Background WavePink WaveYellow Wave

HENWOOD HOUSE LIMITED (10501372)

HENWOOD HOUSE LIMITED (10501372) is an active UK company. incorporated on 29 November 2016. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HENWOOD HOUSE LIMITED has been registered for 9 years. Current directors include TUTT, Antony Timothy David.

Company Number
10501372
Status
active
Type
ltd
Incorporated
29 November 2016
Age
9 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TUTT, Antony Timothy David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENWOOD HOUSE LIMITED

HENWOOD HOUSE LIMITED is an active company incorporated on 29 November 2016 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HENWOOD HOUSE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10501372

LTD Company

Age

9 Years

Incorporated 29 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Loan Secured
Jul 19
Share Issue
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jul 21
Owner Exit
Dec 21
Owner Exit
May 22
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TUTT, Antony Timothy David

Active
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 29 Nov 2016

BRITLAND, Mark

Resigned
Henwood, AshfordTN24 8DH
Born June 1958
Director
Appointed 29 Nov 2016
Resigned 26 Jul 2021

GAMMON, Jonathan Michael

Resigned
Henwood, AshfordTN24 8DH
Born January 1958
Director
Appointed 29 Nov 2016
Resigned 26 Jul 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Britland

Ceased
Henwood, AshfordTN24 8DH
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016
Ceased 07 Apr 2022

Mr Jonathan Michael Gammon

Ceased
Henwood, AshfordTN24 8DH
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2016
Ceased 26 Jul 2021

Mr Antony Timothy David Tutt

Active
Henwood, AshfordTN24 8DH
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Resolution
22 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 March 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
7 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2016
NEWINCIncorporation