About

Registered Number: 05664776
Date of Incorporation: 03/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 1a George Street, Hinckley, Leicestershire, LE10 0AL

 

Hensons Court Management Ltd was founded on 03 January 2006 with its registered office in Hinckley, it's status in the Companies House registry is set to "Active". The current directors of Hensons Court Management Ltd are Heemskerk, Johannes Leonardus Maria, Innes, Kenneth Gavin, Palmer, Richard Walker, Poynton, Ian Robert, Skelson, Deborah, Gibson, George Peter, Hickie, Linda, Sheppard, Janet Vera. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEEMSKERK, Johannes Leonardus Maria 10 June 2019 - 1
INNES, Kenneth Gavin 27 February 2007 - 1
PALMER, Richard Walker 18 April 2012 - 1
POYNTON, Ian Robert 06 April 2016 - 1
SKELSON, Deborah 14 August 2013 - 1
GIBSON, George Peter 27 February 2007 11 July 2013 1
HICKIE, Linda 22 March 2007 18 April 2012 1
SHEPPARD, Janet Vera 02 March 2011 10 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 15 January 2020
AP01 - Appointment of director 10 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 06 January 2017
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 27 January 2016
AD01 - Change of registered office address 27 January 2016
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 30 January 2014
MISC - Miscellaneous document 14 January 2014
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 25 January 2013
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AP01 - Appointment of director 15 March 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 16 January 2009
363s - Annual Return 25 January 2008
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 17 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
363s - Annual Return 08 February 2007
287 - Change in situation or address of Registered Office 19 June 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.