Henver Court Management Company Limited BODMIN


Founded in 1988, Henver Court Management Company, classified under reg no. 02249577 is an active company. Currently registered at 70 Castle Street PL31 2DY, Bodmin the company has been in the business for thirty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

There is a single director in the firm at the moment - Graham R., appointed on 27 January 2015. In addition, a secretary was appointed - Graham R., appointed on 1 August 2007. At the moment 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.

Henver Court Management Company Limited Address / Contact

Office Address 70 Castle Street
Town Bodmin
Post code PL31 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02249577
Date of Incorporation Fri, 29th Apr 1988
Industry Residents property management
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Graham R.

Position: Director

Appointed: 27 January 2015

Graham R.

Position: Secretary

Appointed: 01 August 2007

Patricia M.

Position: Secretary

Appointed: 18 April 2006

Resigned: 01 August 2007

Patricia M.

Position: Director

Appointed: 18 April 2006

Resigned: 01 August 2007

Nicholas M.

Position: Director

Appointed: 18 April 2006

Resigned: 27 January 2015

Colin M.

Position: Director

Appointed: 12 April 2000

Resigned: 18 April 2006

Jean M.

Position: Director

Appointed: 14 September 1999

Resigned: 18 April 2006

Jean M.

Position: Secretary

Appointed: 14 September 1999

Resigned: 18 April 2006

Thelma G.

Position: Director

Appointed: 21 October 1992

Resigned: 12 April 2000

Jane G.

Position: Secretary

Appointed: 21 October 1992

Resigned: 14 September 1999

Jane G.

Position: Director

Appointed: 21 October 1992

Resigned: 14 September 1999

Patricia S.

Position: Director

Appointed: 14 October 1991

Resigned: 21 October 1992

David S.

Position: Director

Appointed: 14 October 1991

Resigned: 21 October 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 9862 032      
Balance Sheet
Current Assets2 6991 7451 7624 9162 9401 0331 8271 035
Net Assets Liabilities  1 6115 3993 4261 2991 733601
Cash Bank In Hand783700      
Cash Bank On Hand 7001 492     
Debtors1 9161 045270     
Other Debtors 200223     
Property Plant Equipment 827827     
Tangible Fixed Assets827827      
Reserves/Capital
Called Up Share Capital66      
Profit Loss Account Reserve2 9802 026      
Shareholder Funds2 9862 032      
Other
Version Production Software    2 0212 0222 023 
Accrued Liabilities Not Expressed Within Creditors Subtotal  5863443415619211 261
Creditors 540978     
Fixed Assets  827827827827827827
Net Current Assets Liabilities2 1591 2057844 9162 9401 0331 8271 035
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  223     
Total Assets Less Current Liabilities2 9862 0321 6115 7433 7671 8602 6541 862
Accumulated Depreciation Impairment Property Plant Equipment 114      
Creditors Due Within One Year540540      
Number Shares Allotted 6      
Other Creditors 528451     
Par Value Share 1      
Property Plant Equipment Gross Cost 941      
Share Capital Allotted Called Up Paid66      
Tangible Fixed Assets Cost Or Valuation941       
Tangible Fixed Assets Depreciation114       
Trade Creditors Trade Payables 12527     
Trade Debtors Trade Receivables 84547     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 27th, June 2023
Free Download (5 pages)

Company search