HENLEY PARK MANAGEMENT LIMITED
Overview
Company Name | HENLEY PARK MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04493087 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HENLEY PARK MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HENLEY PARK MANAGEMENT LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HENLEY PARK MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HENLEY PARK MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Aug 20, 2026 |
---|---|
Next Confirmation Statement Due | Sep 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 20, 2025 |
Overdue | No |
What are the latest filings for HENLEY PARK MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Michael James Harris on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Grant Greenfield Jones on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Thornton on Mar 25, 2025 | 2 pages | CH01 | ||
Appointment of Mr Grant Greenfield Jones as a director on Dec 04, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John George Brady as a director on Aug 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of David Bruce Magerlein as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr David Thornton as a director on Feb 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard James Cave as a director on Mar 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin John Layson as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Aug 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 1 pages | AA | ||
Termination of appointment of Jennifer Sutherland as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Termination of appointment of Fiona Susan Bird as a director on Sep 20, 2021 | 1 pages | TM01 | ||
Director's details changed for Mrs Fiona Susan Bird on Apr 21, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Aug 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kenneth Sutton as a director on Jul 19, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Who are the officers of HENLEY PARK MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
HARRIS, Michael James | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Construction Project Manager | 218718920001 | ||||||||
JONES, Grant Greenfield | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None Stated | 124095880001 | ||||||||
THORNTON, David | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None Stated | 306943440001 | ||||||||
BALLAM, Peter | Secretary | 5 Corunna Drive RH13 5HG Horsham West Sussex | British | 47599570002 | ||||||||||
ALLCHIN, Mavis Violet | Director | Christchurch Place BN23 5AP Eastbourne 33 East Sussex | British | Retired | 124096080002 | |||||||||
BANKS, Deborah Ann | Director | Wallside House 12 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent | British | Assistant | 82996150001 | |||||||||
BIRD, Fiona Susan | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Director | 124096350001 | ||||||||
BRADY, John George | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | Irish | None Stated | 276700480001 | ||||||||
BULLEN, Roseanne Frances | Director | The Willow Beehive Chase Hook End CM15 0PG Brentwood Essex | British | Sales Director | 121357140001 | |||||||||
CAVE, Richard James, Mr. | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | English | Portfolio Analyst | 202911240001 | ||||||||
ELLIOTT, Richard John | Director | 68 Cromwell Road TN2 4UD Tunbridge Wells Kent | United Kingdom | British | Sales Manager | 121356750001 | ||||||||
ELLIS, Michael Francis | Director | Wallside House 12 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent | England | British | Solicitor | 52497080002 | ||||||||
FENTON, Allen Kenneth | Director | 44 Christchurch Place Henley Park BN23 5AP Eastbourne East Sussex | British | Managing Director | 114224000001 | |||||||||
FINCH, Maria Teresa | Director | 24 Christchurch Place BN23 5AP Eastbourne East Sussex | England | British | Retired | 124096130001 | ||||||||
GALLAGHER, Michael John | Director | Henley Park Sovereign Harbour North BN23 5AP Eastbourne 35 Christchurch Place East Sussex England | England | British | None | 175028390001 | ||||||||
GRANT, Clair Marie | Director | Wallside House 12 Mount Ephraim Road TN1 1EE Tunbridge Wells Kent | British | Legal Executive | 82996230001 | |||||||||
HENRY, Richard John, Mr. | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | None | 202814120001 | ||||||||
JONES, Grant Greenfield | Director | 5 Wellington Quay BN23 5AQ Eastbourne East Sussex | United Kingdom | British | Retired | 124095880001 | ||||||||
KNAPP, Alan James | Director | Starboard Lodge 1 Howland Close Henley Park Sovereign Harbour North BN23 5AJ Eastbourne East Sussex | England | British | Company Director | 124480580001 | ||||||||
LAYSON, Kevin John | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | None Stated | 270868370001 | ||||||||
LINNEN, Norman James | Director | Christchurch Place BN23 5AP Eastbourne 22 East Sussex United Kingdom | England | British | Retired | 184530110001 | ||||||||
LYNN, Anthony Dennis | Director | 10 The Galleries Palmeira Avenue BN3 3FH Hove East Sussex | British | Sales & Marketing Manager | 96373630002 | |||||||||
MACKIE, William Graham | Director | 91 Foxley Lane CR8 3HP Purley Surrey | United Kingdom | British | Solicitor | 4549700001 | ||||||||
MAGERLEIN, David Bruce, Dr | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | American | None Stated | 271884030001 | ||||||||
RHODES, Paul Frederick | Director | Henley Park BN22 5AP Eastbourne 8 Christchurch Place East Sussex England | Uk | British | None | 160899190001 | ||||||||
RHODES, Paul Frederick | Director | 8 Christchurch Place BN23 5AP Eastbourne East Sussex | Uk | British | Lecturer | 160899190001 | ||||||||
RUSSELL, Reginald James | Director | 15 Christchurch Place BN23 5AP Eastbourne East Sussex | England | British | Retired | 124096190001 | ||||||||
SUTHERLAND, Jennifer | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | None | 194557260002 | ||||||||
SUTTON, Kenneth | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Retired | 275248500001 | ||||||||
THORNETT, Stephen Henry | Director | 1 Wellington Close BN23 5AR Eastbourne East Sussex | England | British | Retired M/D Consultant | 124480190001 | ||||||||
TYLER, Vera Ann, Mrs. | Director | College Road KT17 4HJ Epsom 38 Surrey England | England | British | Retired | 202813870001 | ||||||||
WAITE, Danny | Director | The Fairways 10 The Gables Osborne Road TN6 2HN Crowborough East Sussex | British | Finance Director | 45569370003 | |||||||||
WHITE, Christopher Paul | Director | Campbell Mews BN23 5AH Eastbourne 7 East Sussex | British | Insurance | 136902460001 |
What are the latest statements on persons with significant control for HENLEY PARK MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 21, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0