HENLEY PARK COURT LIMITED
HENLEY IN ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 5BX
Company number 04100779
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address 74 HIGH STREET, HENLEY IN ARDEN, WARWICKSHIRE, B95 5BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HENLEY PARK COURT LIMITED are www.henleyparkcourt.co.uk, and www.henley-park-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Henley Park Court Limited is a Private Limited Company. The company registration number is 04100779. Henley Park Court Limited has been working since 02 November 2000. The present status of the company is Active. The registered address of Henley Park Court Limited is 74 High Street Henley in Arden Warwickshire B95 5bx. The company`s financial liabilities are £1.79k. It is £-0.1k against last year. And the total assets are £3.51k, which is £0.25k against last year. MARK KIRKBRIDE AND COMPANY LIMITED is a Secretary of the company. BRUCE, Geraldine April is a Director of the company. FOLEY, Maurice is a Director of the company. Secretary BRUCE, Geraldine April has been resigned. Secretary IRONMONGER, Christopher has been resigned. Secretary CPBIGWOOD has been resigned. Secretary CPBIGWOOD MANAGEMENT LLP has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALDRIDGE, Richard has been resigned. Director BARNES, Pamela has been resigned. Director DAVIES, Alison has been resigned. Director DHARIWAL, Gurpernam Singh has been resigned. Director LANGDON, Alison Faye has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LUCKRAFT, Richard Torring has been resigned. Director ZUTSHI, Eileen Jane Tara has been resigned. The company operates in "Residents property management".


henley park court Key Finiance

LIABILITIES £1.79k
-6%
CASH n/a
TOTAL ASSETS £3.51k
+7%
All Financial Figures

Current Directors

Secretary
MARK KIRKBRIDE AND COMPANY LIMITED
Appointed Date: 20 December 2014

Director
BRUCE, Geraldine April
Appointed Date: 02 November 2000
76 years old

Director
FOLEY, Maurice
Appointed Date: 11 May 2004
68 years old

Resigned Directors

Secretary
BRUCE, Geraldine April
Resigned: 06 June 2002
Appointed Date: 02 November 2000

Secretary
IRONMONGER, Christopher
Resigned: 07 June 2006
Appointed Date: 06 June 2002

Secretary
CPBIGWOOD
Resigned: 07 March 2012
Appointed Date: 07 June 2006

Secretary
CPBIGWOOD MANAGEMENT LLP
Resigned: 11 November 2013
Appointed Date: 07 March 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000

Director
ALDRIDGE, Richard
Resigned: 31 October 2011
Appointed Date: 24 July 2003
53 years old

Director
BARNES, Pamela
Resigned: 24 February 2015
Appointed Date: 23 June 2008
78 years old

Director
DAVIES, Alison
Resigned: 10 April 2004
Appointed Date: 02 November 2000
62 years old

Director
DHARIWAL, Gurpernam Singh
Resigned: 11 August 2003
Appointed Date: 24 July 2003
76 years old

Director
LANGDON, Alison Faye
Resigned: 14 December 2007
Appointed Date: 11 May 2004
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000

Director
LUCKRAFT, Richard Torring
Resigned: 09 June 2004
Appointed Date: 24 July 2003
55 years old

Director
ZUTSHI, Eileen Jane Tara
Resigned: 30 October 2006
Appointed Date: 01 December 2001
62 years old

HENLEY PARK COURT LIMITED Events

03 Jan 2017
Confirmation statement made on 2 November 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 8

13 Mar 2015
Termination of appointment of Pamela Barnes as a director on 24 February 2015
...
... and 68 more events
30 Nov 2000
New secretary appointed;new director appointed
30 Nov 2000
Registered office changed on 30/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Nov 2000
Secretary resigned
30 Nov 2000
Director resigned
02 Nov 2000
Incorporation