Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENLEY PROPERTY (LEIGH HILL) LIMITED
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 Overview

About Henley Property (leigh Hill) Ltd
HENLEY PROPERTY (LEIGH HILL) LIMITED was founded on 2007-05-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Henley Property (leigh Hill) 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 PROPERTY (LEIGH HILL) LIMITED
 
Legal Registered Office
50 Grosvenor Hill
London
W1K 3QT
Other companies in GU21
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENLEY PROPERTY (LEIGH HILL) 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 PROPERTY (LEIGH HILL) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES BRANDON
Company Secretary 2007-05-14
ANDREW JAMES BRANDON
Director 2007-05-14
EMMA JANE RICKWOOD
Director 2013-03-18
IAN RICKWOOD
Director 2007-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BRANDON HENLEY ALPHA INVESTMENTS LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY INVESTMENT MANAGEMENT LTD Company Secretary 2007-05-14 CURRENT 2007-05-14 Active
ANDREW JAMES BRANDON HENLEY INVESTMENT PROPERTIES LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2015-12-01
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED Company Secretary 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY DEVELOPMENT LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Dissolved 2015-06-09
ANDREW JAMES BRANDON HENLEY PROPERTY (SURREY) LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-12-30
ANDREW JAMES BRANDON HENLEY PROPERTY LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active - Proposal to Strike off
ANDREW JAMES BRANDON EBBSFLEET VALLEY ESTATE COMPANY LIMITED Director 2018-03-29 CURRENT 2007-11-21 Active
ANDREW JAMES BRANDON EBBSFLEET VALLEY PROPERTY SERVICES LIMITED Director 2018-03-29 CURRENT 2008-03-12 Active
ANDREW JAMES BRANDON EASTERN QUARRY LIMITED Director 2018-03-29 CURRENT 2000-11-08 Active
ANDREW JAMES BRANDON STREEVA LTD Director 2018-02-17 CURRENT 2015-02-20 Active
ANDREW JAMES BRANDON HENLEY CAMLAND EBBSFLEET 801 LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY CAMLAND EBBSFLEET 801H LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ANDREW JAMES BRANDON HC EBBSFLEET 801C LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801D LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801B LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801A LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ANDREW JAMES BRANDON HENLEY PROPERTY FINANCE 404 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
ANDREW JAMES BRANDON HENLEY PROPERTY FINANCE 403 LTD Director 2016-01-08 CURRENT 2016-01-08 Active
ANDREW JAMES BRANDON HENLEY DEVELOPMENTS 203 LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
ANDREW JAMES BRANDON BROOKS FINANCE LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
ANDREW JAMES BRANDON HENLEY PROPERTY (DORKING) LIMITED Director 2008-06-06 CURRENT 2008-06-06 Dissolved 2014-12-30
ANDREW JAMES BRANDON HENLEY ALPHA INVESTMENTS LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY INVESTMENT MANAGEMENT LTD Director 2007-05-14 CURRENT 2007-05-14 Active
ANDREW JAMES BRANDON HENLEY INVESTMENT PROPERTIES LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2015-12-01
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY DEVELOPMENT LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2015-06-09
ANDREW JAMES BRANDON HENLEY PROPERTY (SURREY) LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-12-30
ANDREW JAMES BRANDON HENLEY PROPERTY LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active - Proposal to Strike off
EMMA JANE RICKWOOD HENLEY SPACE LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
EMMA JANE RICKWOOD HENLEY DEVELOPMENTS 203 LIMITED Director 2013-12-02 CURRENT 2013-03-18 Active - Proposal to Strike off
EMMA JANE RICKWOOD SPACE PROPERTIES AND DESIGN LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active - Proposal to Strike off
IAN RICKWOOD HENTOP 319A LIMITED Director 2017-11-28 CURRENT 2017-11-28 Liquidation
IAN RICKWOOD HENTOP 318C LIMITED Director 2017-09-05 CURRENT 2017-09-05 Liquidation
IAN RICKWOOD HENTOP 317C LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
IAN RICKWOOD HENTOP 318B LIMITED Director 2017-06-19 CURRENT 2017-06-19 Liquidation
IAN RICKWOOD HENTOP 318A LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
IAN RICKWOOD HENTOP 312 LIMITED Director 2017-06-12 CURRENT 2017-06-12 Liquidation
IAN RICKWOOD HENTOP 311 LIMITED Director 2017-03-14 CURRENT 2017-03-14 Liquidation
IAN RICKWOOD HENTOP 310 LIMITED Director 2017-03-14 CURRENT 2017-03-14 Liquidation
IAN RICKWOOD HENTOP 309 LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
IAN RICKWOOD HENTOP 308 LIMITED Director 2016-02-26 CURRENT 2016-02-26 Liquidation
IAN RICKWOOD HENTOP 307 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
IAN RICKWOOD HENTOP 306 LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
IAN RICKWOOD HENTOP 305 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
IAN RICKWOOD HENTOP 304 LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
IAN RICKWOOD HENTOP 303 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Liquidation
IAN RICKWOOD HENTOP 302 LIMITED Director 2014-07-08 CURRENT 2014-06-17 Liquidation
IAN RICKWOOD TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED Director 2014-06-20 CURRENT 2014-05-23 Active
IAN RICKWOOD HENLEY PROPERTY FINANCE 2 LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
IAN RICKWOOD HENLEY CRE LTD Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
IAN RICKWOOD HENLEY SPACE LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
