Background WavePink WaveYellow Wave

HENBURY HOUSE MANAGEMENT LIMITED (07280665)

HENBURY HOUSE MANAGEMENT LIMITED (07280665) is an active UK company. incorporated on 10 June 2010. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. HENBURY HOUSE MANAGEMENT LIMITED has been registered for 15 years. Current directors include ROTHBART, Morris.

Company Number
07280665
Status
active
Type
ltd
Incorporated
10 June 2010
Age
15 years
Address
9-11 The Quadrant, Richmond, TW9 1BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROTHBART, Morris
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENBURY HOUSE MANAGEMENT LIMITED

HENBURY HOUSE MANAGEMENT LIMITED is an active company incorporated on 10 June 2010 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HENBURY HOUSE MANAGEMENT LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07280665

LTD Company

Age

15 Years

Incorporated 10 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

9-11 The Quadrant Richmond, TW9 1BP,

Previous Addresses

Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR England
From: 27 September 2024To: 18 December 2025
C/O Whitton & Laing 20 Queen Street Exeter Devon EX4 3SN
From: 28 December 2012To: 27 September 2024
108 Henleaze Road Henleaze Bristol BS9 4JZ
From: 10 June 2010To: 28 December 2012
Timeline

6 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Jun 10
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Left
Jul 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROTHBART, Morris

Active
The Quadrant, RichmondTW9 1BP
Born July 1973
Director
Appointed 19 Jul 2013

MUZZLEWHITE, Philip William

Resigned
Queen Street, ExeterEX4 3SN
Secretary
Appointed 20 Dec 2012
Resigned 01 Jan 2016

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 30 Aug 2024
Resigned 21 Nov 2025

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 01 Jun 2015
Resigned 30 Aug 2024

JAYE, Andrew Ian

Resigned
Queen Street, ExeterEX4 3SN
Born August 1954
Director
Appointed 10 Jun 2010
Resigned 30 Apr 2013

ROSS, Nigel Keith

Resigned
Queen Street, ExeterEX4 3SN
Born February 1951
Director
Appointed 10 Jun 2010
Resigned 30 Apr 2013

BRIDGEWOOD MANGEMENT LIMITED

Resigned
Craven Park Road, LondonN15 6BL
Corporate director
Appointed 30 Apr 2013
Resigned 19 Jul 2013
Fundings
Financials
Latest Activities

Filing History

48

Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
24 June 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
17 May 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 December 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Incorporation Company
10 June 2010
NEWINCIncorporation