off | |
HENLEY SPACE LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
HENLEY HEALTHCARE INVESTMENTS LIMITED | Director | 2013-12-20 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
H.HEAVEN PROMOTION LTD | Director | 2013-11-12 | CURRENT | 2013-11-12 | Dissolved 2015-06-23 | |
HENLEY PROPERTY FINANCE 1 LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
HENLEY DEVELOPMENTS 203 LIMITED | Director | 2013-04-01 | CURRENT | 2013-03-18 | Active - Proposal to Strike off | |
SPACE PROPERTIES AND DESIGN LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Active - Proposal to Strike off | |
BROOKS FINANCE LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
HENLEY PROPERTY (DORKING) LIMITED | Director | 2008-06-06 | CURRENT | 2008-06-06 | Dissolved 2014-12-30 | |
HENLEY ALPHA INVESTMENTS LIMITED | Director | 2007-12-12 | CURRENT | 2007-12-12 | Active - Proposal to Strike off | |
HENLEY INVESTMENT MANAGEMENT LTD | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active | |
HENLEY INVESTMENT PROPERTIES LIMITED | Director | 2007-04-18 | CURRENT | 2007-04-18 | Dissolved 2015-12-01 | |
HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Active - Proposal to Strike off | |
HENLEY PROPERTY INVESTMENTS LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
HENLEY PROPERTY DEVELOPMENT LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-24 | Dissolved 2015-06-09 | |
HENLEY PROPERTY (SURREY) LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2014-12-30 | |
HENLEY PROPERTY LIMITED | Director | 2006-10-25 | CURRENT | 2006-10-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mrs Emma Jane Rickwood on 2022-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES | |
Termination of appointment of Andrew James Brandon on 2021-05-01 | ||
TM02 | Termination of appointment of Andrew James Brandon on 2021-05-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PRIYAN MANATUNGA | |
AP03 | Appointment of Mr Priyan Manatunga as company secretary on 2021-05-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JAMES BRANDON on 2020-05-12 | |
PSC05 | Change of details for Henley Property Dev Llp as a person with significant control on 2020-02-26 | |
PSC05 | Change of details for Henley Property Dev Llp as a person with significant control on 2020-02-26 | |
CH01 | Director's details changed for Mr Ian Rickwood on 2020-02-20 | |
CH01 | Director's details changed for Mr Ian Rickwood on 2020-02-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/20 FROM 1 Christchurch Way Woking Surrey GU21 6JG | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/20 FROM 1 Christchurch Way Woking Surrey GU21 6JG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew James Brandon on 2014-07-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JAMES BRANDON on 2014-07-28 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/14 FROM 1 Farnham Road Guildford Surrey GU2 4RG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062467410005 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS EMMA RICKWOOD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICKWOOD / 14/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRANDON / 01/05/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JORDAN INTERNATIONAL BANK PLC | ||
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
|
|
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 PROPERTY (LEIGH HILL) LIMITED
Called Up Share Capital | 2012-12-31 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2011-12-31 | £ 190 |
Current Assets | 2012-12-31 | £ 123,600 |
Current Assets | 2011-12-31 | £ 206,308 |
Debtors | 2012-12-31 | £ 123,600 |
Debtors | 2011-12-31 | £ 206,118 |
Shareholder Funds | 2012-12-31 | £ -15,497 |
Shareholder Funds | 2011-12-31 | £ -832,768 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HENLEY PROPERTY (LEIGH HILL) LIMITED are:
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. |