Henley Grove Court Management Company Limited BRISTOL


Henley Grove Court Management Company started in year 1969 as Private Limited Company with registration number 00968056. The Henley Grove Court Management Company company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Bristol at 256 Southmead Road. Postal code: BS10 5EN.

Currently there are 6 directors in the the firm, namely Sarah P., Matthew F. and Kenneth B. and others. In addition one secretary - Adam C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Henley Grove Court Management Company Limited Address / Contact

Office Address 256 Southmead Road
Office Address2 Westbury-on-trym
Town Bristol
Post code BS10 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00968056
Date of Incorporation Thu, 11th Dec 1969
Industry Residents property management
End of financial Year 30th September
Company age 55 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Sarah P.

Position: Director

Appointed: 21 November 2022

Matthew F.

Position: Director

Appointed: 25 November 2021

Kenneth B.

Position: Director

Appointed: 03 December 2018

Adam C.

Position: Secretary

Appointed: 29 November 2017

Timothy B.

Position: Director

Appointed: 29 March 2010

Gabrielle H.

Position: Director

Appointed: 09 February 2009

Euginia D.

Position: Director

Appointed: 07 April 2003

Michael H.

Position: Director

Resigned: 31 March 2017

Deborah B.

Position: Director

Appointed: 22 November 2017

Resigned: 25 April 2022

Holly R.

Position: Director

Appointed: 09 February 2009

Resigned: 06 October 2021

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 May 2007

Resigned: 30 June 2014

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 August 2005

Resigned: 30 April 2007

Sheila R.

Position: Director

Appointed: 24 April 1996

Resigned: 27 January 2004

Eugenia W.

Position: Director

Appointed: 04 March 1996

Resigned: 12 July 2001

Peter M.

Position: Secretary

Appointed: 01 January 1995

Resigned: 31 August 2005

Margaret H.

Position: Director

Appointed: 28 October 1994

Resigned: 01 November 2003

Mary H.

Position: Secretary

Appointed: 15 October 1991

Resigned: 01 January 1995

Mona M.

Position: Director

Appointed: 15 October 1991

Resigned: 26 August 2004

John M.

Position: Director

Appointed: 15 October 1991

Resigned: 10 November 1997

Celia M.

Position: Director

Appointed: 15 October 1991

Resigned: 31 December 1995

Elsie O.

Position: Director

Appointed: 15 October 1991

Resigned: 24 April 1996

Francis H.

Position: Director

Appointed: 15 October 1991

Resigned: 28 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth10 6178 15710 84466      
Balance Sheet
Cash Bank On Hand    66     
Current Assets10 8098 41010 82111 559 13 85611 47312 62012 1597 3206 959
Net Assets Liabilities    6611 00912 06811 8247 1536 515
Cash Bank In Hand10 4457 23310 82166      
Debtors3641 177         
Net Assets Liabilities Including Pension Asset Liability10 6178 15710 84466      
Reserves/Capital
Called Up Share Capital666        
Profit Loss Account Reserve4 1111 6513 801        
Shareholder Funds10 6178 15710 84466      
Other
Creditors     1 111464552335167444
Net Current Assets Liabilities10 6178 15710 30711 170 12 74511 00912 06811 8247 1536 515
Number Shares Allotted    66     
Par Value Share    11     
Total Assets Less Current Liabilities10 6178 15710 84411 170 12 74511 00912 06811 8247 1536 515
Creditors Due Within One Year192253514389       
Other Aggregate Reserves6 5006 5006 500        
Share Capital Allotted Called Up Paid   66      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 18th, May 2023
Free Download (3 pages)

Company search

Advertisements