HENLEY ENTERPRISE PARK LIMITED

10 Station Road, Henley-On-Thames, RG9 1AY, Oxfordshire, United Kingdom
StatusACTIVE
Company No.09047003
CategoryPrivate Limited Company
Incorporated19 May 2014
Age10 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

HENLEY ENTERPRISE PARK LIMITED is an active private limited company with number 09047003. It was incorporated 10 years, 1 month, 22 days ago, on 19 May 2014. The company address is 10 Station Road, Henley-on-thames, RG9 1AY, Oxfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Brian Harris

Appointment date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Victor Mettem

Termination date: 2021-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Resolution

Date: 20 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 30 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Sedgwick Barnard

Termination date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Victor Mettem

Appointment date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-02-08

Psc name: Henley Enterprise Park Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-08

Officer name: Mr Andrew Daniel Taylor

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-08

Officer name: Ms Louise Frances Fortune

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-01

Old address: 1 Stuarts Lane Greys Road Henley-on-Thames Oxfordshire RG9 1UF England

New address: 10 Station Road Henley-on-Thames Oxfordshire RG9 1AY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Daniel Taylor

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Frances Fortune

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Brian Harris

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Williams

Termination date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Brian Harris

Termination date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Henley Enterprise Park Holdings Limited

Notification date: 2016-06-30

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stuart turner properties LIMITED\certificate issued on 10/08/17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: C/O Stuart Turner Limited Market Place Henley-on-Thames Oxfordshire RG9 2AD England

New address: 1 Stuarts Lane Greys Road Henley-on-Thames Oxfordshire RG9 1UF

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090470030001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2016

Action Date: 31 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090470030001

Charge creation date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Date: 2016-05-31

Capital : 10,000,001.00 GBP

Documents

View document PDF

Resolution

Date: 03 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Brian Harris

Appointment date: 2016-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Brian Harris

Appointment date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Ward

Termination date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gateley Incorporations Limited

Termination date: 2016-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2016-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Sedgwick Barnard

Appointment date: 2016-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Williams

Appointment date: 2016-03-11

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

Old address: One Eleven Edmund Street Birmingham B3 2HJ

New address: C/O Stuart Turner Limited Market Place Henley-on-Thames Oxfordshire RG9 2AD

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ensco 1072 LIMITED\certificate issued on 15/07/14

Documents

View document PDF


Some Companies

ABSOLUTE CONCRETE LIMITED

UNIT 4B, JAMES ST INDUSTRIAL,WESTHOUGHTON, BOLTON,BL5 3QR

Number:05350310
Status:ACTIVE
Category:Private Limited Company

MALBEAR LTD

SUITE 1, 5TH FLOOR, CITY REACH,LONDON,E14 9NN

Number:11615549
Status:ACTIVE
Category:Private Limited Company

MAYA MAYA LIMITED

9 WAINWRIGHTS YARD,KENDAL,LA9 4DP

Number:05715948
Status:ACTIVE
Category:Private Limited Company

PALMAVB INVEST LLP

6 ST DAVID'S SQUARE,LONDON,E14 3WA

Number:OC387277
Status:ACTIVE
Category:Limited Liability Partnership

RHEA CAPITAL LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:10800628
Status:ACTIVE
Category:Private Limited Company

S & J ASSOCIATES LIMITED

4 MISSENDEN ROAD,WINSLOW,MK18 3AS

Number:08584158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source