HENLAKE SERVICES LIMITED - HARLOW


Company Profile Company Filings

Overview

HENLAKE SERVICES LIMITED is a Private Limited Company from HARLOW ENGLAND and has the status: Active.
HENLAKE SERVICES LIMITED was incorporated 33 years ago on 09/04/1991 and has the registered number: 02599514. The accounts status is DORMANT and accounts are next due on 31/01/2025.

HENLAKE SERVICES LIMITED - HARLOW

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

UNIT 7, ASTRA CENTRE
HARLOW
ESSEX
CM20 2BN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/04/2023 23/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RUTH ELAINE CARTER Mar 1967 British Director 1996-09-13 CURRENT
WARWICK ESTATES PROPERTY MANAGEMENT LTD Corporate Secretary 2016-01-01 CURRENT
MR JACKSON BIKELLE Dec 1980 British Director 2010-02-01 CURRENT
MS GAIL MARTINSEN Jul 1945 British Director 1996-09-13 CURRENT
MR JAMES MICHAEL NATHAN DOVEY Feb 1965 British Director 2000-02-14 CURRENT
MISS EMMA LOUISE MANDERSON Oct 1980 British Director 2023-04-19 CURRENT
CHERYL ANN RICARDO Aug 1959 British Director 1996-10-23 UNTIL 2000-10-03 RESIGNED
UNITED COMPANY SECRETARIES Corporate Secretary 2011-01-20 UNTIL 2016-01-01 RESIGNED
MR JOHN CLIVE BEECHER Apr 1930 British Secretary 1991-04-09 UNTIL 1991-04-10 RESIGNED
HILDA NOELLE WALSH Dec 1967 Irish Secretary 1996-09-13 UNTIL 2001-03-23 RESIGNED
MRS PARKASH KAUR KITHORAY Jun 1943 British Secretary 1991-04-09 UNTIL 1996-09-13 RESIGNED
MS GAIL MARTINSEN Jul 1945 British Secretary 2001-03-23 UNTIL 2011-01-20 RESIGNED
MISS HANNAH RUTH QUINN Jun 1980 British Director 2007-09-10 UNTIL 2022-01-26 RESIGNED
MR SANTOKH SINGH KITHORAY Feb 1938 British Director 1991-04-09 UNTIL 1996-09-13 RESIGNED
CARL PHILLIP KUTTELWASCHER Sep 1973 British Director 2001-09-21 UNTIL 2005-06-10 RESIGNED
JAKE LEWIS Nov 1978 British Director 2000-02-14 UNTIL 2006-03-21 RESIGNED
PHILIP GEORGE HENRY PARSONS Jul 1935 British Director 2001-06-20 UNTIL 2009-01-18 RESIGNED
DEBORAH JANE POWELL May 1956 British Director 1996-11-13 UNTIL 2001-09-11 RESIGNED
RUTH WILLIAMS Apr 1982 British Director 2005-06-10 UNTIL 2007-09-10 RESIGNED
ALAN STEWART REID Nov 1974 British Director 2000-10-04 UNTIL 2001-09-21 RESIGNED
MRS MIRANDA SARAH KITCHENER May 1941 British Director 2001-06-04 UNTIL 2014-07-09 RESIGNED
FLORIN FRANCISZERK SZPYT May 1919 British Director 1998-09-17 UNTIL 2000-02-13 RESIGNED
MR STANLEY RONALD LLOYD THOMAS British Director 1991-04-09 UNTIL 1991-04-10 RESIGNED
HILDA NOELLE WALSH Dec 1967 Irish Director 1996-09-13 UNTIL 2001-03-23 RESIGNED
MRS PARKASH KAUR KITHORAY Jun 1943 British Director 1991-04-09 UNTIL 1996-09-13 RESIGNED
PERRY DOBBINS Jul 1971 British Director 1999-07-29 UNTIL 2001-06-08 RESIGNED
SARAH LOUISE HATCH Jul 1969 British Director 1996-09-13 UNTIL 1998-09-16 RESIGNED
ANDREW JOHN EVERSHAM Oct 1969 British Director 1996-10-22 UNTIL 1999-07-28 RESIGNED
MR STEPHEN DAVID CRADDOCK Apr 1970 British Director 1996-10-22 UNTIL 2010-04-19 RESIGNED
MR STEVEN JAMES CORNER Jun 1971 British Director 2006-03-21 UNTIL 2019-07-10 RESIGNED
VIOLT EMMA BURSTON Sep 1915 British Director 1996-10-22 UNTIL 2000-02-13 RESIGNED
MR ROGER BERNARD ALLEN BENNETT Jan 1960 British Director 2010-04-19 UNTIL 2023-12-20 RESIGNED
MR JOHN CLIVE BEECHER Apr 1930 British Director 1991-04-09 UNTIL 1991-04-10 RESIGNED
MR JULIAN GLENN AVERY May 1961 British Director 1996-09-13 UNTIL 2016-05-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST REALISATIONS 2018 LIMITED LEEDS UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
H.M. WAINWRIGHT LIMITED SOUTH ANSTON Active TOTAL EXEMPTION FULL 47300 - Retail sale of automotive fuel in specialised stores
FLOWSHELL LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 86102 - Medical nursing home activities
BELLFORT LIMITED WYMONDHAM Active FULL 46320 - Wholesale of meat and meat products
RIVERSIDE SCREENPRINT LIMITED DIDSBURY ENGLAND ... MICRO ENTITY 18129 - Printing n.e.c.
PALMER ENVIRONMENTAL LIMITED AMERSHAM Active DORMANT 74990 - Non-trading company
GRENCHURCH MARKETS LIMITED MORETON-IN-MARSH ENGLAND Dissolved... DORMANT 99999 - Dormant Company
DANEWALLS LIMITED THORPE ST ANDREW Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
MARKET FOCUS (SERVICES) LIMITED THATCHAM ENGLAND Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
ALLTALK LIMITED BOURNE END Dissolved... DORMANT 99999 - Dormant Company
BLS (HEALTHCARE) LTD. TOWCESTER UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
DANELOW LIMITED GREAT YARMOUTH ENGLAND Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
FREESTYLE MARKETING COMMUNICATIONS LIMITED NOTTINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 73110 - Advertising agencies
TRUESTAR SERVICES LIMITED BESTWOOD VILLAGE Active UNAUDITED ABRIDGED 01500 - Mixed farming
COSY HOMES INSULATION LIMITED LIVERPOOL ENGLAND Dissolved... DORMANT 74990 - Non-trading company
QUEST PROPERTY LTD BARNSLEY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
K.M. DAVIES FURNISHINGS LIMITED SHIPLEY ... TOTAL EXEMPTION SMALL 4543 - Floor and wall covering
TRANSOM WILD LIMITED BISHOPS FROME Active DORMANT 70100 - Activities of head offices
MORNFLAKE ENERGY LIMITED CHESHIRE Active SMALL 35110 - Production of electricity

