• UK
  • HENLEY HOMES BARNES VILLAGE LIMITED - The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire, United Kingdom

Company Information

Company registration number
07887051
Company Status
LIVE
Country
United Kingdom
Registered Address
The Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire, WA3 7PQ UK

Management

Managing Directors
COMBER, Mark Andrew
DONE, Fred
DONE, Peter Daniel
DONE-JACKSON, Lea Anne
DONE-ORRELL, Nicola Anne
FITZPATRICK, Sean Thomas
HODGES, Leonard
LONGDEN, Steven
MALIK, Shafiq
MARSH, Steven Robert
SIDDONS, Jacqueline Anne
USMANI, Kashif Zamir
USMANI, Tariq Zamir

Company Details

Type of Business
ltd
Incorporated
2011-12-20
Age Of Company
2011-12-20 12 years
SIC/NACE
68100

Jurisdiction Particularities

Additional Status Details
active
Previous Names
BARNES VILLAGE LIMITED
Filing of Accounts
Due Date: 2022-09-30
Last Date: 2020-12-31
Last Return Made Up To:
2012-12-20
Annual Return
Due Date: 2023-01-02
Last Date: 2021-12-19

HENLEY HOMES BARNES VILLAGE LIMITED Company Description

HENLEY HOMES BARNES VILLAGE LIMITED is a ltd registered in United Kingdom with the Company reg no 07887051. Its current trading status is "live". It was registered 2011-12-20. It was previously called BARNES VILLAGE LIMITED. It has declared SIC or NACE codes as "68100". It has 13 directors The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-12-20.It can be contacted at The Spectrum 56-58 Benson Road .
More information

Get HENLEY HOMES BARNES VILLAGE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Henley Homes Barnes Village Limited - The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire, United Kingdom

2011-12-20 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for HENLEY HOMES BARNES VILLAGE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-total-exemption-full (2021-05-12) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-12-20) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-12-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2020-07-24) - AA

    Add to Cart
     
  • accounts-with-accounts-type-full (2019-10-06) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-12-19) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-12-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-02-16) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-01-05) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-03) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-08-01) - AA

    Add to Cart
     
  • certificate-change-of-name-company (2016-02-03) - CERTNM

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-03) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-12-23) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-09-01) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-01-11) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-28) - AA

    Add to Cart
     
  • capital-allotment-shares (2014-09-21) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-09-21) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-07-21) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-16) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-15) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-01-31) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-01-31) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-09-18) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-12-01) - AP01

    Add to Cart
     
  • certificate-change-of-name-company (2012-06-26) - CERTNM

    Add to Cart
     
  • resolution (2012-06-14) - RESOLUTIONS

    Add to Cart
     
  • change-of-name-notice (2012-06-14) - CONNOT

    Add to Cart
     
  • legacy (2012-06-11) - MG01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-05-18) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-05-17) - AD01

    Add to Cart
     
  • termination-director-company-with-name (2012-05-17) - TM01

    Add to Cart
     
  • incorporation-company (2011-12-20) - NEWINC

    Add to Cart
     

expand_less