Company NameHenley Court Properties Limited
DirectorSusan Kennard
Company StatusActive
Company Number03240699
CategoryPrivate Limited Company
Incorporation Date21 August 1996(27 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Susan Kennard
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 June 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameEric John Sweeting
NationalityBritish
StatusResigned
Appointed27 August 1996(6 days after company formation)
Appointment Duration1 year (resigned 04 September 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameBarry Kennard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 May 2001)
RoleCivil Servant
Correspondence Address6 Henley Court
89 Chestnut Grove
New Malden
Surrey
KT3 3JQ
Director NameSusan Marian Summers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 1998)
RoleSuperintendant Pharmacist
Correspondence Address8 Henley Court
89 Chestnut Grove
New Malden
Surrey
KT3 3JQ
Director NameSusan Marian Summers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 1998)
RoleSuperintendant Pharmacist
Correspondence Address8 Henley Court
89 Chestnut Grove
New Malden
Surrey
KT3 3JQ
Secretary NameSusan Marian Summers
NationalityBritish
StatusResigned
Appointed12 February 1998(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 1998)
RoleSuperintendant Pharmacist
Correspondence Address8 Henley Court
89 Chestnut Grove
New Malden
Surrey
KT3 3JQ
Secretary NamePeter James Henry Cole
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2001)
RoleCompany Director
Correspondence Address27 Conyers Close
Walton On Thames
Surrey
KT12 4NG
Director NameHarry Philip Boucher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(5 years after company formation)
Appointment Duration3 years (resigned 02 September 2004)
RoleFinancial Consultant
Correspondence Address7 Westwood Close
Potters Bar
Hertfordshire
EN6 1LH
Secretary NameCarol Patricia Robinson
NationalityBritish
StatusResigned
Appointed21 August 2001(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2004)
RoleMarketing Manager
Correspondence Address10 Curzon Road
Weybridge
Surrey
KT13 8UW
Director NameMr John Rodney Higdon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(7 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 22 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameCraig Rowan Cassells
NationalityBritish
StatusResigned
Appointed03 August 2004(7 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 April 2005)
RoleCompany Director
Correspondence Address7 Henley Court
89 Chestnut Grove
New Malden
Surrey
KT3 3JQ
Secretary NameAnthony John Chenery
NationalityBritish
StatusResigned
Appointed28 April 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2009)
RoleCompany Director
Correspondence Address5 Henley Court
89 Chestnut Grove
New Malden
Surrey
KT3 3JQ
Secretary NameMr Warren Shore
StatusResigned
Appointed18 January 2010(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2011)
RoleCompany Director
Correspondence Address3 Henley Court
89 Chestnut Grove
New Malden
Surrey
KT3 3JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
Surrey
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gemma Louise Hill
11.11%
Ordinary
1 at £1Harry John Seton Guthrie
11.11%
Ordinary
1 at £1Helen Cook
11.11%
Ordinary
1 at £1Ian Fraser Stephen
11.11%
Ordinary
1 at £1Maryvonne Joseph Simone Mobsby & Peter Graham Knowles Mobsby
11.11%
Ordinary
1 at £1Mr Warren Shore
11.11%
Ordinary
1 at £1Mrs J.h. Galbraith & Mr J.h. Galbraith
11.11%
Ordinary
1 at £1S.p. Higdon & Mrs J.r. Higdon
11.11%
Ordinary
1 at £1Susan Kennard
11.11%
Ordinary

