About

Registered Number: 04100779
Date of Incorporation: 02/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 9 Henley Park Court, Henley In Arden, Warwickshire, B95 5FH,

 

Established in 2000, Henley Park Court Ltd has its registered office in Henley In Arden, Warwickshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Elmes, Diane Elizabeth, Heatly, Deborah Jayne, Mark Kirkbride And Company Limited, Bruce, Geraldine April, Langdon, Alison Faye, Luckraft, Richard Torring, Zutshi, Eileen Jane Tara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATLY, Deborah Jayne 15 August 2018 - 1
BRUCE, Geraldine April 02 November 2000 05 November 2018 1
LANGDON, Alison Faye 11 May 2004 14 December 2007 1
LUCKRAFT, Richard Torring 24 July 2003 09 June 2004 1
ZUTSHI, Eileen Jane Tara 01 December 2001 30 October 2006 1
Secretary Name Appointed Resigned Total Appointments
ELMES, Diane Elizabeth 19 October 2017 - 1
MARK KIRKBRIDE AND COMPANY LIMITED 20 December 2014 19 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 February 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 05 December 2019
TM01 - Termination of appointment of director 19 January 2019
RESOLUTIONS - N/A 18 January 2019
CS01 - N/A 18 January 2019
RESOLUTIONS - N/A 16 January 2019
AP01 - Appointment of director 16 January 2019
MA - Memorandum and Articles 16 January 2019
AD01 - Change of registered office address 31 December 2018
AA - Annual Accounts 30 December 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 07 December 2017
CH03 - Change of particulars for secretary 19 October 2017
TM02 - Termination of appointment of secretary 19 October 2017
TM02 - Termination of appointment of secretary 19 October 2017
AP03 - Appointment of secretary 19 October 2017
AD01 - Change of registered office address 18 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 13 March 2015
AP04 - Appointment of corporate secretary 16 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 05 January 2015
AD01 - Change of registered office address 24 October 2014
AA - Annual Accounts 31 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
AR01 - Annual Return 04 November 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 02 November 2012
SH01 - Return of Allotment of shares 24 October 2012
SH01 - Return of Allotment of shares 24 October 2012
SH01 - Return of Allotment of shares 24 October 2012
CH04 - Change of particulars for corporate secretary 28 May 2012
AP04 - Appointment of corporate secretary 17 April 2012
AD01 - Change of registered office address 13 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
CH04 - Change of particulars for corporate secretary 15 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 04 November 2011
CH04 - Change of particulars for corporate secretary 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 November 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH04 - Change of particulars for corporate secretary 04 November 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 28 June 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
AA - Annual Accounts 01 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 02 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 26 January 2002
225 - Change of Accounting Reference Date 26 January 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
363s - Annual Return 04 December 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
NEWINC - New incorporation documents 02 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.