About

Registered Number: 05042908
Date of Incorporation: 12/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 2 Woodside Mews, Clayton Wood Close, Leeds, West Yorkshire, LS16 6QE

 

Established in 2004, Henry Houses Ltd have registered office in West Yorkshire. We don't currently know the number of employees at the company. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Karla Newbury 12 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Jodee Newbury 12 February 2004 16 February 2009 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 23 January 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 08 March 2019
PSC04 - N/A 07 March 2019
CH01 - Change of particulars for director 01 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 19 February 2018
PSC04 - N/A 16 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 16 November 2012
CH01 - Change of particulars for director 13 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 17 August 2010
AA01 - Change of accounting reference date 05 July 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AD01 - Change of registered office address 30 April 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 19 November 2007
287 - Change in situation or address of Registered Office 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 19 April 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.