Henley Construction Management Group Ltd

DataGardener
live
Micro

Henley Construction Management Group Ltd

12122710Private Limited With Share Capital

Unit C Cedar Court Office Park, Denby Dale Road, Wakefield, WF43FU
Incorporated

25/07/2019

Company Age

6 years

Directors

8

Employees

3

SIC Code

64203

Risk

low risk

Company Overview

Registration, classification & business activity

Henley Construction Management Group Ltd (12122710) is a private limited with share capital incorporated on 25/07/2019 (6 years old) and registered in wakefield, WF43FU. The company operates under SIC code 64203 - activities of construction holding companies.

Private Limited With Share Capital
SIC: 64203
Micro
Incorporated 25/07/2019
WF43FU
3 employees

Financial Overview

Total Assets

£404.2K

Liabilities

£384.0K

Net Assets

£20.2K

Cash

£0

Key Metrics

3

Employees

8

Directors

3

Shareholders

Board of Directors

5

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:07-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-02-2021
Memorandum Articles
Category:Incorporation
Date:19-12-2020
Resolution
Category:Resolution
Date:19-12-2020
Capital Name Of Class Of Shares
Category:Capital
Date:11-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2020
Capital Allotment Shares
Category:Capital
Date:02-06-2020
Capital Alter Shares Subdivision
Category:Capital
Date:27-05-2020
Capital Allotment Shares
Category:Capital
Date:01-05-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:27-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2020
Capital Allotment Shares
Category:Capital
Date:07-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2019
Incorporation Company
Category:Incorporation
Date:25-07-2019

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date25/02/2026
Latest Accounts31/05/2025

Trading Addresses

Unit C, Cedar Court Office Park, Denby Dale Road, Calder Grove, Wakefield, WF43FURegistered

Contact

henleystone.co.uk
Unit C Cedar Court Office Park, Denby Dale Road, Wakefield, WF43FU