HENSON PROPERTIES LLP

Company Documents

DateDescription
22/08/2522 August 2025 Change of details for Mr David Nathan Wilson as a person with significant control on 2025-08-21

View Document

22/08/2522 August 2025 Change of details for Mr John Bede Morse as a person with significant control on 2025-08-21

View Document

22/08/2522 August 2025 Change of details for Mr John Muckian as a person with significant control on 2025-08-21

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Registration of charge OC3935110003, created on 2023-02-23

View Document

24/02/2324 February 2023 Registration of charge OC3935110004, created on 2023-02-23

View Document

21/10/2221 October 2022 Satisfaction of charge OC3935110001 in full

View Document

21/10/2221 October 2022 Satisfaction of charge OC3935110002 in full

View Document

15/08/2215 August 2022 Registered office address changed from , Henson House Planet Place, Stephenson Industrial Estate, Newcastle upon Tyne, NE12 6RZ, England to Henson House Ponteland Road Newcastle upon Tyne NE5 3DF on 2022-08-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/12/2028 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 Registered office address changed from , Henson House Whitley Road, Benton, Newcastle upon Tyne, Tyne & Wear, NE12 9SR to Henson House Ponteland Road Newcastle upon Tyne NE5 3DF on 2018-02-21

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM HENSON HOUSE WHITLEY ROAD BENTON NEWCASTLE UPON TYNE TYNE & WEAR NE12 9SR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BEDE MORSE

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MUCKIAN

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NATHAN WILSON

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 ANNUAL RETURN MADE UP TO 02/06/16

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3935110002

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3935110001

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 ANNUAL RETURN MADE UP TO 02/06/15

View Document

02/06/142 June 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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