Company NameHenley Space Limited
Company StatusDissolved
Company Number08953369
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Ian Rickwood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Warwick James Hunter
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2018(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 21 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Andrew James Brandon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2019(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 21 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Priyan Manatunga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2021(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 21 March 2023)
RoleChief Financial Officer & Chief Operating Officer
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Andrew James Brandon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenley Investment Management Ltd 1 Christchurch Wa
Woking
Surrey
GU21 6JG
Director NameMrs Emma Jane Rickwood
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHenley Investment Management Ltd 1 Christchurch Wa
Woking
Surrey
GU21 6JG
Director NameMt Stuart Savidge
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Christchurch Way
Woking
Surrey
GU21 6JG
Director NameMr Benjamin John McComb
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed09 November 2018(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHenley Investment Management Ltd 1 Christchurch Wa
Woking
Surrey
GU21 6JG

Contact

Websitewww.henleyspace.com
Telephone01483 617070
Telephone regionGuildford

Location

Registered Address50 Grosvenor Hill
London
W1K 3QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £0.1Henley Investment Management LTD
50.00%
Ordinary
50 at £0.1Space Properties & Design LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£65,456
Cash£122,337
Current Liabilities£536,165

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
25 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
27 February 2020Director's details changed for Mr Ian Rickwood on 27 February 2020 (2 pages)
27 February 2020Director's details changed for Mr Ian Rickwood on 27 February 2020 (2 pages)
27 February 2020Director's details changed for Mr Ian Rickwood on 20 February 2020 (2 pages)
25 February 2020Registered office address changed from Henley Investment Management Ltd 1 Christchurch Way Woking Surrey GU21 6JG to 50 Grosvenor Hill London W1K 3QT on 25 February 2020 (1 page)
10 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
6 June 2019Termination of appointment of Benjamin John Mccomb as a director on 5 June 2019 (1 page)
6 June 2019Appointment of Mr Andrew James Brandon as a director on 5 June 2019 (2 pages)
4 April 2019Change of details for Henley Investment Management Limited as a person with significant control on 31 December 2018 (2 pages)
4 April 2019Cessation of Space Properties & Design Limited as a person with significant control on 31 December 2018 (1 page)
4 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
23 November 2018Director's details changed for Mr Stuart Savidge on 23 November 2018 (2 pages)
23 November 2018Termination of appointment of Stuart Savidge as a director on 9 November 2018 (1 page)
23 November 2018Appointment of Mr Benjamin John Mccomb as a director on 9 November 2018 (2 pages)
23 November 2018Termination of appointment of Emma Jane Rickwood as a director on 9 November 2018 (1 page)
23 November 2018Appointment of Mr Warwick James Hunter as a director on 9 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Benjamin John Mccomb on 9 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Ian Rickwood on 23 November 2018 (2 pages)
23 November 2018Director's details changed for Mr Ian Rickwood on 23 November 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
24 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
24 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(4 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(4 pages)
4 January 2016Termination of appointment of Andrew James Brandon as a director on 4 January 2016 (1 page)
4 January 2016Appointment of Mr Stuart Savidge as a director on 4 January 2016 (2 pages)
4 January 2016Appointment of Mr Stuart Savidge as a director on 4 January 2016 (2 pages)
4 January 2016Termination of appointment of Andrew James Brandon as a director on 4 January 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
1 September 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
1 September 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
19 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(4 pages)
19 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(4 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)