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - HENLAKE SERVICES LIMITED 2023-01-20 30-04-2022 £1 Cash £1 equity
Dormant Company Accounts - HENLAKE SERVICES LIMITED 2021-12-29 30-04-2021 £1 Cash £1 equity
Dormant Company Accounts - HENLAKE SERVICES LIMITED 2021-03-09 30-04-2020 £10 Cash £10 equity
Dormant Company Accounts - HENLAKE SERVICES LIMITED 2019-12-06 30-04-2019 £10 Cash £10 equity
Dormant Company Accounts - HENLAKE SERVICES LIMITED 2018-11-29 30-04-2018 £10 Cash £10 equity
Dormant Company Accounts - HENLAKE SERVICES LIMITED 2018-01-19 30-04-2017 £10 Cash £10 equity
Dormant Company Accounts - HENLAKE SERVICES LIMITED 2016-12-17 30-04-2016 £10 Cash £10 equity
Dormant Company Accounts - HENLAKE SERVICES LIMITED 2014-11-06 30-04-2014 £10 Cash £10 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKFIELDS PETERBOROUGH LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
NORTHOVER HOUSE MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
NORWAY GATE 1-31 (ODD) RTM COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
NORTH STAR HOUSE RTM COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
OASIS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
NUMBER 117 WIDMORE ROAD BROMLEY MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
NORTH LODGE RTM COMPANY LTD HARLOW ENGLAND Active DORMANT 98000 - Residents property management
21 - 31 HILL STREET RTM COMPANY LIMITED ESSEX UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
28 SAVILLE ROAD RTM COMPANY LIMITED ESSEX UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management