Company number 01957930
Status Active
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address 14 THE WATERWAYS, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 0AW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Director's details changed for Mr David Frank Austin on 29 November 2016; Secretary's details changed for Austin Richard Haviland on 29 November 2016; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of HENLEY ESTATE COMPANY LIMITED(THE) are www.henleyestatecompany.co.uk, and www.henley-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Hatton (Warks) Rail Station is 7 miles; to Warwick Parkway Rail Station is 7.5 miles; to Warwick Rail Station is 8.3 miles; to Danzey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henley Estate Company Limited The is a Private Limited Company.
The company registration number is 01957930. Henley Estate Company Limited The has been working since 12 November 1985.
The present status of the company is Active. The registered address of Henley Estate Company Limited The is 14 The Waterways Stratford Upon Avon Warwickshire Cv37 0aw. . RICHARD HAVILAND, Austin is a Secretary of the company. AUSTIN, David Frank is a Director of the company. Secretary JONES, Jennifer Mary has been resigned. Director AUSTIN, Diana Helen has been resigned. Director AUSTIN, Richard Haviland has been resigned. Director AUSTIN, Rowan Beth has been resigned. Director THRELFALL, Deborah Leigh has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
HENLEY ESTATE COMPANY LIMITED(THE) Events
29 Nov 2016
Director's details changed for Mr David Frank Austin on 29 November 2016
29 Nov 2016
Secretary's details changed for Austin Richard Haviland on 29 November 2016
14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
12 Sep 2016
Total exemption full accounts made up to 31 March 2016
11 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
...
... and 96 more events
21 Jul 1987
Particulars of mortgage/charge
11 Jun 1987
Particulars of mortgage/charge
20 Jan 1987
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
23 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Jul 1986
Registered office changed on 17/07/86 from: c/o needham & james windsor house temple row birmingham B2 5LF
10 May 2011
Legal charge
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 meer street stratford upon avon warwickshire t/n WK330289…
10 May 2011
Legal charge
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 meer street stratford upon avon warwickshire by way of…
19 October 2007
Legal charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10A & 10B meer street, stratford on avon. By way of fixed…
19 October 2007
Legal charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 11 the waterways birmingham road stratford upon avon,…
19 October 2007
Legal charge
Delivered: 25 October 2007
Status: Satisfied
on 15 June 2011
Persons entitled: National Westminster Bank PLC
Description: 3 4 5 & 6 meer street stratford upon avon warwickshire t/n…
9 July 2002
Legal charge
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10, 10A & 11 meer street, warwickshire t/no. WK340147. By…
4 March 2002
Legal charge
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 4 meer street, stratford upon avon…
9 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied
on 27 July 2005
Persons entitled: Barclays Bank PLC
Description: 10,10A and 11 meer street stratford upon avon warwickshire…
23 February 1990
Legal charge
Delivered: 14 March 1990
Status: Satisfied
on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: 3/4 meer street stratford upon avon warwickshire.
13 October 1988
Mortgage
Delivered: 27 October 1988
Status: Satisfied
on 3 August 2005
Persons entitled: National Westminster Bank PLC
Description: Raleigh hotel south embankment dartsworth devon garage…
18 December 1987
Legal charge
Delivered: 29 December 1987
Status: Satisfied
on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: 1750 coventry road birmingham west midlands title no. Wh…
5 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied
on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: Land at moult hill salcombe devon.
10 July 1987
Legal charge
Delivered: 21 July 1987
Status: Satisfied
on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: 2 & 3 wyle cop shrewsbury shopshire.
5 June 1987
Legal charge
Delivered: 11 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: No. 6 (formerly plot 5) island quay salcombe, devon T.no…