ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hugh Henry Limited

Hugh Henry Limited is an active company incorporated on 1 October 1992 with the registered office located in Leighton Buzzard, Bedfordshire. Hugh Henry Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02752159
Private limited company
Age
33 years
Incorporated 1 October 1992
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 October 2025 (1 month ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (11 months remaining)
Last change occurred 27 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Cumbria House
16-20 Hockliffe Street
Leighton Buzzard
LU7 1GN
England
Address changed on 10 Oct 2025 (27 days ago)
Previous address was C/O 132 Balham High Road 132 Balham High Road Balham London SW12 9AA United Kingdom
Telephone
02078403700
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Operating Officer • British • Lives in England • Born in Jan 1984
Director • British • Lives in England • Born in Aug 1963
Director • British Virgin Islander • Lives in England • Born in Nov 1984
Director • British • Lives in England • Born in Feb 1965
Aspire Estate Agents Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspire Balham Limited
Thomas Ward, Matthew Geoffrey James Dabell, and 2 more are mutual people.
Active
Aspire Battersea Park Limited
Thomas Ward, Christopher Ashley Rosindale, and 1 more are mutual people.
Active
Aspire Fulham Limited
Christopher Ashley Rosindale and Richard John Twigg are mutual people.
Active
Rise Property Services Limited
Christopher Ashley Rosindale and Richard John Twigg are mutual people.
Active
Walmsley Estate Agents Ltd
Christopher Ashley Rosindale and Richard John Twigg are mutual people.
Active
Aspire Estate Agents Limited
Christopher Ashley Rosindale and Richard John Twigg are mutual people.
Active
The Property Store (East Kilbride) Limited
Christopher Ashley Rosindale and Richard John Twigg are mutual people.
Active
Campbell And Dean Limited
Christopher Ashley Rosindale and Richard John Twigg are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£702.04K
Decreased by £698.88K (-50%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 7 (+35%)
Total Assets
£2.67M
Decreased by £333.34K (-11%)
Total Liabilities
-£1.86M
Increased by £68.75K (+4%)
Net Assets
£805.94K
Decreased by £402.09K (-33%)
Debt Ratio (%)
70%
Increased by 10.05% (+17%)
Latest Activity
Confirmation Submitted
27 Days Ago on 10 Oct 2025
Inspection Address Changed
27 Days Ago on 10 Oct 2025
Aspire Estate Agents Limited (PSC) Details Changed
5 Months Ago on 4 Jun 2025
Accounting Period Shortened
5 Months Ago on 4 Jun 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
Matthew Geoffrey James Dabell Resigned
5 Months Ago on 29 May 2025
Thomas Ward Resigned
5 Months Ago on 29 May 2025
Mr Richard John Twigg Appointed
5 Months Ago on 29 May 2025
Mr Christopher Ashley Rosindale Appointed
5 Months Ago on 29 May 2025
Matthew Geoffrey James Dabell (PSC) Resigned
5 Years Ago on 2 Nov 2020
Get Credit Report
Discover Hugh Henry Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Aspire Estate Agents Limited as a person with significant control on 4 June 2025
Submitted on 10 Oct 2025
Register inspection address has been changed from C/O 132 Balham High Road 132 Balham High Road Balham London SW12 9AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 10 Oct 2025
Confirmation statement made on 1 October 2025 with updates
Submitted on 10 Oct 2025
Resolutions
Submitted on 6 Jun 2025
Memorandum and Articles of Association
Submitted on 6 Jun 2025
Termination of appointment of Matthew Geoffrey James Dabell as a director on 29 May 2025
Submitted on 4 Jun 2025
Appointment of Mr Christopher Ashley Rosindale as a director on 29 May 2025
Submitted on 4 Jun 2025
Appointment of Mr Richard John Twigg as a director on 29 May 2025
Submitted on 4 Jun 2025
Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP United Kingdom to Cumbria House 16-20 Hockliffe Street Leighton Buzzard LU7 1GN on 4 June 2025
Submitted on 4 Jun 2025
Termination of appointment of Thomas Ward as a director on 29 May 2025
Submitted on 4 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year