-
HENLEY HOMES BARNES VILLAGE LIMITED - The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire, United Kingdom
Company Information
- Company registration number
- 07887051
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Spectrum 56-58 Benson Road
- Birchwood
- Warrington
- Cheshire
- WA3 7PQ The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire, WA3 7PQ UK
Management
- Managing Directors
- COMBER, Mark Andrew
- DONE, Fred
- DONE, Peter Daniel
- DONE-JACKSON, Lea Anne
- DONE-ORRELL, Nicola Anne
- FITZPATRICK, Sean Thomas
- HODGES, Leonard
- LONGDEN, Steven
- MALIK, Shafiq
- MARSH, Steven Robert
- SIDDONS, Jacqueline Anne
- USMANI, Kashif Zamir
- USMANI, Tariq Zamir
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-20
- Age Of Company 2011-12-20 12 years
- SIC/NACE
- 68100
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BARNES VILLAGE LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-12-20
- Annual Return
- Due Date: 2023-01-02
- Last Date: 2021-12-19
-
HENLEY HOMES BARNES VILLAGE LIMITED Company Description
- HENLEY HOMES BARNES VILLAGE LIMITED is a ltd registered in United Kingdom with the Company reg no 07887051. Its current trading status is "live". It was registered 2011-12-20. It was previously called BARNES VILLAGE LIMITED. It has declared SIC or NACE codes as "68100". It has 13 directors The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-12-20.It can be contacted at The Spectrum 56-58 Benson Road .
Get HENLEY HOMES BARNES VILLAGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Henley Homes Barnes Village Limited - The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire, United Kingdom
- 2011-12-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HENLEY HOMES BARNES VILLAGE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-12) - AA
-
confirmation-statement-with-no-updates (2021-12-20) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-21) - CS01
-
accounts-with-accounts-type-full (2020-07-24) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-06) - AA
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
-
mortgage-satisfy-charge-full (2018-02-16) - MR04
-
confirmation-statement-with-no-updates (2018-01-05) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-03) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-08-01) - AA
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-02-03) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-03) - MR01
-
confirmation-statement-with-updates (2016-12-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-09-01) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-11) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-09-21) - SH01
-
appoint-person-director-company-with-name-date (2014-09-21) - AP01
-
appoint-person-director-company-with-name-date (2014-07-21) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-09-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-15) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-18) - AA
-
appoint-person-director-company-with-name (2013-12-01) - AP01
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-06-26) - CERTNM
-
resolution (2012-06-14) - RESOLUTIONS
-
change-of-name-notice (2012-06-14) - CONNOT
-
legacy (2012-06-11) - MG01
-
appoint-person-director-company-with-name (2012-05-18) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-05-17) - AD01
-
termination-director-company-with-name (2012-05-17) - TM01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-20) - NEWINC