Henderson & Taylor Facilities Management Limited

General information

Name:

Henderson & Taylor Facilities Management Ltd

Office Address:

Top Floor Claridon House London Road SS17 0JU Stanford Le Hope

Number: 07072517

Incorporation date: 2009-11-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Henderson & Taylor Facilities Management was registered on Wednesday 11th November 2009 as a Private Limited Company. This enterprise's registered office may be found at Stanford Le Hope on Top Floor Claridon House, London Road. If you want to get in touch with the firm by mail, its post code is SS17 0JU. The reg. no. for Henderson & Taylor Facilities Management Limited is 07072517. The listed name switch from Henderson Taylor Design & Development to Henderson & Taylor Facilities Management Limited came on Wednesday 23rd March 2011. This enterprise's declared SIC number is 81100 meaning Combined facilities support activities. 2022-03-31 is the last time account status updates were reported.

At the moment, the directors enumerated by the firm are: Mark H. assigned this position nine years ago, John L. assigned this position on Wednesday 11th November 2009 and Michelle L. assigned this position in 2009 in November. To support the directors in their duties, the abovementioned firm has been utilizing the expertise of Michelle L. as a secretary since the appointment on Wednesday 11th November 2009.

  • Previous company's names
  • Henderson & Taylor Facilities Management Limited 2011-03-23
  • Henderson Taylor Design & Development Limited 2009-11-11

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 03 November 2015

Latest update: 19 January 2024

John L.

Role: Director

Appointed: 11 November 2009

Latest update: 19 January 2024

Michelle L.

Role: Director

Appointed: 11 November 2009

Latest update: 19 January 2024

Michelle L.

Role: Secretary

Appointed: 11 November 2009

Latest update: 19 January 2024

People with significant control

Executives who have control over the firm are as follows: Mark H. owns over 3/4 of company shares and has 3/4 to full of voting rights. John L. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mark H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 October 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 24 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers
Free Download
Small company accounts for the period up to Friday 31st March 2023 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corrinhgam

HQ address,
2014

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corrinhgam

HQ address,
2015

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corrinhgam

Accountant/Auditor,
2014

Name:

Pba Group (essex) Llp

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2015

Name:

Pba Group (essex) Llp

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2013

Name:

Pba Group (south East) Limited

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
14
Company Age

Similar companies nearby

Closest companies