George Henderson (developments) Limited

General information

Name:

George Henderson (developments) Ltd

Office Address:

73 Cornhill EC3V 3QQ London

Number: 01384523

Incorporation date: 1978-08-17

End of financial year: 27 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01384523 fourty six years ago, George Henderson (developments) Limited was set up as a Private Limited Company. The company's present registration address is 73 Cornhill, London. This firm's SIC and NACE codes are 68100 which means Buying and selling of own real estate. The company's latest financial reports describe the period up to 2022-09-30 and the most recent annual confirmation statement was submitted on 2022-12-31.

Currently, the following business is presided over by one managing director: David J., who was formally appointed in 2019. Since October 2001 George J., had fulfilled assigned duties for this specific business up until the resignation in 2019. What is more another director, namely Andrew J. quit on Thursday 9th February 2017.

Financial data based on annual reports

Company staff

David J.

Role: Director

Appointed: 06 March 2019

Latest update: 14 February 2024

People with significant control

George J.
Notified on 7 April 2016
Ceased on 7 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 27 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 December 2014
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 September 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Annual Accounts 20 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 February 2013
Annual Accounts 29 October 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Micro company accounts made up to 2022-09-30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Oxhey Cottage The Woods

Post code:

HA6 3EY

City / Town:

Northwood

HQ address,
2013

Address:

Oxhey Cottage The Woods

Post code:

HA6 3EY

City / Town:

Northwood

HQ address,
2014

Address:

8 Badminton House Anglian Close Reeds Crescent

Post code:

WD24 4RG

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
45
Company Age

Closest Companies - by postcode