Background WavePink WaveYellow Wave

HENLEY 44 LIMITED (13515192)

HENLEY 44 LIMITED (13515192) is an active UK company. incorporated on 16 July 2021. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HENLEY 44 LIMITED has been registered for 4 years. Current directors include CLIF, Charlotte Fleur, CLIF, Rami.

Company Number
13515192
Status
active
Type
ltd
Incorporated
16 July 2021
Age
4 years
Address
Adhk Boundary House, Uxbridge, UB8 1QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLIF, Charlotte Fleur, CLIF, Rami
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY 44 LIMITED

HENLEY 44 LIMITED is an active company incorporated on 16 July 2021 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HENLEY 44 LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13515192

LTD Company

Age

4 Years

Incorporated 16 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

REAL ESTATE 44 LTD
From: 5 May 2022To: 7 July 2022
HENLEY 44 LTD
From: 16 July 2021To: 5 May 2022
Contact
Address

Adhk Boundary House Cricket Field Road Uxbridge, UB8 1QG,

Previous Addresses

Adhk Accountants Boundary House Cricket Field Road Uxbridge UB8 1QG England
From: 26 July 2022To: 20 July 2023
18 Parson Street London NW4 1QB England
From: 18 May 2022To: 26 July 2022
18 Parson Street Parson Street London NW4 1QB England
From: 18 May 2022To: 18 May 2022
21 Manor Hall Avenue London NW4 1PA England
From: 25 August 2021To: 18 May 2022
Office 5, 110-114 Golders Green Road London NW11 8HB England
From: 16 July 2021To: 25 August 2021
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
May 22
New Owner
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Mar 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLIF, Charlotte Fleur

Active
Boundary House, UxbridgeUB8 1QG
Born April 1972
Director
Appointed 28 Oct 2022

CLIF, Rami

Active
Boundary House, UxbridgeUB8 1QG
Born February 1972
Director
Appointed 16 Jul 2021

CLIF, Charlotte Fleur

Resigned
Boundary House, UxbridgeUB8 1QG
Born April 1972
Director
Appointed 01 Jul 2022
Resigned 20 Oct 2022

CLIF, Charlotte Fleur

Resigned
Manor Hall Avenue, LondonNW4 1PA
Born April 1972
Director
Appointed 24 Aug 2021
Resigned 18 May 2022

NUSSBAUM, Julius

Resigned
Boundary House, UxbridgeUB8 1QG
Born July 1978
Director
Appointed 05 Oct 2022
Resigned 01 Mar 2025

NUSSBAUM, Julius

Resigned
Parson Street, LondonNW4 1QB
Born July 1978
Director
Appointed 18 May 2022
Resigned 01 Jul 2022

NUSSBAUM, Julius

Resigned
Golders Green Road, LondonNW11 8HB
Born July 1978
Director
Appointed 16 Jul 2021
Resigned 24 Aug 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Charlotte Fleur Clif

Active
Parson Street, LondonNW4 1QB
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2022

Mrs Charlotte Fleur Clif

Ceased
Boundary House, UxbridgeUB8 1QG
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Ceased 20 Oct 2022

Mr Julius Nussbaum

Ceased
Golders Green Road, LondonNW11 8HB
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Ceased 24 Aug 2021

Mr Rami Clif

Active
Boundary House, UxbridgeUB8 1QG
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Certificate Change Of Name Company
7 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Certificate Change Of Name Company
5 May 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 July 2021
NEWINCIncorporation