Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENLEY INVESTMENT MANAGEMENT LTD
Company Information for

HENLEY INVESTMENT MANAGEMENT LTD

50 GROSVENOR HILL, LONDON, W1K 3QT,
Company Registration Number
06246854
Private Limited Company
Active

Company Overview

About Henley Investment Management Ltd
HENLEY INVESTMENT MANAGEMENT LTD was founded on 2007-05-14 and has its registered office in London. The organisation's status is listed as "Active". Henley Investment Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HENLEY INVESTMENT MANAGEMENT LTD
 
Legal Registered Office
50 GROSVENOR HILL
LONDON
W1K 3QT
Other companies in GU21
 
Previous Names
HENLEY PROPERTY SERVICES LIMITED17/03/2014
Filing Information
Company Number 06246854
Company ID Number 06246854
Date formed 2007-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB359786332  GB189598523  
Last Datalog update: 2024-03-06 07:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENLEY INVESTMENT MANAGEMENT LTD
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 HENLEY INVESTMENT MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
ANDREW JAMES BRANDON
Company Secretary 2007-05-14
ANDREW JAMES BRANDON
Director 2007-05-14
JUSTIN ERIC MEISSEL
Director 2017-02-22
IAN RICKWOOD
Director 2007-05-14
STUART SAVIDGE
Director 2016-01-04
GARRETT JOHN SOLOMON
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM PAINE
Director 2007-12-12 2017-07-14
RICHARD GRECO
Director 2007-12-12 2008-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BRANDON HENLEY ALPHA INVESTMENTS LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY (LEIGH HILL) LIMITED Company Secretary 2007-05-14 CURRENT 2007-05-14 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY INVESTMENT PROPERTIES LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2015-12-01
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED Company Secretary 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY DEVELOPMENT LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Dissolved 2015-06-09
ANDREW JAMES BRANDON HENLEY PROPERTY (SURREY) LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-12-30
ANDREW JAMES BRANDON HENLEY PROPERTY LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
ANDREW JAMES BRANDON EBBSFLEET VALLEY ESTATE COMPANY LIMITED Director 2018-03-29 CURRENT 2007-11-21 Active
ANDREW JAMES BRANDON EBBSFLEET VALLEY PROPERTY SERVICES LIMITED Director 2018-03-29 CURRENT 2008-03-12 Active
ANDREW JAMES BRANDON EASTERN QUARRY LIMITED Director 2018-03-29 CURRENT 2000-11-08 Active
ANDREW JAMES BRANDON STREEVA LTD Director 2018-02-17 CURRENT 2015-02-20 Active
ANDREW JAMES BRANDON HENLEY CAMLAND EBBSFLEET 801 LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY CAMLAND EBBSFLEET 801H LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ANDREW JAMES BRANDON HC EBBSFLEET 801C LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801D LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801B LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ANDREW JAMES BRANDON HC EBBSFLEET 801A LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
ANDREW JAMES BRANDON HENLEY PROPERTY FINANCE 404 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
ANDREW JAMES BRANDON HENLEY PROPERTY FINANCE 403 LTD Director 2016-01-08 CURRENT 2016-01-08 Active
ANDREW JAMES BRANDON HENLEY DEVELOPMENTS 203 LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
ANDREW JAMES BRANDON BROOKS FINANCE LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
ANDREW JAMES BRANDON HENLEY PROPERTY (DORKING) LIMITED Director 2008-06-06 CURRENT 2008-06-06 Dissolved 2014-12-30
ANDREW JAMES BRANDON HENLEY ALPHA INVESTMENTS LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY (LEIGH HILL) LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY INVESTMENT PROPERTIES LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2015-12-01
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY INVESTMENTS LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
ANDREW JAMES BRANDON HENLEY PROPERTY DEVELOPMENT LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2015-06-09
ANDREW JAMES BRANDON HENLEY PROPERTY (SURREY) LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-12-30
