Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED
Company Information for

HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED

C/O CHAMBERLAINS GROUND FLOOR, 5 THE PAVILIONS, CRANMORE DRIVE, SHIRLEY, SOLIHULL, B90 4SB,
Company Registration Number
07767047
Private Limited Company
Active

Company Overview

About Henley Grange Residents Management Company Ltd
HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED was founded on 2011-09-08 and has its registered office in Solihull. The organisation's status is listed as "Active". Henley Grange Residents Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O CHAMBERLAINS GROUND FLOOR, 5 THE PAVILIONS
CRANMORE DRIVE, SHIRLEY
SOLIHULL
B90 4SB
Other companies in CV8
 
Previous Names
LORING ESTATES LIMITED16/07/2013
Filing Information
Company Number 07767047
Company ID Number 07767047
Date formed 2011-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY 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.

Company Officers of HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KENILWORTH TRADING LIMITED
Company Secretary 2011-09-08
SUSAN ANN BURCH
Director 2017-08-23
SUSAN ANN ONENS
Director 2017-08-23
GITA PATEL
Director 2017-08-23
PAMELA CLAIRE SHEPHERD
Director 2017-08-23
SAMANTHA JAYNE SMITH
Director 2017-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT CHARLES EDWARD HOPCRAFT
Director 2011-09-08 2017-08-23
STUART ROYLANCE ROLT
Director 2011-09-08 2017-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENILWORTH TRADING LIMITED AVONTHORN LIMITED Company Secretary 2018-06-22 CURRENT 1994-11-08 Active
KENILWORTH TRADING LIMITED VICARAGE HOLDINGS LIMITED Company Secretary 2018-04-12 CURRENT 1995-04-10 Active
KENILWORTH TRADING LIMITED LESTAL KENILWORTH LIMITED Company Secretary 2016-11-30 CURRENT 2016-11-15 Active
KENILWORTH TRADING LIMITED BAYNES PROFESSIONAL SERVICES LIMITED Company Secretary 2016-03-07 CURRENT 2016-01-12 Active - Proposal to Strike off
KENILWORTH TRADING LIMITED EMSCOTE MANAGEMENT LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active
KENILWORTH TRADING LIMITED HEALTHDATAIQ LIMITED Company Secretary 2012-08-24 CURRENT 2012-08-24 Dissolved 2016-06-14
KENILWORTH TRADING LIMITED ORTHOGEM LIMITED Company Secretary 2012-03-16 CURRENT 2000-08-24 Liquidation
KENILWORTH TRADING LIMITED GREYWELL HENLEY LIMITED Company Secretary 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
KENILWORTH TRADING LIMITED GROVEHURST PARK RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-06-03 CURRENT 1999-03-25 Active
KENILWORTH TRADING LIMITED CAB-TECH DEVELOPMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1979-01-29 Liquidation
KENILWORTH TRADING LIMITED ANTHONY MORGENSTERN LIMITED Company Secretary 2008-02-16 CURRENT 2007-02-16 Active - Proposal to Strike off
KENILWORTH TRADING LIMITED P-JAY ELECTRICALS LIMITED Company Secretary 2008-01-10 CURRENT 2008-01-10 Dissolved 2015-01-06
KENILWORTH TRADING LIMITED TLC ELECTRICAL LIMITED Company Secretary 2008-01-03 CURRENT 2008-01-03 Dissolved 2015-06-30
KENILWORTH TRADING LIMITED ABCO PROPERTIES LIMITED Company Secretary 2007-12-10 CURRENT 2004-11-18 Active
KENILWORTH TRADING LIMITED NATH LIMITED Company Secretary 2007-10-03 CURRENT 2007-10-03 Active
KENILWORTH TRADING LIMITED HARDWICK BARNS MANAGEMENT LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Active
KENILWORTH TRADING LIMITED P & H SERVICES LIMITED Company Secretary 2007-07-19 CURRENT 2001-09-04 Active
KENILWORTH TRADING LIMITED WHITE ROOK LTD Company Secretary 2006-02-04 CURRENT 2005-02-17 Dissolved 2014-01-15
KENILWORTH TRADING LIMITED COLCANBUN LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
KENILWORTH TRADING LIMITED NORMANDY HOUSE MANAGEMENT LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
KENILWORTH TRADING LIMITED ZUT ALORS PRODUCTIONS LIMITED Company Secretary 2004-05-18 CURRENT 2001-12-13 Active
KENILWORTH TRADING LIMITED VIRTUAL SCIENCE LTD Company Secretary 2003-07-14 CURRENT 1988-03-09 Active
KENILWORTH TRADING LIMITED IMA TECHNOLOGIES LIMITED Company Secretary 2003-01-22 CURRENT 2003-01-22 Dissolved 2014-09-30
KENILWORTH TRADING LIMITED AGANT LIMITED Company Secretary 2002-05-14 CURRENT 2002-05-14 Liquidation
KENILWORTH TRADING LIMITED ADEPT TECHNOLOGY UK LIMITED Company Secretary 2002-04-26 CURRENT 2002-04-26 Dissolved 2017-10-13
KENILWORTH TRADING LIMITED MERCHANT NAVY RESOURCES LIMITED Company Secretary 2002-04-05 CURRENT 2002-04-05 Active
KENILWORTH TRADING LIMITED ANDREW DAVIES (BAKERIES) LIMITED Company Secretary 2001-04-12 CURRENT 2001-04-10 Active
JON STEWARD STEWARD CARPENTRY LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
GITA PATEL HENLEY ACCOUNTANCY SERVICES LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active - Proposal to Strike off

