HENLEY PARK MANAGEMENT LIMITED

HENLEY PARK MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHENLEY PARK MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04493087
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HENLEY PARK MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HENLEY PARK MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToAug 20, 2026
    Next Confirmation Statement DueSep 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2025
    OverdueNo

    What are the latest filings for HENLEY PARK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 20, 2025 with no updates

    3 pagesCS01

    Director's details changed for Michael James Harris on Mar 25, 2025

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Mr Grant Greenfield Jones on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Mr David Thornton on Mar 25, 2025

    2 pagesCH01

    Appointment of Mr Grant Greenfield Jones as a director on Dec 04, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Aug 20, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John George Brady as a director on Aug 15, 2023

    1 pagesTM01

    Termination of appointment of David Bruce Magerlein as a director on Jun 13, 2023

    1 pagesTM01

    Appointment of Mr David Thornton as a director on Feb 13, 2023

    2 pagesAP01

    Termination of appointment of Richard James Cave as a director on Mar 05, 2023

    1 pagesTM01

    Termination of appointment of Kevin John Layson as a director on Oct 03, 2022

    1 pagesTM01

    Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022

    1 pagesCH04

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    1 pagesAA

    Termination of appointment of Jennifer Sutherland as a director on Nov 30, 2021

    1 pagesTM01

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022

    1 pagesCH04

    Termination of appointment of Fiona Susan Bird as a director on Sep 20, 2021

    1 pagesTM01

    Director's details changed for Mrs Fiona Susan Bird on Apr 21, 2020

    2 pagesCH01

    Confirmation statement made on Aug 20, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth Sutton as a director on Jul 19, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Who are the officers of HENLEY PARK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    HARRIS, Michael James
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishConstruction Project Manager218718920001
    JONES, Grant Greenfield
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishNone Stated124095880001
    THORNTON, David
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishNone Stated306943440001
    BALLAM, Peter
    5 Corunna Drive
    RH13 5HG Horsham
    West Sussex
    Secretary
    5 Corunna Drive
    RH13 5HG Horsham
    West Sussex
    British47599570002
    ALLCHIN, Mavis Violet
    Christchurch Place
    BN23 5AP Eastbourne
    33
    East Sussex
    Director
    Christchurch Place
    BN23 5AP Eastbourne
    33
    East Sussex
    BritishRetired124096080002
    BANKS, Deborah Ann
    Wallside House
    12 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Director
    Wallside House
    12 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    BritishAssistant82996150001
    BIRD, Fiona Susan
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishDirector124096350001
    BRADY, John George
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomIrishNone Stated276700480001
    BULLEN, Roseanne Frances
    The Willow
    Beehive Chase Hook End
    CM15 0PG Brentwood
    Essex
    Director
    The Willow
    Beehive Chase Hook End
    CM15 0PG Brentwood
    Essex
    BritishSales Director121357140001
    CAVE, Richard James, Mr.
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandEnglishPortfolio Analyst202911240001
    ELLIOTT, Richard John
    68 Cromwell Road
    TN2 4UD Tunbridge Wells
    Kent
    Director
    68 Cromwell Road
    TN2 4UD Tunbridge Wells
    Kent
    United KingdomBritishSales Manager121356750001
    ELLIS, Michael Francis
    Wallside House
    12 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Director
    Wallside House
    12 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    EnglandBritishSolicitor52497080002
    FENTON, Allen Kenneth
    44 Christchurch Place
    Henley Park
    BN23 5AP Eastbourne
    East Sussex
    Director
