HENLEY ERITH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHENLEY ERITH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13815150
    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 ERITH LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HENLEY ERITH LIMITED located?

    Registered Office Address
    50 Grosvenor Hill
    W1K 3QT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HENLEY ERITH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for HENLEY ERITH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Stuart Accleton on Dec 22, 2025

    2 pagesCH01

    Appointment of Mr Stuart Accleton as a director on Dec 22, 2025

    2 pagesAP01

    Termination of appointment of Barry Menzies as a director on Dec 22, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Dec 22, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 23, 2023

    • Capital: GBP 1,750,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 23, 2023

    • Capital: GBP 875,000
    3 pagesSH01

    Appointment of Mr Stuart Savidge as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mr Stuart Savidge as a secretary on Sep 30, 2024

    2 pagesAP03

    Termination of appointment of Priyan Uditha Manatunga as a secretary on Sep 30, 2024

    1 pagesTM02

    Termination of appointment of Priyan Uditha Manatunga as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Warwick James Hunter as a director on Jan 23, 2024

    1 pagesTM01

    Termination of appointment of Declan Aidan Cogley as a director on Jan 19, 2024

    1 pagesTM01

    Confirmation statement made on Dec 22, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Dec 22, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 29, 2022

    • Capital: GBP 1,500,002
    8 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    32 pagesMA

    Director's details changed for Mr Barry Menzies on Mar 29, 2022

    2 pagesCH01

    Director's details changed for Mr Steven Thomas Darsey on Mar 29, 2022

    2 pagesCH01

    Notification of Erith Contractors Limited as a person with significant control on Mar 29, 2022

    2 pagesPSC02

    Change of details for Henley Developments 211 Limited as a person with significant control on Mar 29, 2022

    2 pagesPSC05

    Appointment of Mr Barry Menzies as a director on Mar 29, 2022

    2 pagesAP01

    Who are the officers of HENLEY ERITH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVIDGE, Stuart
    Grosvenor Hill
    W1K 3QT London
    50
    United Kingdom
    Secretary
    Grosvenor Hill
    W1K 3QT London
    50
    United Kingdom
    327721250001
    ACCLETON, Stuart
    7 Queen Street
    DA8 1RP Erith
    Erith House
    Kent
    England
    Director
    7 Queen Street
    DA8 1RP Erith
    Erith House
    Kent
    England
    EnglandBritish329768020001
    DARSEY, Steven Thomas
    7 Queen Street
    DA8 1RP Erith
    Erith House
    Kent
    England
    Director
    7 Queen Street
    DA8 1RP Erith
    Erith House
    Kent
    England
    United KingdomBritish294707400001
    RICKWOOD, Ian
    W1K 3QT London
    50 Grosvenor Hill
    United Kingdom
    Director
    W1K 3QT London
    50 Grosvenor Hill
    United Kingdom
    BahamasBritish45917420016
    SAVIDGE, Stuart
    Grosvenor Hill
    W1K 3QT London
    50
    United Kingdom
    Director
    Grosvenor Hill
    W1K 3QT London
    50
    United Kingdom
    EnglandBritish139617090002
    MANATUNGA, Priyan Uditha
    W1K 3QT London
    50 Grosvenor Hill
    United Kingdom
    Secretary
    W1K 3QT London
    50 Grosvenor Hill
    United Kingdom
    290817850001
    COGLEY, Declan Aidan
    W1K 3QT London
    50 Grosvenor Hill
    United Kingdom
    Director
    W1K 3QT London
    50 Grosvenor Hill
    United Kingdom
    EnglandEnglish80639400001
    HUNTER, Warwick James
    W1K 3QT London
    50 Grosvenor Hill
    United Kingdom
    Director
    W1K 3QT London
    50 Grosvenor Hill
    United Kingdom
    EnglandBritish194631660001
    MANATUNGA, Priyan Uditha
    W1K 3QT London
    50 Grosvenor Hill
    United Kingdom
    Director
    W1K 3QT London
    50 Grosvenor Hill
    United Kingdom
    EnglandBritish170229340001
    MENZIES, Barry
    7 Queen Street
    DA8 1RP Erith
    Erith House
    Kent
    England
    Director
    7 Queen Street
    DA8 1RP Erith
    Erith House
    Kent
    England
    EnglandBritish294708050001

    Who are the persons with significant control of HENLEY ERITH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Erith Contractors Limited
    7 Queen Street
    DA8 1RP Erith
    Erith House
    Kent
    England
    Mar 29, 2022
    7 Queen Street
    DA8 1RP Erith
    Erith House
    Kent
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number01102060
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Henley Developments 211 Limited
    W1K 3QT London
    50 Grosvenor Hill
    Dec 23, 2021
    W1K 3QT London
    50 Grosvenor Hill
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number12229070
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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