HENLEY PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2025-05-31 to 2024-11-30

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Previous accounting period shortened from 2024-11-30 to 2024-05-31

View Document

21/02/2521 February 2025 Previous accounting period extended from 2024-05-31 to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/04/2426 April 2024 Cessation of Michael John Phelps as a person with significant control on 2023-03-31

View Document

26/04/2426 April 2024 Change of details for Mrs Carryl Mary Phelps as a person with significant control on 2023-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Director's details changed for Mrs Carryl Mary Phelps on 2021-12-21

View Document

12/04/2312 April 2023 Change of details for Mrs Carryl Mary Phelps as a person with significant control on 2021-12-21

View Document

12/04/2312 April 2023 Secretary's details changed for Mrs Carryl Mary Phelps on 2021-12-21

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

28/04/2228 April 2022 Change of details for Mr Michael John Phelps as a person with significant control on 2021-01-19

View Document

28/04/2228 April 2022 Director's details changed for Mrs Carryl Mary Phelps on 2021-01-19

View Document

28/04/2228 April 2022 Director's details changed for Mr Michael John Phelps on 2021-01-19

View Document

28/04/2228 April 2022 Change of details for Mrs Carryl Mary Phelps as a person with significant control on 2021-01-19

View Document

27/04/2227 April 2022 Change of details for Mrs Carryl Mary Phelps as a person with significant control on 2017-12-01

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/12/2121 December 2021 Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 2021-12-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CARRYL MARY PHELPS / 01/12/2017

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN PHELPS

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PHELPS / 29/04/2019

View Document

04/01/194 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 5 GREAT WESTERN ROAD GLOUCESTER GL1 3ND ENGLAND

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 4 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1ND

View Document

13/09/1713 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/05/1613 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/05/158 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/05/1420 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/05/1315 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/05/1218 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MICHAEL JOHN PHELPS

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SABINE

View Document

11/05/1111 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WHEATSTONE SABINE / 25/04/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: ROWAN 1A SCHOOL LANE WARGRAVE BERKSHIRE RG10 8AA

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 COMPANY NAME CHANGED HENLEY VIDEO TAPES LIMITED CERTIFICATE ISSUED ON 26/09/97

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 2 DARK LANE WARGRAVE READING BERKSHIRE RG10 8JU

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/03/977 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: 4 SHELBOURNE CLOSE PINNER MIDDLESEX HA5 3AF

View Document

14/05/9614 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/02/934 February 1993 AUDITOR'S RESIGNATION

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/05/9228 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

08/05/908 May 1990 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

23/06/8823 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

29/12/8629 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8623 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 03/03/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company