Company NameHenry Wiltshire Limited
DirectorKelly Highfield
Company StatusActive
Company Number07120440
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Previous NameWiltshire Property Sales And Lettings Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Kelly Highfield
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Laybourne House
Admiral Way
London
E14 9UH
Director NameJames Colm McEvoy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC1507 New Providence Wharf
1 Fairmont Avenue
London
E14 9PJ
Director NameMr Patrick Tracey
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laybourne House Admirals Way
London
E14 9UH

Contact

Websitewww.henrywiltshire.co.uk/
Email address[email protected]
Telephone020 70019160
Telephone regionLondon

Location

Registered Address2 Laybourne House
Admiral Way
London
E14 9UH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gelsen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£224,471
Cash£358,625
Current Liabilities£775,596

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

24 January 2024Director's details changed for Mrs Kelly Highfield on 12 January 2024 (2 pages)
12 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 January 2023Notification of Niall Boland as a person with significant control on 6 April 2016 (2 pages)
13 January 2023Notification of Joseph Fitzpatrick as a person with significant control on 6 April 2016 (2 pages)
13 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
13 January 2023Cessation of Gelsen Limited as a person with significant control on 6 April 2016 (1 page)
15 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 March 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
12 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
16 December 2020Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page)
2 September 2020Director's details changed for Miss Kelly Gallagher on 29 August 2020 (2 pages)
10 March 2020Director's details changed for Miss Kelly Gallagher on 17 January 2018 (2 pages)
6 March 2020Previous accounting period extended from 27 June 2019 to 27 December 2019 (1 page)
3 March 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
3 March 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 125
(3 pages)
18 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
12 October 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
6 June 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
11 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
22 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
11 January 2019Director's details changed for Miss Kelly Gallagher on 4 May 2018 (2 pages)
24 July 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
25 June 2018Registered office address changed from 1 Laybourne House Admirals Way London E14 9UH to 2 Laybourne House Admiral Way London E14 9UH on 25 June 2018 (1 page)
13 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
9 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
28 May 2015Termination of appointment of Patrick Tracey as a director on 1 May 2015 (1 page)
28 May 2015Termination of appointment of Patrick Tracey as a director on 1 May 2015 (1 page)
28 May 2015Termination of appointment of Patrick Tracey as a director on 1 May 2015 (1 page)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (16 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (16 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(5 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(5 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 01/05/2015
(5 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Miss Kelly Whitley on 8 January 2013 (2 pages)
20 February 2013Director's details changed for Miss Kelly Whitley on 8 January 2013 (2 pages)
20 February 2013Director's details changed for Miss Kelly Whitley on 8 January 2013 (2 pages)
19 October 2012Director's details changed for Mr Patrick Tracy on 10 October 2012 (2 pages)
19 October 2012Director's details changed for Mr Patrick Tracy on 10 October 2012 (2 pages)
16 October 2012Appointment of Mr Patrick Tracy as a director (2 pages)
16 October 2012Appointment of Mr Patrick Tracy as a director (2 pages)
15 October 2012Termination of appointment of James Mcevoy as a director (1 page)
15 October 2012Termination of appointment of James Mcevoy as a director (1 page)
21 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012Compulsory strike-off action has been discontinued (1 page)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2011Appointment of Miss Kelly Whitley as a director (2 pages)
8 August 2011Appointment of Miss Kelly Whitley as a director (2 pages)
15 July 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
15 July 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
8 July 2011Company name changed wiltshire property sales and lettings LIMITED\certificate issued on 08/07/11
  • CONNOT ‐
(3 pages)
8 July 2011Company name changed wiltshire property sales and lettings LIMITED\certificate issued on 08/07/11
  • CONNOT ‐
(3 pages)
19 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
19 April 2011Director's details changed for James Colm Mcevoy on 7 January 2011 (2 pages)
19 April 2011Director's details changed for James Colm Mcevoy on 7 January 2011 (2 pages)
19 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
19 April 2011Director's details changed for James Colm Mcevoy on 7 January 2011 (2 pages)
8 July 2010Registered office address changed from C/O Cramer Pelmont 33 Cavendish Square London W1G 0PW United Kingdom on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from C/O Cramer Pelmont 33 Cavendish Square London W1G 0PW United Kingdom on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from C/O Cramer Pelmont 33 Cavendish Square London W1G 0PW United Kingdom on 8 July 2010 (2 pages)
8 January 2010Incorporation (45 pages)
8 January 2010Incorporation (45 pages)