Company NameHenty Construction South East Limited
DirectorBen Henty
Company StatusActive
Company Number07579863
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ben Henty
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameDonna Henty
StatusCurrent
Appointed01 September 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameDyer + Co Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed18 May 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Ben Henty
100.00%
Ordinary

Financials

Year2014
Turnover£66,998
Net Worth-£2,328
Current Liabilities£17,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

3 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 April 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
22 March 2023Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary on 22 March 2023 (1 page)
12 August 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
25 April 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
8 November 2021Appointment of Donna Henty as a secretary on 1 September 2021 (2 pages)
7 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
3 June 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 June 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
1 April 2020Notification of Donna Henty as a person with significant control on 28 March 2017 (2 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
7 September 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
7 September 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
15 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Director's details changed for Ben Henty on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Ben Henty on 29 March 2017 (2 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
27 April 2016Director's details changed for Ben Henty on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Ben Henty on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Ben Henty on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Ben Henty on 27 April 2016 (2 pages)
9 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
9 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
29 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
8 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
8 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
6 February 2014Director's details changed for Ben Henty on 5 February 2014 (2 pages)
6 February 2014Director's details changed for Ben Henty on 5 February 2014 (2 pages)
6 February 2014Director's details changed for Ben Henty on 5 February 2014 (2 pages)
2 October 2013Director's details changed for Ben Henty on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Ben Henty on 2 October 2013 (2 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
28 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
26 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2011Director's details changed for Ben Hently on 15 June 2011 (2 pages)
15 June 2011Company name changed ben hently LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2011Director's details changed for Ben Hently on 15 June 2011 (2 pages)
15 June 2011Company name changed ben hently LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Appointment of Ben Hently as a director (2 pages)
18 May 2011Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 18 May 2011 (1 page)
18 May 2011Appointment of Ben Hently as a director (2 pages)
18 May 2011Appointment of Dyer + Co Secretarial Services Ltd as a secretary (2 pages)
18 May 2011Company name changed DDL149 LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Termination of appointment of Daniel Dwyer as a director (1 page)
18 May 2011Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 18 May 2011 (1 page)
18 May 2011Company name changed DDL149 LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Appointment of Dyer + Co Secretarial Services Ltd as a secretary (2 pages)
18 May 2011Termination of appointment of Daniel Dwyer as a director (1 page)
28 March 2011Incorporation (22 pages)
28 March 2011Incorporation (22 pages)