Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUGH HENRY LIMITED
Company Information for

HUGH HENRY LIMITED

HARWOOD HOUSE, 43 HARWOOD ROAD, LONDON, SW6 4QP,
Company Registration Number
02752159
Private Limited Company
Active

Company Overview

About Hugh Henry Ltd
HUGH HENRY LIMITED was founded on 1992-10-01 and has its registered office in London. The organisation's status is listed as "Active". Hugh Henry Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUGH HENRY LIMITED
 
Legal Registered Office
HARWOOD HOUSE
43 HARWOOD ROAD
LONDON
SW6 4QP
Other companies in SW4
 
Filing Information
Company Number 02752159
Company ID Number 02752159
Date formed 1992-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB626279227  
Last Datalog update: 2024-01-08 12:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUGH HENRY LIMITED
The accountancy firm based at this address is WARRENER STEWART LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HUGH HENRY LIMITED
The following companies were found which have the same name as HUGH HENRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUGH HENRY LLC 801 2ND AVE STE 700 SEATTLE WA 981041573 Dissolved Company formed on the 2014-06-04
HUGH HENRY PROPERTIES, LTD. 2228 REISER AVENUE SE - NEW PHILADELPHIA OH 44663 Active Company formed on the 2001-03-06
HUGH HENRY LAND CORPORATION FL Inactive Company formed on the 1925-08-26
HUGH HENRY PROPERTIES LLC California Unknown
HUGH HENRY STATION FOUNDATION INC Tennessee Unknown
HUGH HENRY L.L.C Oklahoma Unknown

Company Officers of HUGH HENRY LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN PIERS LEONARD GREAVES
Company Secretary 2007-11-08
MATTHEW CARTER
Director 2011-02-21
JUSTIN PIERS LEONARD GREAVES
Director 1998-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA BRUTON
Director 2004-04-01 2009-10-01
TREVOR JOHN PAVITT
Company Secretary 1993-11-18 2007-11-08
MARION GREAVES
Director 1992-10-01 1998-10-10
CAROLINE APPLEBY
Company Secretary 1992-10-01 1993-11-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-10-01 1992-10-01
COMBINED NOMINEES LIMITED
Nominated Director 1992-10-01 1992-10-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-10-01 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN PIERS LEONARD GREAVES ASPIRE BALHAM LIMITED Company Secretary 2007-09-28 CURRENT 2003-07-04 Active
JUSTIN PIERS LEONARD GREAVES ASPIRE CLAPHAM LIMITED Company Secretary 2004-11-19 CURRENT 2002-09-11 Active
JUSTIN PIERS LEONARD GREAVES HUNTER PROPERTY INVESTMENTS LIMITED Company Secretary 1996-11-19 CURRENT 1987-11-27 Active
JUSTIN PIERS LEONARD GREAVES ASPIRE TOOTING LIMITED Director 2010-06-22 CURRENT 2009-07-01 Dissolved 2016-08-09
JUSTIN PIERS LEONARD GREAVES ASPIRE BALHAM LIMITED Director 2004-11-24 CURRENT 2003-07-04 Active
JUSTIN PIERS LEONARD GREAVES ASPIRE CLAPHAM LIMITED Director 2004-11-19 CURRENT 2002-09-11 Active
JUSTIN PIERS LEONARD GREAVES STELOHEATH LIMITED Director 2001-10-31 CURRENT 1975-06-16 Active
JUSTIN PIERS LEONARD GREAVES MALDEN & COOMBE RESIDENTS' ASSOCIATION Director 1998-11-03 CURRENT 1946-06-20 Active
JUSTIN PIERS LEONARD GREAVES HUNTER PROPERTY INVESTMENTS LIMITED Director 1996-11-19 CURRENT 1987-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2020-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027521590005
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GEOFFREY JAMES DABELL
2020-11-10PSC07CESSATION OF JUSTIN PIERS LEONARD GREAVES AS A PERSON OF SIGNIFICANT CONTROL
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN PIERS LEONARD GREAVES
2020-11-10TM02Termination of appointment of Justin Piers Leonard Greaves on 2020-11-02
2020-11-10AP01DIRECTOR APPOINTED MATTHEW GEOFFREY JAMES DABELL
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM 44 Clapham High Street Clapham London SW4 7UR
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CARTER
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-08-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-16LATEST SOC16/10/16 STATEMENT OF CAPITAL;GBP 220
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-10-30AD03Registers moved to registered inspection location of C/O 132 Balham High Road 132 Balham High Road Balham London SW12 9AA
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 220
2015-10-09AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 220
2014-10-16AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 220
2013-10-25AR0101/10/13 ANNUAL RETURN FULL LIST
2012-10-22AR0101/10/12 ANNUAL RETURN FULL LIST
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-06AR0101/10/11 ANNUAL RETURN FULL LIST
2011-02-21AP01DIRECTOR APPOINTED MR MATTHEW CARTER
2010-11-19AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-25AR0101/10/10 ANNUAL RETURN FULL LIST
2010-01-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-01AR0101/10/09 FULL LIST
2009-10-31AD02SAIL ADDRESS CREATED
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PIERS LEONARD GREAVES / 01/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA BRUTON / 01/10/2009
2009-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN PIERS LEONARD GREAVES / 01/10/2009
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BRUTON
2008-12-29AA31/03/08 TOTAL EXEMPTION FULL
2008-12-05363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-21363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-11-20288bSECRETARY RESIGNED
2007-11-20288aNEW SECRETARY APPOINTED
2007-08-14288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: C/O PAVITT ACCOUNTANCY SERVICES LTD, CUCKMERE SUITE SURVEY HOUSE, 6 CORNFIELD TERRACE EASTBOURNE BN21 4NN
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 44 CLAPHAM HIGH STREET CLAPHAM LONDON SW4 7UR
2006-10-18363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-10363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01RES12VARYING SHARE RIGHTS AND NAMES
2004-10-20363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-10-2088(2)RAD 14/10/04--------- £ SI 120@1=120 £ IC 100/220
2004-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-03-30288aNEW DIRECTOR APPOINTED
2003-10-26363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-04-1088(2)RAD 31/03/03--------- £ SI 98@1=98 £ IC 2/100
2002-10-11363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-31288cSECRETARY'S PARTICULARS CHANGED
2001-10-29363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-22363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/99
1999-10-26363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-29288aNEW DIRECTOR APPOINTED
1998-10-29363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-10-29288bDIRECTOR RESIGNED
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-30363sRETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1997-03-04288cDIRECTOR'S PARTICULARS CHANGED
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HUGH HENRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUGH HENRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MARINE MORTAGE 2006-08-08 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2006-05-18 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2004-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1993-03-26 Satisfied A.F.P.SCHRYVER,H.H.BROWN,S.L.HIBBERD UNION PENSIONS AND ESTATES TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUGH HENRY LIMITED

Intangible Assets
Patents
We have not found any records of HUGH HENRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUGH HENRY LIMITED
Trademarks
We have not found any records of HUGH HENRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUGH HENRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HUGH HENRY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HUGH HENRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUGH HENRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUGH HENRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.