About

Registered Number: 03334861
Date of Incorporation: 18/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Watling Lodge, Watling Street, Norton, Northamptonshire, NN11 2NA

 

Henfield Property Services Ltd was registered on 18 March 1997 with its registered office in Norton, Northamptonshire, it has a status of "Active". We don't know the number of employees at the organisation. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Lawrence Ian 05 January 1998 - 1
ORR, Robert Campbell 05 December 1997 - 1
BAILEY, Latchmie 20 February 2017 16 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 31 July 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 31 March 2017
SH01 - Return of Allotment of shares 20 February 2017
AP01 - Appointment of director 20 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 11 October 2012
CH01 - Change of particulars for director 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 01 May 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 23 May 2006
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 18 April 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 30 March 1999
RESOLUTIONS - N/A 23 December 1998
AA - Annual Accounts 23 December 1998
363s - Annual Return 26 March 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
287 - Change in situation or address of Registered Office 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.