Henley Developments 210 Limited

DataGardener
in administration
Micro

Henley Developments 210 Limited

11774014Private Limited With Share Capital

Central Square, 5Th Floor, 29, Wellington Street, Leeds, LS14DL
Incorporated

17/01/2019

Company Age

7 years

Directors

2

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Henley Developments 210 Limited (11774014) is a private limited with share capital incorporated on 17/01/2019 (7 years old) and registered in leeds, LS14DL. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/01/2019
LS14DL
2 employees

Financial Overview

Total Assets

£9.26M

Liabilities

£7.54M

Net Assets

£1.73M

Cash

£16

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-01-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-08-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:07-08-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-02-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:10-02-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:10-02-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:10-02-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:10-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:08-05-2024
Capital Allotment Shares
Category:Capital
Date:29-04-2024
Capital Name Of Class Of Shares
Category:Capital
Date:06-04-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-03-2024
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:02-03-2024
Memorandum Articles
Category:Incorporation
Date:02-03-2024
Resolution
Category:Resolution
Date:02-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2024
Confirmation Statement
Category:Confirmation Statement
Date:15-01-2024
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2019
Incorporation Company
Category:Incorporation
Date:17-01-2019

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date01/04/2025
Latest Accounts30/09/2024

Trading Addresses

50 Grosvenor Hill, London, W1K3QT
Central Square, 5Th Floor, 29, Wellington Street, Leeds, West Yorkshire Ls1 4, LS14DLRegistered

Contact

henleyim.com
Central Square, 5Th Floor, 29, Wellington Street, Leeds, LS14DL