HENFORD PROPERTIES LIMITED
TUNBRIDGE WELLS

Hellopages » East Sussex » Wealden » TN3 9JT

Company number 04139485
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address ERIDGE PARK, ERIDGE, TUNBRIDGE WELLS, KENT, TN3 9JT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of HENFORD PROPERTIES LIMITED are www.henfordproperties.co.uk, and www.henford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Henford Properties Limited is a Private Limited Company. The company registration number is 04139485. Henford Properties Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Henford Properties Limited is Eridge Park Eridge Tunbridge Wells Kent Tn3 9jt. The cash in hand is £0.1k. It is £0k against last year. . BEE, John Stephen is a Secretary of the company. BEE, John Stephen is a Director of the company. NEVILL, Christopher George Charles is a Director of the company. STEVENSON, Nicholas John is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


henford properties Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BEE, John Stephen
Appointed Date: 01 May 2001

Director
BEE, John Stephen
Appointed Date: 01 May 2001
64 years old

Director
NEVILL, Christopher George Charles
Appointed Date: 01 May 2001
70 years old

Director
STEVENSON, Nicholas John
Appointed Date: 16 May 2001
70 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 01 May 2001
Appointed Date: 11 January 2001

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 01 May 2001
Appointed Date: 11 January 2001

Persons With Significant Control

Mr Robert Joseph Hayes
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Georgia Hayes
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENFORD PROPERTIES LIMITED Events

31 Jan 2017
Confirmation statement made on 11 January 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 January 2016
03 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

16 Oct 2015
Accounts for a dormant company made up to 31 January 2015
05 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 32 more events
25 May 2001
New director appointed
04 May 2001
Secretary resigned
04 May 2001
Director resigned
04 May 2001
Registered office changed on 04/05/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
11 Jan 2001
Incorporation