Henley Court Properties Limited LEATHERHEAD


Henley Court Properties started in year 1996 as Private Limited Company with registration number 03240699. The Henley Court Properties company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Leatherhead at 2 Chartland House. Postal code: KT22 7TE.

The company has one director. Susan K., appointed on 22 September 2020. There are currently no secretaries appointed. At the moment 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 Properties Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Old Station Approach
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03240699
Date of Incorporation Wed, 21st Aug 1996
Industry Residents property management
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Susan K.

Position: Director

Appointed: 22 September 2020

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 29 June 2020

Warren S.

Position: Secretary

Appointed: 18 January 2010

Resigned: 28 February 2011

Anthony C.

Position: Secretary

Appointed: 28 April 2005

Resigned: 18 November 2009

Craig C.

Position: Secretary

Appointed: 03 August 2004

Resigned: 28 April 2005

John H.

Position: Director

Appointed: 27 November 2003

Resigned: 22 September 2020

Harry B.

Position: Director

Appointed: 21 August 2001

Resigned: 02 September 2004

Carol R.

Position: Secretary

Appointed: 21 August 2001

Resigned: 03 August 2004

Peter C.

Position: Secretary

Appointed: 01 October 1998

Resigned: 22 May 2001

Barry K.

Position: Director

Appointed: 12 February 1998

Resigned: 02 May 2001

Susan S.

Position: Director

Appointed: 12 February 1998

Resigned: 02 April 1998

Susan S.

Position: Secretary

Appointed: 12 February 1998

Resigned: 02 April 1998

Eric S.

Position: Secretary

Appointed: 27 August 1996

Resigned: 04 September 1997

Susan S.

Position: Director

Appointed: 27 August 1996

Resigned: 04 September 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1996

Resigned: 21 August 1996

London Law Services Limited

Position: Nominee Director

Appointed: 21 August 1996

Resigned: 21 August 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 1496 1496 1496 149      
Balance Sheet
Current Assets9999999999
Net Assets Liabilities   6 1496 1496 1496 1496 1496 1496 149
Net Assets Liabilities Including Pension Asset Liability6 1496 1496 1496 149      
Reserves/Capital
Shareholder Funds6 1496 1496 1496 149      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    6 1406 140    
Fixed Assets6 1406 1406 1406 1406 1406 1406 1406 1406 1406 140
Net Current Assets Liabilities9999999999
Total Assets Less Current Liabilities6 1496 1496 1496 1496 1496 1496 1496 1496 1496 149

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 16th, May 2023
Free Download (3 pages)

Company search