-
HENLEY ENTERPRISE PARK LIMITED - 10, Station Road, Henley-On-Thames, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 09047003
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 10
- Station Road
- Henley-On-Thames
- Oxfordshire
- RG9 1AY
- United Kingdom 10, Station Road, Henley-On-Thames, Oxfordshire, RG9 1AY, United Kingdom UK
Management
- Managing Directors
- FORTUNE, Louise Frances
- METTEM, Adrian Victor
- TAYLOR, Andrew Daniel
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-19
- Age Of Company 2014-05-19 10 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Henley Enterprise Park Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- STUART TURNER PROPERTIES LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2020-06-02
- Last Date: 2019-05-19
-
HENLEY ENTERPRISE PARK LIMITED Company Description
- HENLEY ENTERPRISE PARK LIMITED is a ltd registered in United Kingdom with the Company reg no 09047003. Its current trading status is "live". It was registered 2014-05-19. It was previously called STUART TURNER PROPERTIES LIMITED. It has declared SIC or NACE codes as "68209". It has 3 directors It can be contacted at 10 .
Get HENLEY ENTERPRISE PARK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Henley Enterprise Park Limited - 10, Station Road, Henley-On-Thames, Oxfordshire, United Kingdom
- 2014-05-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HENLEY ENTERPRISE PARK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
resolution (2020-05-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-05-19) - AA
-
memorandum-articles (2020-05-20) - MA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-08-12) - TM01
-
appoint-person-director-company-with-name-date (2019-07-19) - AP01
-
confirmation-statement-with-no-updates (2019-05-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-05) - AA
-
resolution (2019-11-30) - RESOLUTIONS
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-01-08) - TM02
-
termination-director-company-with-name-termination-date (2018-01-08) - TM01
-
appoint-person-director-company-with-name-date (2018-01-08) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-01) - AD01
-
change-person-director-company-with-change-date (2018-02-08) - CH01
-
change-to-a-person-with-significant-control (2018-02-08) - PSC05
-
confirmation-statement-with-updates (2018-06-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-01) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-13) - PSC02
-
certificate-change-of-name-company (2017-08-10) - CERTNM
-
accounts-with-accounts-type-small (2017-06-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-09) - AD01
-
mortgage-satisfy-charge-full (2017-01-04) - MR04
-
confirmation-statement-with-updates (2017-07-11) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-02-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-19) - AD01
-
change-account-reference-date-company-current-extended (2016-05-19) - AA01
-
appoint-person-director-company-with-name-date (2016-05-19) - AP01
-
termination-secretary-company-with-name-termination-date (2016-05-19) - TM02
-
termination-director-company-with-name-termination-date (2016-05-19) - TM01
-
appoint-person-secretary-company-with-name-date (2016-05-19) - AP03
-
resolution (2016-06-03) - RESOLUTIONS
-
capital-allotment-shares (2016-06-14) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-07) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-30) - AR01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-07-15) - CERTNM