Henley Construction Management Group Ltd WAKEFIELD


Henley Construction Management Group Ltd is a private limited company located at Unit C Cedar Court Office Park, Denby Dale Road, Wakefield WF4 3FU. Incorporated on 2019-07-25, this 4-year-old company is run by 3 directors and 1 secretary.
Director Matthew C., appointed on 20 December 2019. Director Zoe H., appointed on 19 December 2019. Director Shaun H., appointed on 31 October 2019.
Switching the focus to secretaries, we can mention: Zoe H., appointed on 31 October 2019.
The company is officially categorised as "activities of construction holding companies" (SIC code: 64203). According to CH database there was a name change on 2019-12-13 and their previous name was Helium Miracle 287 Limited.
The latest confirmation statement was sent on 2023-07-24 and the due date for the following filing is 2024-08-07. Moreover, the accounts were filed on 31 May 2023 and the next filing is due on 28 February 2025.

Henley Construction Management Group Ltd Address / Contact

Office Address Unit C Cedar Court Office Park
Office Address2 Denby Dale Road
Town Wakefield
Post code WF4 3FU
Country of origin United Kingdom

Company Information / Profile

Registration Number 12122710
Date of Incorporation Thu, 25th Jul 2019
Industry Activities of construction holding companies
End of financial Year 31st May
Company age 5 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Matthew C.

Position: Director

Appointed: 20 December 2019

Zoe H.

Position: Director

Appointed: 19 December 2019

Shaun H.

Position: Director

Appointed: 31 October 2019

Zoe H.

Position: Secretary

Appointed: 31 October 2019

Muriel T.

Position: Director

Appointed: 25 July 2019

Resigned: 31 October 2019

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 25 July 2019

Resigned: 31 October 2019

Lauren C.

Position: Director

Appointed: 25 July 2019

Resigned: 31 October 2019

Michael H.

Position: Director

Appointed: 25 July 2019

Resigned: 31 October 2019

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we researched, there is Shaun H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Zoe H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Oakwood Corporate Nominees 2019 Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Shaun H.

Notified on 31 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Zoe H.

Notified on 19 December 2019
Ceased on 19 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Oakwood Corporate Nominees 2019 Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12230817
Notified on 2 October 2019
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oakwood Corporate Nominees 2018 Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11160839
Notified on 25 July 2019
Ceased on 2 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Helium Miracle 287 December 13, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Debtors20 00020 00020 00020 000
Other
Amounts Owed By Group Undertakings20 00020 00020 00020 000
Amounts Owed To Group Undertakings4 5804 5804 5804 580
Creditors4 5804 5804 5804 580
Investments Fixed Assets4 7324 7324 7324 732
Investments In Group Undertakings4 7324 7324 7324 732
Net Current Assets Liabilities15 42015 42015 42015 420
Total Assets Less Current Liabilities20 15220 15220 15220 152

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 21st March 2024
filed on: 21st, March 2024
Free Download (2 pages)

Company search