Active
Company Information for HENCRIL PROPERTIES LIMITED
MAZARS LLP 5TH FLOOR, MERCK HOUSE, SELDOWN LANE, POOLE, DORSET, BH15 1TW,
|
Company Registration Number
05228079
Private Limited Company
Active |
Company Name | ||
---|---|---|
HENCRIL PROPERTIES LIMITED | ||
Legal Registered Office | ||
MAZARS LLP 5TH FLOOR, MERCK HOUSE SELDOWN LANE POOLE DORSET BH15 1TW Other companies in BH17 | ||
Previous Names | ||
|
Company Number | 05228079 | |
---|---|---|
Company ID Number | 05228079 | |
Date formed | 2004-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 30/05/2019 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 09:50:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPHINE ELIZABETH HENWOOD |
||
BARRY RONALD HENWOOD |
||
JOSEPHINE ELIZABETH HENWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEELRAY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
STEELE NOMINEES LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BH & JH PROPERTY COMPANY LIMITED | Company Secretary | 2004-11-05 | CURRENT | 2004-09-10 | Liquidation | |
THE MANAGEMENT CENTRE (BOURNEMOUTH) LIMITED | Company Secretary | 1993-03-13 | CURRENT | 1992-03-13 | Dissolved 2017-07-11 | |
MLS INTERNATIONAL LIMITED | Company Secretary | 1991-08-31 | CURRENT | 1985-09-16 | Liquidation | |
ROWLAND HOUSE LIMITED | Director | 2014-08-01 | CURRENT | 2002-02-27 | Dissolved 2016-11-15 | |
BH & JH PROPERTY COMPANY LIMITED | Director | 2004-11-05 | CURRENT | 2004-09-10 | Liquidation | |
THE MANAGEMENT CENTRE (BOURNEMOUTH) LIMITED | Director | 1993-03-13 | CURRENT | 1992-03-13 | Dissolved 2017-07-11 | |
MLS INTERNATIONAL LIMITED | Director | 1991-08-31 | CURRENT | 1985-09-16 | Liquidation | |
ROWLAND HOUSE LIMITED | Director | 2014-08-01 | CURRENT | 2002-02-27 | Dissolved 2016-11-15 | |
ST. THOMAS GARNET SCHOOL ASSOCIATION LIMITED(THE) | Director | 2008-03-04 | CURRENT | 1979-06-12 | Liquidation | |
BH & JH PROPERTY COMPANY LIMITED | Director | 2004-11-05 | CURRENT | 2004-09-10 | Liquidation | |
MLS INTERNATIONAL LIMITED | Director | 1991-08-31 | CURRENT | 1985-09-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 08/08/18 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | Statement of capital on 2018-08-08 GBP 2 | |
CAP-SS | Solvency Statement dated 02/08/18 | |
RES13 | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/03/18 TO 30/08/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/16 FROM 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/15 TO 31/03/15 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05 | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/05 FROM: RICHMOND POINT 43 RICHMOND HILLMHALL BOURNEMOUTH DORSET BH2 6LR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED STEELRAY NO. 212 LIMITED CERTIFICATE ISSUED ON 21/09/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HENCRIL PROPERTIES LIMITED are:
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. |