Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENNINGS PROPERTY CENTRES LIMITED
Company Information for

HENNINGS PROPERTY CENTRES LIMITED

THE ORCHARD HOLEBROOK LANE, EXBOURNE, OKEHAMPTON, EX20 3SJ,
Company Registration Number
02568898
Private Limited Company
Active

Company Overview

About Hennings Property Centres Ltd
HENNINGS PROPERTY CENTRES LIMITED was founded on 1990-12-14 and has its registered office in Okehampton. The organisation's status is listed as "Active". Hennings Property Centres Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HENNINGS PROPERTY CENTRES LIMITED
 
Legal Registered Office
THE ORCHARD HOLEBROOK LANE
EXBOURNE
OKEHAMPTON
EX20 3SJ
Other companies in PL12
 
Filing Information
Company Number 02568898
Company ID Number 02568898
Date formed 1990-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB557593105  
Last Datalog update: 2024-04-06 16:24:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HENNINGS PROPERTY CENTRES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN MOIR
Company Secretary 2003-04-30
IAN GRAHAM HENNING
Director 1991-12-14
STEPHEN JOHN MOIR
Director 1991-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER ERNEST MEEK
Company Secretary 1991-12-14 2003-04-30
PAUL MICHAEL JOHN HENNING
Director 1991-12-14 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN MOIR WESTCOUNTRY TEAM LIMITED Director 2009-02-20 CURRENT 1997-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Unaudited abridged accounts made up to 2023-06-30
2023-12-03CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-26REGISTERED OFFICE CHANGED ON 26/12/22 FROM The Downs Golberdon Callington PL17 7nd England
2022-12-26AD01REGISTERED OFFICE CHANGED ON 26/12/22 FROM The Downs Golberdon Callington PL17 7nd England
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-03-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-03-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-02-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-03-14AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM 136C Fore Street Saltash Cornwall PL12 6JR
2018-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-01-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-16AR0114/12/15 ANNUAL RETURN FULL LIST
2015-11-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-09AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0114/12/12 ANNUAL RETURN FULL LIST
2012-03-27MG01Particulars of a mortgage or charge / charge no: 11
2012-03-22MG01Particulars of a mortgage or charge / charge no: 10
2012-03-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0114/12/11 ANNUAL RETURN FULL LIST
2011-01-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0114/12/10 ANNUAL RETURN FULL LIST
2010-03-03AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-14AR0114/12/09 ANNUAL RETURN FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MOIR / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM HENNING / 14/12/2009
2009-01-16AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2007-12-17363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-10363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-05363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-06363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/04
2004-01-13363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-06-09288aNEW SECRETARY APPOINTED
2003-06-09288bSECRETARY RESIGNED
2003-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-08363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-23363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2002-01-23287REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 3(B) THE OLD DAIRY PADDONS ROW TAVISTOCK DEVON PL19 0HF
2001-02-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-09363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-05-25395PARTICULARS OF MORTGAGE/CHARGE
2000-03-17AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-04363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-12-1088(2)RAD 29/01/99--------- £ SI 197@1=197 £ IC 3/200
1999-09-02395PARTICULARS OF MORTGAGE/CHARGE
1999-08-19395PARTICULARS OF MORTGAGE/CHARGE
1999-06-12395PARTICULARS OF MORTGAGE/CHARGE
1999-06-02395PARTICULARS OF MORTGAGE/CHARGE
1999-06-02395PARTICULARS OF MORTGAGE/CHARGE
1999-06-02395PARTICULARS OF MORTGAGE/CHARGE
1999-06-02395PARTICULARS OF MORTGAGE/CHARGE
1999-06-02395PARTICULARS OF MORTGAGE/CHARGE
1999-03-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-19363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1999-01-04287REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 87 THE RIDGEWAY PLYMPTON PLYMOUTH DEVON, PL7 3AA
1998-04-09288bDIRECTOR RESIGNED
1998-03-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-21363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-12-09363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-08363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-01363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1994-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-02-06363sRETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HENNINGS PROPERTY CENTRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HENNINGS PROPERTY CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-03-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-05-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-09-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-08-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-06-12 Outstanding LLOYDS BANK PLC
MORTGAGE 1999-06-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1999-06-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1999-06-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1999-06-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1999-06-02 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HENNINGS PROPERTY CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of HENNINGS PROPERTY CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENNINGS PROPERTY CENTRES LIMITED
Trademarks
We have not found any records of HENNINGS PROPERTY CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENNINGS PROPERTY CENTRES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HENNINGS PROPERTY CENTRES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HENNINGS PROPERTY CENTRES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENNINGS PROPERTY CENTRES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HENNINGS PROPERTY CENTRES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.