Imperial Court Henley-on-thames Limited HENLEY-ON-THAMES


Imperial Court Henley-on-thames started in year 2007 as Private Limited Company with registration number 06231589. The Imperial Court Henley-on-thames company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Henley-on-thames at C/o Common Ground Estate & Property Management Ltd Chiltern House. Postal code: RG9 1AT.

The company has 2 directors, namely Anne P., John T.. Of them, John T. has been with the company the longest, being appointed on 19 January 2018 and Anne P. has been with the company for the least time - from 7 September 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Imperial Court Henley-on-thames Limited Address / Contact

Office Address C/o Common Ground Estate & Property Management Ltd Chiltern House
Office Address2 45 Station Road
Town Henley-on-thames
Post code RG9 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06231589
Date of Incorporation Mon, 30th Apr 2007
Industry Development of building projects
End of financial Year 24th June
Company age 17 years old
Account next due date Sun, 24th Mar 2024 (33 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Common Ground Estate & Property Management Ltd

Position: Corporate Secretary

Appointed: 09 February 2023

Anne P.

Position: Director

Appointed: 07 September 2020

John T.

Position: Director

Appointed: 19 January 2018

David N.

Position: Director

Appointed: 07 September 2020

Resigned: 05 July 2023

Safdar D.

Position: Director

Appointed: 10 February 2020

Resigned: 01 September 2022

Ann W.

Position: Director

Appointed: 09 July 2019

Resigned: 28 January 2021

Jaffar A.

Position: Director

Appointed: 06 February 2018

Resigned: 03 May 2019

Peter C.

Position: Secretary

Appointed: 16 June 2011

Resigned: 09 February 2023

Adrian G.

Position: Director

Appointed: 19 November 2010

Resigned: 21 January 2016

Russell W.

Position: Director

Appointed: 05 August 2009

Resigned: 19 January 2012

Peter C.

Position: Director

Appointed: 05 August 2009

Resigned: 19 November 2010

Keith T.

Position: Director

Appointed: 15 May 2007

Resigned: 04 August 2009

Diane R.

Position: Secretary

Appointed: 30 April 2007

Resigned: 16 June 2011

Roy H.

Position: Director

Appointed: 30 April 2007

Resigned: 19 January 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Current Assets13 93914 45414 98015 14032 62132 81834 44935 47135 921
Net Assets Liabilities      265 843266 320266 806
Other
Capital Reserves246 089246 568       
Creditors 540900660660660280825789
Creditors Due Within One Year504540       
Fixed Assets232 654232 654232 654232 654232 654232 654232 654232 654232 654
Net Current Assets Liabilities13 43513 91414 08014 48031 96132 15834 16934 64635 132
Total Assets Less Current Liabilities246 089246 568246 734247 134264 615264 812266 823267 300267 786
Accrued Liabilities Not Expressed Within Creditors Subtotal      980980980

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 24th June 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search