Hensons Court Management Limited HINCKLEY


Hensons Court Management started in year 2006 as Private Limited Company with registration number 05664776. The Hensons Court Management company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Hinckley at 1a George Street. Postal code: LE10 0AL.

At present there are 5 directors in the the firm, namely John C., Johannes H. and Ian P. and others. In addition one secretary - Stephen F. - is with the company. As of 15 June 2024, there were 6 ex directors - Deborah S., Janet S. and others listed below. There were no ex secretaries.

Hensons Court Management Limited Address / Contact

Office Address 1a George Street
Town Hinckley
Post code LE10 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05664776
Date of Incorporation Tue, 3rd Jan 2006
Industry Residents property management
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (76 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

John C.

Position: Director

Appointed: 13 October 2021

Johannes H.

Position: Director

Appointed: 10 June 2019

Ian P.

Position: Director

Appointed: 06 April 2016

Richard P.

Position: Director

Appointed: 18 April 2012

Kenneth I.

Position: Director

Appointed: 27 February 2007

Stephen F.

Position: Secretary

Appointed: 03 January 2006

Deborah S.

Position: Director

Appointed: 14 August 2013

Resigned: 20 December 2020

Janet S.

Position: Director

Appointed: 02 March 2011

Resigned: 10 October 2017

Linda H.

Position: Director

Appointed: 22 March 2007

Resigned: 18 April 2012

George G.

Position: Director

Appointed: 27 February 2007

Resigned: 11 July 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2006

Resigned: 03 January 2006

Wendy B.

Position: Director

Appointed: 03 January 2006

Resigned: 27 February 2007

John B.

Position: Director

Appointed: 03 January 2006

Resigned: 27 February 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 2577 3848 23710 35811 68110 70610 4218 445
Current Assets7 4188 5388 85711 27712 87812 05312 48511 678
Debtors1 1611 1546209191 1971 3472 0643 233
Other Debtors71211211251251251
Other
Creditors1 4363 2012 5523 7434 2563 3683 7372 951
Net Current Assets Liabilities5 9825 3376 3057 5348 6228 6858 7488 727
Number Shares Issued But Not Fully Paid 121212    
Other Creditors1 0741 1661 2451 4612 5432 5712 9421 748
Par Value Share 111    
Prepayments9061 0185585581 0865711 295649
Profit Loss -6459681 2291 0886363-21
Total Assets Less Current Liabilities5 9825 3376 3057 5348 6228 6858 7488 727
Trade Creditors Trade Payables3622 0351 3072 2821 7137977951 203
Trade Debtors Trade Receivables184115503601105255182 333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (6 pages)

Company search

Advertisements