Financials

Year2014
Net Worth£6,149

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

9 October 2020Termination of appointment of John Rodney Higdon as a director on 22 September 2020 (1 page)
9 October 2020Appointment of Miss Susan Kennard as a director on 22 September 2020 (2 pages)
27 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
26 August 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 26 August 2020 (1 page)
29 June 2020Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages)
30 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
2 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
29 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
27 August 2016Director's details changed for Mr John Rodney Higdon on 27 August 2016 (2 pages)
27 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
27 August 2016Director's details changed for Mr John Rodney Higdon on 27 August 2016 (2 pages)
13 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 9
(4 pages)
13 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 9
(4 pages)
25 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
6 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 9
(4 pages)
6 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 9
(4 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 9
(4 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 9
(4 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
5 November 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
20 September 2011Director's details changed for Mr John Rodney Higdon on 20 September 2011 (2 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Mr John Rodney Higdon on 20 September 2011 (2 pages)
8 March 2011Termination of appointment of Warren Shore as a secretary (1 page)
8 March 2011Termination of appointment of Warren Shore as a secretary (1 page)
9 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
9 November 2010Secretary's details changed for Mr Warren Shore on 31 May 2010 (2 pages)
9 November 2010Secretary's details changed for Mr Warren Shore on 31 May 2010 (2 pages)
9 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Appointment of Mr Warren Shore as a secretary (1 page)
19 January 2010Appointment of Mr Warren Shore as a secretary (1 page)
11 December 2009Termination of appointment of Anthony Chenery as a secretary (1 page)
11 December 2009Termination of appointment of Anthony Chenery as a secretary (1 page)
4 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (7 pages)
4 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (7 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 September 2008Return made up to 21/08/08; full list of members (7 pages)
8 September 2008Return made up to 21/08/08; full list of members (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
21 September 2007Return made up to 21/08/07; change of members (6 pages)
21 September 2007Return made up to 21/08/07; change of members (6 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 December 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 December 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 September 2006Return made up to 21/08/06; full list of members (9 pages)
18 September 2006Return made up to 21/08/06; full list of members (9 pages)
3 February 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
3 February 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
26 August 2005Return made up to 21/08/05; full list of members (9 pages)
26 August 2005Return made up to 21/08/05; full list of members (9 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
24 November 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
24 November 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
13 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
26 January 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
26 January 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
26 September 2003Return made up to 21/08/03; full list of members (8 pages)
26 September 2003Return made up to 21/08/03; full list of members (8 pages)
28 January 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
28 January 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
28 October 2002Registered office changed on 28/10/02 from: 160A central road worcester park surrey KT4 8HH (1 page)
28 October 2002Registered office changed on 28/10/02 from: 160A central road worcester park surrey KT4 8HH (1 page)
11 October 2002Return made up to 21/08/02; full list of members (8 pages)
11 October 2002Return made up to 21/08/02; full list of members (8 pages)
16 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
16 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Registered office changed on 24/09/01 from: station approach worcester park surrey KT4 7NB (1 page)
24 September 2001Return made up to 21/08/01; full list of members (8 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Return made up to 21/08/01; full list of members (8 pages)
24 September 2001Registered office changed on 24/09/01 from: station approach worcester park surrey KT4 7NB (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
21 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
21 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
21 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
20 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
29 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
21 April 2000Registered office changed on 21/04/00 from: 137 station road hampton middlesex TW12 2AL (1 page)
21 April 2000Registered office changed on 21/04/00 from: 137 station road hampton middlesex TW12 2AL (1 page)
8 November 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 July 1999Full accounts made up to 31 August 1998 (10 pages)
16 July 1999Full accounts made up to 31 August 1998 (10 pages)
18 November 1998Return made up to 21/08/98; full list of members (6 pages)
18 November 1998Return made up to 21/08/98; full list of members (6 pages)
20 July 1998Full accounts made up to 31 August 1997 (9 pages)
20 July 1998Full accounts made up to 31 August 1997 (9 pages)
4 June 1998Registered office changed on 04/06/98 from: 89 bridge road east molesey surrey KT8 9HH (1 page)
4 June 1998Registered office changed on 04/06/98 from: 89 bridge road east molesey surrey KT8 9HH (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
29 September 1997Return made up to 21/08/97; full list of members (6 pages)
29 September 1997Return made up to 21/08/97; full list of members (6 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
20 September 1996Director resigned (2 pages)
20 September 1996New secretary appointed (1 page)
20 September 1996Director resigned (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996New secretary appointed (1 page)
20 September 1996Registered office changed on 20/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 September 1996Registered office changed on 20/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 September 1996Secretary resigned (1 page)
21 August 1996Incorporation (14 pages)
21 August 1996Incorporation (14 pages)