ANDREW JAMES BRANDON HENLEY PROPERTY LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
IAN RICKWOOD HENTOP 319A LIMITED Director 2017-11-28 CURRENT 2017-11-28 Liquidation
IAN RICKWOOD HENTOP 318C LIMITED Director 2017-09-05 CURRENT 2017-09-05 Liquidation
IAN RICKWOOD HENTOP 317C LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
IAN RICKWOOD HENTOP 318B LIMITED Director 2017-06-19 CURRENT 2017-06-19 Liquidation
IAN RICKWOOD HENTOP 318A LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
IAN RICKWOOD HENTOP 312 LIMITED Director 2017-06-12 CURRENT 2017-06-12 Liquidation
IAN RICKWOOD HENTOP 311 LIMITED Director 2017-03-14 CURRENT 2017-03-14 Liquidation
IAN RICKWOOD HENTOP 310 LIMITED Director 2017-03-14 CURRENT 2017-03-14 Liquidation
IAN RICKWOOD HENTOP 309 LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
IAN RICKWOOD HENTOP 308 LIMITED Director 2016-02-26 CURRENT 2016-02-26 Liquidation
IAN RICKWOOD HENTOP 307 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
IAN RICKWOOD HENTOP 306 LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
IAN RICKWOOD HENTOP 305 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
IAN RICKWOOD HENTOP 304 LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
IAN RICKWOOD HENTOP 303 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Liquidation
IAN RICKWOOD HENTOP 302 LIMITED Director 2014-07-08 CURRENT 2014-06-17 Liquidation
IAN RICKWOOD TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED Director 2014-06-20 CURRENT 2014-05-23 Active
IAN RICKWOOD HENLEY PROPERTY FINANCE 2 LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active
IAN RICKWOOD HENLEY CRE LTD Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
IAN RICKWOOD HENLEY SPACE LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
IAN RICKWOOD HENLEY HEALTHCARE INVESTMENTS LIMITED Director 2013-12-20 CURRENT 2012-07-13 Active - Proposal to Strike off
MARK WINNER H.HEAVEN PROMOTION LTD Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2015-06-23
IAN RICKWOOD HENLEY PROPERTY FINANCE 1 LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
IAN RICKWOOD HENLEY DEVELOPMENTS 203 LIMITED Director 2013-04-01 CURRENT 2013-03-18 Active - Proposal to Strike off
IAN RICKWOOD SPACE PROPERTIES AND DESIGN LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active - Proposal to Strike off
IAN RICKWOOD BROOKS FINANCE LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
IAN RICKWOOD HENLEY PROPERTY (DORKING) LIMITED Director 2008-06-06 CURRENT 2008-06-06 Dissolved 2014-12-30
IAN RICKWOOD HENLEY ALPHA INVESTMENTS LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
IAN RICKWOOD HENLEY PROPERTY (LEIGH HILL) LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active - Proposal to Strike off
IAN RICKWOOD HENLEY INVESTMENT PROPERTIES LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2015-12-01
IAN RICKWOOD HENLEY PROPERTY INVESTMENTS (ALPHA) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Active - Proposal to Strike off
IAN RICKWOOD HENLEY PROPERTY INVESTMENTS LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
IAN RICKWOOD HENLEY PROPERTY DEVELOPMENT LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2015-06-09
IAN RICKWOOD HENLEY PROPERTY (SURREY) LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-12-30
IAN RICKWOOD HENLEY PROPERTY LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
STUART SAVIDGE HENLEY FM LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
STUART SAVIDGE MELOS PUBLISHING SERVICES LIMITED Director 2016-12-23 CURRENT 2016-02-03 Active
STUART SAVIDGE HSI SSH LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
STUART SAVIDGE HENLEY PROPERTY FINANCE 404 LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
STUART SAVIDGE EDIFICE MANAGED ACCESS LIMITED Director 2016-05-05 CURRENT 2008-05-29 Active
STUART SAVIDGE HENLEY PROPERTY FINANCE 403 LTD Director 2016-01-08 CURRENT 2016-01-08 Active
STUART SAVIDGE HENLEY CRE LTD Director 2016-01-04 CURRENT 2014-03-31 Active - Proposal to Strike off
STUART SAVIDGE HENLEY SPACE LIMITED Director 2016-01-04 CURRENT 2014-03-21 Active - Proposal to Strike off

