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.
Office Address | Unit C Cedar Court Office Park |
Office Address2 | Denby Dale Road |
Town | Wakefield |
Post code | WF4 3FU |
Country of origin | United Kingdom |
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 |
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 |
Helium Miracle 287 | December 13, 2019 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Balance Sheet | ||||
Debtors | 20 000 | 20 000 | 20 000 | 20 000 |
Other | ||||
Amounts Owed By Group Undertakings | 20 000 | 20 000 | 20 000 | 20 000 |
Amounts Owed To Group Undertakings | 4 580 | 4 580 | 4 580 | 4 580 |
Creditors | 4 580 | 4 580 | 4 580 | 4 580 |
Investments Fixed Assets | 4 732 | 4 732 | 4 732 | 4 732 |
Investments In Group Undertakings | 4 732 | 4 732 | 4 732 | 4 732 |
Net Current Assets Liabilities | 15 420 | 15 420 | 15 420 | 15 420 |
Total Assets Less Current Liabilities | 20 152 | 20 152 | 20 152 | 20 152 |
Type | Category | Free download | |
---|---|---|---|
PSC04 |
Change to a person with significant control 21st March 2024 filed on: 21st, March 2024 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy