Background WavePink WaveYellow Wave

HENWICK COURT LIMITED (04934436)

HENWICK COURT LIMITED (04934436) is an active UK company. incorporated on 16 October 2003. with registered office in Hereford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HENWICK COURT LIMITED has been registered for 22 years. Current directors include BALL, Charlotte Mary, DAINTY, Paul John, DANIELS, Caroline Ruth and 5 others.

Company Number
04934436
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
Holmdale Roman Road, Hereford, HR4 9QW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALL, Charlotte Mary, DAINTY, Paul John, DANIELS, Caroline Ruth, ELLERY, Paul Stephen, HILL, Holly Christine, HOYLE, David Anthony, STYLES, Peter, WHITE, Daniel John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENWICK COURT LIMITED

HENWICK COURT LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Hereford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HENWICK COURT LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04934436

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Holmdale Roman Road Bobblestock Hereford, HR4 9QW,

Previous Addresses

Oxley House Longdon Hill Wickhamford Evesham Worcestershire WR11 7RP
From: 8 May 2013To: 4 August 2021
Cary House 22 Hill View Road Hanbury Park Worcester Worcestershire WR2 4PJ
From: 20 January 2011To: 8 May 2013
Flat 8 Henwick Court Henwick Road Worcester Worcestershire WR2 5NY
From: 16 October 2003To: 20 January 2011
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Sept 10
Capital Reduction
Jul 12
Funding Round
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

BALL, Charlotte Mary

Active
Roman Road, HerefordHR4 9QW
Born September 1998
Director
Appointed 21 Jun 2023

DAINTY, Paul John

Active
Roman Road, HerefordHR4 9QW
Born May 1978
Director
Appointed 29 Sept 2023

DANIELS, Caroline Ruth

Active
Roman Road, HerefordHR4 9QW
Born March 1954
Director
Appointed 18 Mar 2005

ELLERY, Paul Stephen

Active
Roman Road, HerefordHR4 9QW
Born August 1970
Director
Appointed 05 Jun 2022

HILL, Holly Christine

Active
Roman Road, HerefordHR4 9QW
Born January 1997
Director
Appointed 31 Jan 2025

HOYLE, David Anthony

Active
Roman Road, HerefordHR4 9QW
Born January 1967
Director
Appointed 26 Aug 2022

STYLES, Peter

Active
Roman Road, HerefordHR4 9QW
Born August 1961
Director
Appointed 29 Jun 2012

WHITE, Daniel John

Active
Roman Road, HerefordHR4 9QW
Born February 1971
Director
Appointed 08 Jul 2022

GWYNN, Frederick Buchanan

Resigned
28 Newport Drive, AlcesterB49 5BL
Secretary
Appointed 21 Jul 2004
Resigned 03 Mar 2010

O'DOWD, Noreen

Resigned
165 Malvern Road, WorcesterWR2 4NN
Secretary
Appointed 16 Oct 2003
Resigned 21 Jul 2004

CENTRAL SECRETARIES LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee secretary
Appointed 16 Oct 2003
Resigned 16 Oct 2003

BRADLEY, Andrew Richard

Resigned
Roman Road, HerefordHR4 9QW
Born August 1959
Director
Appointed 01 Mar 2005
Resigned 31 Jan 2025

BRYSON, William

Resigned
3 Henwick Court, WorcesterWR2 5NT
Born April 1919
Director
Appointed 11 Feb 2004
Resigned 15 May 2010

DAVIES, Hilary Gaynor

Resigned
Henwick Road, WorcesterWR2 5NY
Born August 1975
Director
Appointed 29 Jun 2012
Resigned 26 Aug 2022

HART, David William George

Resigned
Flat 7 Henwick Court, WorcesterWR2 5NT
Born May 1962
Director
Appointed 11 Feb 2004
Resigned 01 Mar 2005

MOLLOY, John

Resigned
Henwick Road, WorcesterWR2 5NY
Born April 1971
Director
Appointed 29 Jun 2012
Resigned 05 Jun 2022

O'DOWD, Peter Brendan

Resigned
Mere Road, Newton-Le-WillowsWA12 0BH
Born August 1958
Director
Appointed 16 Oct 2003
Resigned 15 Nov 2004

PARTRIDGE, James Blair

Resigned
Medway Road, WorcesterWR5 1NA
Born June 1972
Director
Appointed 24 Sept 2007
Resigned 21 Jun 2023

SMITH, Duncan James

Resigned
Flat 8 Henwick Court, WorcesterWR2 5NT
Born July 1974
Director
Appointed 22 Jul 2004
Resigned 08 Jul 2022

TONGUE, Sarah Louise

Resigned
518 Liverpool Road, ManchesterM44 6AJ
Born September 1964
Director
Appointed 18 Oct 2004
Resigned 29 Sept 2023

CENTRAL DIRECTORS LIMITED

Resigned
Central House 582-586 Kingsbury Road, BirminghamB24 9ND
Corporate nominee director
Appointed 16 Oct 2003
Resigned 16 Oct 2003
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
16 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Capital Cancellation Shares
5 July 2012
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
6 March 2007
225Change of Accounting Reference Date
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
3 February 2006
287Change of Registered Office
Legacy
19 January 2006
287Change of Registered Office
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288cChange of Particulars
Legacy
29 July 2004
288cChange of Particulars
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
287Change of Registered Office
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
287Change of Registered Office
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Incorporation Company
16 October 2003
NEWINCIncorporation