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
2024-03-03CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES
2023-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-07APPOINTMENT TERMINATED, DIRECTOR JUSTIN ERIC MEISSEL
2023-03-10Change of details for Mr Ian Rickwood as a person with significant control on 2021-07-15
2023-03-10CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-28RP04CS01
2022-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062468540004
2022-03-10CS01Clarification A second filed cs01 (CAPITAL AND SHAREHOLDERS) was registered on 28/06/22
2021-12-31Termination of appointment of Andrew James Brandon on 2021-05-01
2021-12-31TM02Termination of appointment of Andrew James Brandon on 2021-05-01
2021-11-29AP01DIRECTOR APPOINTED MR PRIYAN MANATUNGA
2021-11-03AP03Appointment of Mr Priyan Manatunga as company secretary on 2021-05-01
2021-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-03-19CH01Director's details changed for Mr Garrett John Solomon on 2021-01-01
2021-03-03PSC04Change of details for Mr Ian Rickwood as a person with significant control on 2020-02-25
2021-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 062468540003
2020-03-04CH01Director's details changed for Mrs Emma Jane Rickwood on 2020-02-20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-02-24CH01Director's details changed for Mr Andrew James Brandon on 2020-02-24
2020-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JAMES BRANDON on 2020-02-24
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM 1 Christchurch Way Woking Surrey GU21 6JG
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN MCCOMB
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 062468540001
2019-02-06PSC04Change of details for Mr Ian Rickwood as a person with significant control on 2019-01-28
2019-02-06PSC07CESSATION OF ANDREW JAMES BRANDON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-23CH01Director's details changed for Mr Benjamin John Mccomb on 2018-11-09
2018-11-23AP01DIRECTOR APPOINTED MRS EMMA JANE RICKWOOD
2018-11-23PSC04Change of details for Mr Andrew Brandon as a person with significant control on 2018-11-23
2018-08-10CH01Director's details changed for Mr Justin Eric Meissel on 2018-07-26
2018-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-04-11AP01DIRECTOR APPOINTED MR GARRETT JOHN SOLOMON
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 475115.2
2017-11-28SH02Sub-division of shares on 2017-07-14
2017-11-23AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM PAINE
2017-10-31SH10Particulars of variation of rights attached to shares
2017-10-31SH08Change of share class name or designation
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-10-24RES12Resolution of varying share rights or name
2017-10-24RES01ADOPT ARTICLES 14/07/2017
2017-10-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-24MEM/ARTSARTICLES OF ASSOCIATION
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 475115.2
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-09SH0231/05/16 STATEMENT OF CAPITAL GBP 475115.2
2017-04-09SH0231/05/16 STATEMENT OF CAPITAL GBP 475115.2
2017-02-23AP01DIRECTOR APPOINTED MR JUSTIN ERIC MEISSEL
2017-02-23AP01DIRECTOR APPOINTED MR JUSTIN ERIC MEISSEL
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 575115.2
2016-12-04SH0226/10/16 STATEMENT OF CAPITAL GBP 575115.20
2016-11-16MEM/ARTSARTICLES OF ASSOCIATION
2016-11-16RES01ALTER ARTICLES 26/10/2016
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 575115.2
2016-05-25AR0114/05/16 FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-04AP01DIRECTOR APPOINTED MR STUART SAVIDGE
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 575115.2
2015-05-22AR0114/05/15 FULL LIST
2015-03-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRANDON / 28/07/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRANDON / 28/07/2014
2014-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES BRANDON / 28/07/2014
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 575115.2
2014-06-05AR0114/05/14 FULL LIST
2014-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 1 FARNHAM ROAD GUILDFORD SURREY GU2 4RG
2014-03-17RES15CHANGE OF NAME 17/03/2014
2014-03-17CERTNMCOMPANY NAME CHANGED HENLEY PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/14
2013-05-28AR0114/05/13 FULL LIST
2013-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-05-18AR0114/05/12 FULL LIST
2012-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-05-31AR0114/05/11 FULL LIST
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-06-04AR0114/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICKWOOD / 14/05/2010
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-21363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-06-10123NC INC ALREADY ADJUSTED 25/03/09
2009-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-10RES04GBP NC 500100/575115.20 24/03/2009
2009-06-1088(2)AD 25/03/09 GBP SI 152@0.1=15.2 GBP SI 75600@1=75600 GBP IC 499500/575115.2
2009-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-0688(2)CAPITALS NOT ROLLED UP
2009-02-0688(2)CAPITALS NOT ROLLED UP
2009-02-0688(2)CAPITALS NOT ROLLED UP
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GRECO
2008-06-24363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRANDON / 01/03/2008
2008-03-03288aDIRECTOR APPOINTED NICHOLAS PAINE
2008-03-03288aDIRECTOR APPOINTED RICHARD GRECO
2007-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-0188(2)RAD 11/09/07--------- £ SI 80@.1=8 £ SI 200000@1=200000 £ IC 175087/375095
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS
2007-06-18RES04NC INC ALREADY ADJUSTED 23/05/07
2007-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-05123£ NC 10/500100 23/05/07
2007-06-0588(2)RAD 23/05/07--------- £ SI 770@.1=77 £ SI 175000@1=175000 £ IC 10/175087
2007-06-03225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08
2007-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HENLEY INVESTMENT MANAGEMENT LTD 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 HENLEY INVESTMENT MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HENLEY INVESTMENT MANAGEMENT LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HENLEY INVESTMENT MANAGEMENT LTD registering or being granted any patents
Domain Names

HENLEY INVESTMENT MANAGEMENT LTD owns 2 domain names.

henleyrental.co.uk   friendlyhomebuyers.co.uk  

Trademarks
We have not found any records of HENLEY INVESTMENT MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLEY INVESTMENT MANAGEMENT LTD. 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 (68320 - Management of real estate on a fee or contract basis) as HENLEY INVESTMENT MANAGEMENT LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HENLEY INVESTMENT MANAGEMENT LTD 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 HENLEY INVESTMENT MANAGEMENT LTD 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 HENLEY INVESTMENT MANAGEMENT LTD 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.