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
2023-09-25CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM C/O Chamberlains 8 Oakfield House 478 Station Road, Dorridge Solihull B93 8HE United Kingdom
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM C/O Chamberlains 8 Oakfield House 478 Station Road, Dorridge Solihull B93 8HE United Kingdom
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-03DISS40Compulsory strike-off action has been discontinued
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-12-02CH01Director's details changed for Susan Ann Burch on 2021-09-08
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-10-31AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/20 FROM Bank Gallery 13 High Street Kenilworth Warwickshire CV8 1LY
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-09-23TM02Termination of appointment of Kenilworth Trading Limited on 2019-09-13
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA CLAIRE SHEPHERD
2019-06-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN ONENS
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08PSC08Notification of a person with significant control statement
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2018-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 13
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-08-24AP01DIRECTOR APPOINTED PAMELA CLAIRE SHEPHERD
2017-08-23AP01DIRECTOR APPOINTED SAMANTHA JAYNE SMITH
2017-08-23AP01DIRECTOR APPOINTED MRS GITA PATEL
2017-08-23AP01DIRECTOR APPOINTED SUSAN ANN ONENS
2017-08-23AP01DIRECTOR APPOINTED SUSAN ANN BURCH
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROLT
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HOPCRAFT
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-15AR0108/09/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-05AR0108/09/14 ANNUAL RETURN FULL LIST
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09SH02Consolidation of shares on 2013-10-02
2013-10-09SH08Change of share class name or designation
2013-10-09RES01ADOPT ARTICLES 02/10/2013
2013-10-09RES13Resolutions passed:<ul><li>Consolidation 02/10/2013<li>Resolution of Memorandum and/or Articles of Association<li>Resolution of varying share rights or name</ul>
2013-09-10AR0108/09/13 FULL LIST
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM WISHING WELL COTTAGE MILL LANE LITTLE SHREWLEY WARWICKSHIRE CV35 7HL
2013-07-16RES15CHANGE OF NAME 16/07/2013
2013-07-16CERTNMCOMPANY NAME CHANGED LORING ESTATES LIMITED CERTIFICATE ISSUED ON 16/07/13
2013-05-23AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-10AR0108/09/12 FULL LIST
2012-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2012 FROM BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY UNITED KINGDOM
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-09AP01DIRECTOR APPOINTED MR STUART ROYLANCE ROLT
2011-09-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY 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 HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-12-08 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 18,790

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-09-30 £ 18,790

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY 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 HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY 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 HENLEY GRANGE RESIDENTS MANAGEMENT COMPANY 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.