Background WavePink WaveYellow Wave

HENBURY MANOR MANAGEMENT LIMITED (07652774)

HENBURY MANOR MANAGEMENT LIMITED (07652774) is an active UK company. incorporated on 31 May 2011. with registered office in Canterbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HENBURY MANOR MANAGEMENT LIMITED has been registered for 14 years. Current directors include HAYTER, Justine, MORELLI, David, POPE, Paul.

Company Number
07652774
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2011
Age
14 years
Address
6 Henbury Lane, Canterbury, CT4 6NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAYTER, Justine, MORELLI, David, POPE, Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENBURY MANOR MANAGEMENT LIMITED

HENBURY MANOR MANAGEMENT LIMITED is an active company incorporated on 31 May 2011 with the registered office located in Canterbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HENBURY MANOR MANAGEMENT LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07652774

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 31 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

6 Henbury Lane Elham Canterbury, CT4 6NL,

Previous Addresses

1 Henbury Manor Henbury Lane Elham Canterbury Kent CT4 6NL
From: 15 August 2018To: 13 June 2020
4-6 High Street Ealham Canterbury Kent CT4 6TD
From: 20 April 2016To: 15 August 2018
Office 34 New House 67-68 Hatton Garden London
From: 31 December 2014To: 20 April 2016
, the Estate Office Canterbury Road, Etchinghill, Folkestone, Kent, CT18 8FA
From: 6 March 2013To: 31 December 2014
, the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, England
From: 31 May 2011To: 6 March 2013
Timeline

13 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Aug 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MCCOY, Franz Domminique

Active
Henbury Lane, CanterburyCT4 6NL
Secretary
Appointed 19 Dec 2014

HAYTER, Justine

Active
Henbury Lane, CanterburyCT4 6NL
Born December 1969
Director
Appointed 31 May 2020

MORELLI, David

Active
Henbury Lane, CanterburyCT4 6NL
Born October 1967
Director
Appointed 09 Apr 2019

POPE, Paul

Active
Henbury Lane, CanterburyCT4 6NL
Born December 1960
Director
Appointed 31 May 2020

COATES, Steven Robert

Resigned
Canterbury Road, FolkestoneCT18 8FA
Secretary
Appointed 06 Mar 2013
Resigned 19 Dec 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 31 May 2011
Resigned 06 Mar 2013

BARTON, Timothy Michael Giles

Resigned
Rayham Road, WhitstableCT5 3DY
Born February 1960
Director
Appointed 26 Jul 2013
Resigned 17 Dec 2014

BURNELL, Janet Penelope

Resigned
Brogdale Place, FavershamME13 0AF
Born January 1947
Director
Appointed 31 May 2011
Resigned 26 Jul 2013

HAYTER, Justine

Resigned
Henbury Lane, CanterburyCT4 6NL
Born December 1969
Director
Appointed 09 Apr 2019
Resigned 24 Feb 2020

SENIOR, Dawn

Resigned
Henbury Lane, CanterburyCT4 6NL
Born December 1964
Director
Appointed 31 May 2020
Resigned 14 Aug 2020

SENIOR, James William

Resigned
Henbury Lane, CanterburyCT4 6NL
Born July 1963
Director
Appointed 18 Dec 2014
Resigned 20 May 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
8 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
15 March 2016
AR01AR01
Administrative Restoration Company
15 March 2016
RT01RT01
Gazette Dissolved Compulsory
12 January 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Incorporation Company
31 May 2011
NEWINCIncorporation