Background WavePink WaveYellow Wave

HENLEY LAND LIMITED (07185493)

HENLEY LAND LIMITED (07185493) is an active UK company. incorporated on 10 March 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HENLEY LAND LIMITED has been registered for 16 years. Current directors include HILL, Christopher Leslie, RANDALL, Robert Michael, SPINK, Michael Alastair.

Company Number
07185493
Status
active
Type
ltd
Incorporated
10 March 2010
Age
16 years
Address
40 Queen Anne Street, London, W1G 9EL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HILL, Christopher Leslie, RANDALL, Robert Michael, SPINK, Michael Alastair
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY LAND LIMITED

HENLEY LAND LIMITED is an active company incorporated on 10 March 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HENLEY LAND LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07185493

LTD Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

40 Queen Anne Street London, W1G 9EL,

Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Cleared
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Aug 25
Director Left
Aug 25
Director Left
Oct 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HILL, Christopher Leslie

Active
Syon Gate Way, BrentfordTW8 9DD
Secretary
Appointed 10 Mar 2010

HILL, Christopher Leslie

Active
Syon Gate Way, BrentfordTW8 9DD
Born January 1953
Director
Appointed 10 Mar 2010

RANDALL, Robert Michael

Active
Syon Gate Way, BrentfordTW8 9DD
Born July 1965
Director
Appointed 10 Mar 2010

SPINK, Michael Alastair

Active
Syon Gate Way, BrentfordTW8 9DD
Born April 1966
Director
Appointed 10 Mar 2010

COLL, Alison Jane, Dr

Resigned
Syon Gate Way, BrentfordTW8 9DD
Born August 1955
Director
Appointed 28 Mar 2012
Resigned 21 Aug 2025

RANDALL, Claire Annabel

Resigned
Syon Gate Way, BrentfordTW8 9DD
Born June 1968
Director
Appointed 28 Mar 2012
Resigned 21 Aug 2025

SPINK, Maria Christina

Resigned
Syon Gate Way, BrentfordTW8 9DD
Born October 1959
Director
Appointed 28 Mar 2012
Resigned 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

70

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 January 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Liquidation Receiver Cease To Act Receiver
28 January 2021
RM02RM02
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
19 November 2019
RM01RM01
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 May 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
17 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 May 2012
AA01Change of Accounting Reference Date
Legacy
10 April 2012
MG01MG01
Resolution
5 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Incorporation Company
10 March 2010
NEWINCIncorporation