Hensleigh House Limited EXETER


Founded in 1959, Hensleigh House, classified under reg no. 00618996 is an active company. Currently registered at Flat 1 Hensleigh House EX2 4TL, Exeter the company has been in the business for 65 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Paul H., Michelle G. and Alec B. and others. In addition one secretary - Clive W. - is with the company. At present 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.

Hensleigh House Limited Address / Contact

Office Address Flat 1 Hensleigh House
Office Address2 58 Magdalen Road
Town Exeter
Post code EX2 4TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00618996
Date of Incorporation Fri, 16th Jan 1959
Industry Residents property management
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Paul H.

Position: Director

Appointed: 16 January 2020

Michelle G.

Position: Director

Appointed: 17 December 2014

Alec B.

Position: Director

Appointed: 13 July 2012

Timothy B.

Position: Director

Appointed: 28 November 2008

Clive W.

Position: Director

Appointed: 30 November 1999

Clive W.

Position: Secretary

Appointed: 30 November 1999

John B.

Position: Secretary

Resigned: 22 June 1996

Michael G.

Position: Director

Appointed: 17 December 2014

Resigned: 16 January 2020

Nicola G.

Position: Director

Appointed: 01 March 2005

Resigned: 13 July 2012

Paul V.

Position: Director

Appointed: 11 July 2003

Resigned: 01 March 2005

Olive B.

Position: Director

Appointed: 29 January 2001

Resigned: 19 May 2008

Timothy H.

Position: Secretary

Appointed: 10 November 1998

Resigned: 16 August 1999

Timothy H.

Position: Director

Appointed: 10 November 1998

Resigned: 16 August 1999

Norah S.

Position: Director

Appointed: 19 July 1997

Resigned: 09 July 2014

James B.

Position: Secretary

Appointed: 19 July 1997

Resigned: 10 November 1998

Harold V.

Position: Director

Appointed: 19 July 1997

Resigned: 16 April 2003

Hannelore L.

Position: Secretary

Appointed: 22 June 1996

Resigned: 19 July 1997

Hannelore L.

Position: Director

Appointed: 04 June 1994

Resigned: 19 July 1997

Anthony L.

Position: Director

Appointed: 04 June 1994

Resigned: 10 November 1998

James B.

Position: Director

Appointed: 05 June 1993

Resigned: 04 March 2001

John B.

Position: Director

Appointed: 28 June 1991

Resigned: 17 September 1998

Aithna A.

Position: Director

Appointed: 28 June 1991

Resigned: 04 November 1993

Jennifer M.

Position: Director

Appointed: 28 June 1991

Resigned: 04 January 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, November 2023
Free Download

Company search

Advertisements