Henley Court Management Limited LYMINGTON


Henley Court Management started in year 1985 as Private Limited Company with registration number 01902109. The Henley Court Management company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Lymington at Suite 114, Lymington Town Hall. Postal code: SO41 9ZG.

At present there are 3 directors in the the company, namely Andrew C., Karena B. and James B.. In addition one secretary - Andrew C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Henley Court Management Limited Address / Contact

Office Address Suite 114, Lymington Town Hall
Office Address2 Avenue Road
Town Lymington
Post code SO41 9ZG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01902109
Date of Incorporation Wed, 3rd Apr 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 August 2023

Andrew C.

Position: Secretary

Appointed: 01 August 2023

Karena B.

Position: Director

Appointed: 24 February 2019

James B.

Position: Director

Appointed: 06 February 2016

Karena B.

Position: Secretary

Appointed: 01 June 2018

Resigned: 01 August 2023

Cherry W.

Position: Director

Appointed: 11 November 2012

Resigned: 29 December 2014

Edward T.

Position: Director

Appointed: 11 November 2012

Resigned: 11 May 2021

Michael F.

Position: Director

Appointed: 23 November 2003

Resigned: 13 February 2012

Roy A.

Position: Director

Appointed: 31 August 2002

Resigned: 23 November 2003

Michael F.

Position: Director

Appointed: 28 July 2001

Resigned: 13 October 2001

Gillian C.

Position: Director

Appointed: 16 June 2000

Resigned: 03 August 2012

Linda C.

Position: Director

Appointed: 17 September 1999

Resigned: 24 February 2019

Linda C.

Position: Secretary

Appointed: 25 April 1997

Resigned: 01 June 2018

Irene W.

Position: Director

Appointed: 28 April 1995

Resigned: 16 June 2000

Ivy H.

Position: Secretary

Appointed: 28 March 1995

Resigned: 25 April 1997

Sally P.

Position: Director

Appointed: 26 March 1994

Resigned: 17 September 1999

Sara H.

Position: Director

Appointed: 04 June 1992

Resigned: 28 April 1995

Barry Z.

Position: Director

Appointed: 24 March 1992

Resigned: 04 June 1992

Muriel W.

Position: Secretary

Appointed: 24 March 1992

Resigned: 28 March 1995

Ernest M.

Position: Director

Appointed: 24 March 1992

Resigned: 26 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets18181818
Net Assets Liabilities4 7514 7514 7514 751
Other
Fixed Assets4 7334 7334 7334 733
Net Current Assets Liabilities18181818
Total Assets Less Current Liabilities4 7514 7514 7514 751

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, March 2023
Free Download (3 pages)

Company search