    44 Christchurch Place
    Henley Park
    BN23 5AP Eastbourne
    East Sussex
    BritishManaging Director114224000001
    FINCH, Maria Teresa
    24 Christchurch Place
    BN23 5AP Eastbourne
    East Sussex
    Director
    24 Christchurch Place
    BN23 5AP Eastbourne
    East Sussex
    EnglandBritishRetired124096130001
    GALLAGHER, Michael John
    Henley Park
    Sovereign Harbour North
    BN23 5AP Eastbourne
    35 Christchurch Place
    East Sussex
    England
    Director
    Henley Park
    Sovereign Harbour North
    BN23 5AP Eastbourne
    35 Christchurch Place
    East Sussex
    England
    EnglandBritishNone175028390001
    GRANT, Clair Marie
    Wallside House
    12 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Director
    Wallside House
    12 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    BritishLegal Executive82996230001
    HENRY, Richard John, Mr.
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritishNone202814120001
    JONES, Grant Greenfield
    5 Wellington Quay
    BN23 5AQ Eastbourne
    East Sussex
    Director
    5 Wellington Quay
    BN23 5AQ Eastbourne
    East Sussex
    United KingdomBritishRetired124095880001
    KNAPP, Alan James
    Starboard Lodge 1 Howland Close
    Henley Park Sovereign Harbour North
    BN23 5AJ Eastbourne
    East Sussex
    Director
    Starboard Lodge 1 Howland Close
    Henley Park Sovereign Harbour North
    BN23 5AJ Eastbourne
    East Sussex
    EnglandBritishCompany Director124480580001
    LAYSON, Kevin John
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishNone Stated270868370001
    LINNEN, Norman James
    Christchurch Place
    BN23 5AP Eastbourne
    22
    East Sussex
    United Kingdom
    Director
    Christchurch Place
    BN23 5AP Eastbourne
    22
    East Sussex
    United Kingdom
    EnglandBritishRetired184530110001
    LYNN, Anthony Dennis
    10 The Galleries
    Palmeira Avenue
    BN3 3FH Hove
    East Sussex
    Director
    10 The Galleries
    Palmeira Avenue
    BN3 3FH Hove
    East Sussex
    BritishSales & Marketing Manager96373630002
    MACKIE, William Graham
    91 Foxley Lane
    CR8 3HP Purley
    Surrey
    Director
    91 Foxley Lane
    CR8 3HP Purley
    Surrey
    United KingdomBritishSolicitor4549700001
    MAGERLEIN, David Bruce, Dr
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomAmericanNone Stated271884030001
    RHODES, Paul Frederick
    Henley Park
    BN22 5AP Eastbourne
    8 Christchurch Place
    East Sussex
    England
    Director
    Henley Park
    BN22 5AP Eastbourne
    8 Christchurch Place
    East Sussex
    England
    UkBritishNone160899190001
    RHODES, Paul Frederick
    8 Christchurch Place
    BN23 5AP Eastbourne
    East Sussex
    Director
    8 Christchurch Place
    BN23 5AP Eastbourne
    East Sussex
    UkBritishLecturer160899190001
    RUSSELL, Reginald James
    15 Christchurch Place
    BN23 5AP Eastbourne
    East Sussex
    Director
    15 Christchurch Place
    BN23 5AP Eastbourne
    East Sussex
    EnglandBritishRetired124096190001
    SUTHERLAND, Jennifer
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritishNone194557260002
    SUTTON, Kenneth
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishRetired275248500001
    THORNETT, Stephen Henry
    1 Wellington Close
    BN23 5AR Eastbourne
    East Sussex
    Director
    1 Wellington Close
    BN23 5AR Eastbourne
    East Sussex
    EnglandBritishRetired M/D Consultant124480190001
    TYLER, Vera Ann, Mrs.
    College Road
    KT17 4HJ Epsom
    38
    Surrey
    England
    Director
    College Road
    KT17 4HJ Epsom
    38
    Surrey
    England
    EnglandBritishRetired202813870001
    WAITE, Danny
    The Fairways
    10 The Gables Osborne Road
    TN6 2HN Crowborough
    East Sussex
    Director
    The Fairways
    10 The Gables Osborne Road
    TN6 2HN Crowborough
    East Sussex
    BritishFinance Director45569370003
    WHITE, Christopher Paul
    Campbell Mews
    BN23 5AH Eastbourne
    7
    East Sussex
    Director
    Campbell Mews
    BN23 5AH Eastbourne
    7
    East Sussex
    BritishInsurance136902460001

    What are the latest statements on persons with significant control for HENLEY PARK MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 21, 2016The 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