Company NameHenry Court (Canterbury) Limited
Company StatusActive
Company Number07155848
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2010(14 years, 2 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 NameJames Casement
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Henry Court Gordon Road
Canterbury
Kent
CT1 3PL
Director NameMr Thomas Julian Neville
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(14 years, 2 months after company formation)
Appointment Duration1 week, 3 days
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMs Eliza Victoria Wilson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(14 years, 2 months after company formation)
Appointment Duration1 week, 3 days
RoleEditor And Writer
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Andrew Stanley Holmwood
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(14 years, 2 months after company formation)
Appointment Duration1 week, 2 days
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 April 2011(1 year, 1 month after company formation)
Appointment Duration13 years
Correspondence Address49/50 Windmilll Street
Gravesend
Kent
DA12 1BG
Director NameBrenda Lippert
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Henry Court
Gordon Road
Canterbury
Kent
CT1 3PL
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameAmanda Bates
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RolePublic Involvement Officer (University Sector)
Country of ResidenceEngland
Correspondence Address28 Henry Court
Gordon Road
Canterbury
Kent
CT1 3PL

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 November 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
15 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 April 2017Termination of appointment of Amanda Bates as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Amanda Bates as a director on 7 April 2017 (1 page)
27 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
7 July 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
7 July 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
23 February 2016Annual return made up to 12 February 2016 no member list (4 pages)
23 February 2016Annual return made up to 12 February 2016 no member list (4 pages)
10 August 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
10 August 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
20 February 2015Annual return made up to 12 February 2015 no member list (4 pages)
20 February 2015Annual return made up to 12 February 2015 no member list (4 pages)
18 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
18 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
19 February 2014Annual return made up to 12 February 2014 no member list (4 pages)
19 February 2014Annual return made up to 12 February 2014 no member list (4 pages)
28 August 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
28 August 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
14 February 2013Annual return made up to 12 February 2013 no member list (4 pages)
14 February 2013Annual return made up to 12 February 2013 no member list (4 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
19 October 2012Termination of appointment of Brenda Lippert as a director (1 page)
19 October 2012Termination of appointment of Brenda Lippert as a director (1 page)
16 February 2012Annual return made up to 12 February 2012 no member list (5 pages)
16 February 2012Annual return made up to 12 February 2012 no member list (5 pages)
3 February 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 3 February 2012 (1 page)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
20 October 2011Termination of appointment of a secretary (1 page)
20 October 2011Termination of appointment of a secretary (1 page)
7 April 2011Appointment of Caxtons Commercial Limited as a secretary (2 pages)
7 April 2011Appointment of Caxtons Commercial Limited as a secretary (2 pages)
6 April 2011Registered office address changed from 29 Henry Court Gordon Road Canterbury Kent CT1 3PL United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 29 Henry Court Gordon Road Canterbury Kent CT1 3PL United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 29 Henry Court Gordon Road Canterbury Kent CT1 3PL United Kingdom on 6 April 2011 (1 page)
8 March 2011Annual return made up to 12 February 2011 (15 pages)
8 March 2011Annual return made up to 12 February 2011 (15 pages)
10 May 2010Appointment of James Casement as a director (3 pages)
10 May 2010Appointment of James Casement as a director (3 pages)
19 April 2010Appointment of Amanda Bates as a director (3 pages)
19 April 2010Appointment of Amanda Bates as a director (3 pages)
19 April 2010Appointment of Brenda Lippert as a director (3 pages)
19 April 2010Appointment of Brenda Lippert as a director (3 pages)
19 February 2010Termination of appointment of Graham Stephens as a director (1 page)
19 February 2010Termination of appointment of Graham Stephens as a director (1 page)
12 February 2010Incorporation (29 pages)
12 February 2010Incorporation (29 pages)