Background WavePink WaveYellow Wave

HENRY CONSTRUCTION LIMITED (01150292)

HENRY CONSTRUCTION LIMITED (01150292) is an active UK company. incorporated on 10 December 1973. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. HENRY CONSTRUCTION LIMITED has been registered for 52 years. Current directors include HENRY, Elizabeth Mary.

Company Number
01150292
Status
active
Type
ltd
Incorporated
10 December 1973
Age
52 years
Address
51 First Floor, Radius House, Watford, WD17 1HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HENRY, Elizabeth Mary
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENRY CONSTRUCTION LIMITED

HENRY CONSTRUCTION LIMITED is an active company incorporated on 10 December 1973 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. HENRY CONSTRUCTION LIMITED was registered 52 years ago.(SIC: 41100)

Status

active

Active since 52 years ago

Company No

01150292

LTD Company

Age

52 Years

Incorporated 10 December 1973

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

HENRY PROJECTS LIMITED
From: 30 March 2012To: 4 April 2017
LANCSVILLE ESTATES LIMITED
From: 10 December 1973To: 30 March 2012
Contact
Address

51 First Floor, Radius House Clarendon Road Watford, WD17 1HP,

Previous Addresses

1st Floor Radius House 51 Clarendon Road Watford WD17 1HP
From: 18 December 2013To: 9 August 2016
64 Clarendon Road Watford WD17 1DA United Kingdom
From: 30 March 2012To: 18 December 2013
, 16 the Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF, United Kingdom
From: 15 April 2010To: 30 March 2012
, 103-105 Greenford Road, Sudbury Harrow, Middlesex, HA1 3QL
From: 10 December 1973To: 15 April 2010
Timeline

8 key events • 2012 - 2015

Funding Officers Ownership
Director Joined
Mar 12
Director Left
Mar 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jul 14
Director Left
Sept 15
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HENRY, Elizabeth Mary

Active
First Floor, Radius House, WatfordWD17 1HP
Born July 1951
Director
Appointed 12 Nov 2012

HENRY, Elizabeth Mary

Resigned
16 The Drive, IckenhamUB10 8AF
Secretary
Appointed N/A
Resigned 06 Nov 2003

HENRY, Liam Anthony

Resigned
The Drive, UxbridgeUB10 8AF
Secretary
Appointed 06 Nov 2003
Resigned 30 Nov 2009

HENRY, Elizabeth Mary

Resigned
Church Road, HounslowTW5 9RY
Born July 1951
Director
Appointed 05 Mar 2012
Resigned 05 Mar 2012

HENRY, Mark James

Resigned
Church Road, HounslowTW5 9RY
Born April 1978
Director
Appointed 29 Jul 2014
Resigned 29 Jul 2014

HENRY, Mark James

Resigned
Church Road, HounslowTW5 9RY
Born April 1978
Director
Appointed 06 Nov 2003
Resigned 12 Nov 2012

HENRY, William Anthony

Resigned
16 The Drive, IckenhamUB10 8AF
Born January 1945
Director
Appointed N/A
Resigned 06 Nov 2003

Persons with significant control

1

Elizabeth Mary Henry

Active
First Floor, Radius House, WatfordWD17 1HP
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company
5 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Resolution
4 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 May 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
14 May 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
8 April 2013
RP04RP04
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Certificate Change Of Name Company
30 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
20 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 April 2009
363aAnnual Return
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 November 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
287Change of Registered Office
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 February 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 1997
AAAnnual Accounts
Resolution
4 April 1997
RESOLUTIONSResolutions
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Small
21 June 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Small
12 April 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
9 February 1990
288288
Legacy
12 January 1990
288288
Legacy
20 February 1989
225(1)225(1)
Accounts With Accounts Type Small
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Legacy
11 January 1988
288288
Accounts With Accounts Type Small
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 December 1986
AAAnnual Accounts
Legacy
17 December 1986
363363
Accounts With Made Up Date
21 December 1985
AAAnnual Accounts
Legacy
4 October 1985
288bResignation of Director or Secretary
Accounts With Made Up Date
14 November 1984
AAAnnual Accounts
Accounts With Made Up Date
3 September 1984
AAAnnual Accounts