Henton Properties (cardiff) Limited CARDIFF


Founded in 1963, Henton Properties (cardiff), classified under reg no. 00783407 is an active company. Currently registered at 1st Floor Tudor House CF11 9LJ, Cardiff the company has been in the business for 61 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 2023/04/05.

The firm has 4 directors, namely Neil B., James H. and Carole B. and others. Of them, Carole B., Richard H. have been with the company the longest, being appointed on 10 October 1991 and Neil B. and James H. have been with the company for the least time - from 21 June 2017. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Henton Properties (cardiff) Limited Address / Contact

Office Address 1st Floor Tudor House
Office Address2 16 Cathedral Road
Town Cardiff
Post code CF11 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00783407
Date of Incorporation Wed, 4th Dec 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 61 years old
Account next due date Sun, 5th Jan 2025 (240 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Richard H.

Position: Secretary

Resigned:

Neil B.

Position: Director

Appointed: 21 June 2017

James H.

Position: Director

Appointed: 21 June 2017

Carole B.

Position: Director

Appointed: 10 October 1991

Richard H.

Position: Director

Appointed: 10 October 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Carole B. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard H. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Carole B.

Notified on 4 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Richard H.

Notified on 4 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand4321 0061 5992 3591 1201 88516 242335
Current Assets2 6993 2733 8664 626    
Net Assets Liabilities8591 4332 0262 558    
Other
Creditors1 8401 8401 8402 0682 2962 52418 3832 752
Current Asset Investments2 2672 2672 2672 267    
Net Current Assets Liabilities8591 4332 026291-1 176-639-2 141-2 417
Other Creditors1 8401 8401 8402 0682 2962 52418 3832 752
Total Assets Less Current Liabilities8591 4332 0262 5581 0911 628126-150
Advances Credits Directors1 0301 030      
Investments Fixed Assets   2 2672 2672 2672 2672 267
Number Shares Issued Fully Paid    40404040
Par Value Share    1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 14th, September 2023
Free Download (6 pages)

Company search

Advertisements