IAN RICKWOOD HENLEY HEALTHCARE INVESTMENTS LIMITED Director 2013-12-20 CURRENT 2012-07-13 Active - Proposal to Strike off
MARK WINNER H.HEAVEN PROMOTION LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2015-06-23
IAN RICKWOOD HENLEY PROPERTY FINANCE 1 LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
IAN RICKWOOD HENLEY DEVELOPMENTS 203 LIMITED Director 2013-04-01 CURRENT 2013-03-18 Active - Proposal to Strike off
IAN RICKWOOD SPACE PROPERTIES AND DESIGN LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active - Proposal to Strike off
IAN RICKWOOD BROOKS FINANCE LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
IAN RICKWOOD HENLEY PROPERTY (DORKING) LIMITED Director 2008-06-06 CURRENT 2008-06-06 Dissolved 2014-12-30
IAN RICKWOOD HENLEY ALPHA INVESTMENTS LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
IAN RICKWOOD HENLEY INVESTMENT MANAGEMENT LTD Director 2007-05-14 CURRENT 2007-05-14 Active
IAN RICKWOOD HENLEY INVESTMENT PROPERTIES LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2015-12-01
IAN RICKWOOD HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
IAN RICKWOOD HENLEY PROPERTY INVESTMENTS LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
IAN RICKWOOD HENLEY PROPERTY DEVELOPMENT LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2015-06-09
IAN RICKWOOD HENLEY PROPERTY (SURREY) LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-12-30
IAN RICKWOOD HENLEY PROPERTY LIMITED Director 2006-10-25 CURRENT 2006-10-25 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
2023-05-09SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2023-01-17SOAS(A)Voluntary dissolution strike-off suspended
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-30Application to strike the company off the register
2022-12-30DS01Application to strike the company off the register
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-26CH01Director's details changed for Mrs Emma Jane Rickwood on 2022-05-01
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-12-15Termination of appointment of Andrew James Brandon on 2021-05-01
2021-12-15TM02Termination of appointment of Andrew James Brandon on 2021-05-01
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-06-03AP01DIRECTOR APPOINTED MR PRIYAN MANATUNGA
2021-06-03AP03Appointment of Mr Priyan Manatunga as company secretary on 2021-05-01
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JAMES BRANDON on 2020-05-12
2020-02-26PSC05Change of details for Henley Property Dev Llp as a person with significant control on 2020-02-26
2020-02-26PSC05Change of details for Henley Property Dev Llp as a person with significant control on 2020-02-26
2020-02-26CH01Director's details changed for Mr Ian Rickwood on 2020-02-20
2020-02-26CH01Director's details changed for Mr Ian Rickwood on 2020-02-20
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM 1 Christchurch Way Woking Surrey GU21 6JG
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM 1 Christchurch Way Woking Surrey GU21 6JG
2019-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-24AR0114/05/16 ANNUAL RETURN FULL LIST
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 10
2015-05-22AR0114/05/15 ANNUAL RETURN FULL LIST
2014-10-01CH01Director's details changed for Mr Andrew James Brandon on 2014-07-28
2014-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JAMES BRANDON on 2014-07-28
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-05AR0114/05/14 ANNUAL RETURN FULL LIST
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM 1 Farnham Road Guildford Surrey GU2 4RG
2013-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 062467410005
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0114/05/13 ANNUAL RETURN FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MRS EMMA RICKWOOD
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0114/05/12 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0114/05/11 ANNUAL RETURN FULL LIST
2010-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-04AR0114/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICKWOOD / 14/05/2010
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-01-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-11-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRANDON / 01/05/2008
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS
2007-08-28225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HENLEY PROPERTY (LEIGH HILL) 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 PROPERTY (LEIGH HILL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-02 Outstanding JORDAN INTERNATIONAL BANK PLC
LEGAL MORTGAGE 2008-10-02 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-29 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-08-22 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-08-14 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31

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 PROPERTY (LEIGH HILL) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HENLEY PROPERTY (LEIGH HILL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENLEY PROPERTY (LEIGH HILL) LIMITED
Trademarks
We have not found any records of HENLEY PROPERTY (LEIGH HILL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLEY PROPERTY (LEIGH HILL) 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 (41100 - Development of building projects) as HENLEY PROPERTY (LEIGH HILL) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HENLEY PROPERTY (LEIGH HILL) 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 PROPERTY (LEIGH HILL) 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 PROPERTY (LEIGH HILL) 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.