HERRING PROPERTIES LIMITED

Holly Bank Farm Holly Bank Farm, Wilmslow, SK9 4LT, Cheshire, England
StatusACTIVE
Company No.04747326
CategoryPrivate Limited Company
Incorporated29 Apr 2003
Age21 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

HERRING PROPERTIES LIMITED is an active private limited company with number 04747326. It was incorporated 21 years, 1 month, 16 days ago, on 29 April 2003. The company address is Holly Bank Farm Holly Bank Farm, Wilmslow, SK9 4LT, Cheshire, England.



Company Fillings

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-19

Officer name: William John Herring

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2024

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William John Herring

Change date: 2022-05-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-29

Made up date: 2023-04-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-04

Psc name: Mr William John Herring

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William John Herring

Change date: 2022-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2024

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-04

Officer name: Mr William John Herring

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: 15 Granville Road Wilmslow Cheshire SK9 6LW England

New address: Holly Bank Farm Altrincham Road Wilmslow Cheshire SK9 4LT

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William John Herring

Change date: 2022-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-04

Officer name: Mr William John Herring

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047473260018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2019

Action Date: 04 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047473260022

Charge creation date: 2019-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-22

Charge number: 047473260021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-22

Charge number: 047473260019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-22

Charge number: 047473260020

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-01

Officer name: Jean Frances Herring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: 35 Moor Lane Wilmslow Cheshire SK9 6AW

Change date: 2019-05-15

New address: 15 Granville Road Wilmslow Cheshire SK9 6LW

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047473260017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047473260018

Charge creation date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2018

Action Date: 23 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-23

Charge number: 047473260017

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047473260015

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047473260014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-01

Charge number: 047473260016

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2016

Action Date: 28 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-28

Charge number: 047473260014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2016

Action Date: 28 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-28

Charge number: 047473260015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2016

Action Date: 17 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047473260013

Charge creation date: 2016-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047473260012

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 12 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 12 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 14 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 01/08/07\gbp si 93@1=93\gbp ic 7/100\

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/04/03--------- £ si 5@1=5 £ ic 2/7

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 11/12/03 from: c/o grant & co imperial house lypiatt road cheltenham gloucestershire GL50 2QJ

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE FRIENDLY SUPPORT LIMITED

54 EASTERN AVENUE,SHEFFIELD,S2 2GJ

Number:11090496
Status:ACTIVE
Category:Private Limited Company

CS RENT-A-CAR LTD

NEWATER HOUSE 11,BIRMINGHAM,B3 3NY

Number:11267310
Status:ACTIVE
Category:Private Limited Company

DFN2 LTD

UNIT LB PRIESTLY COURT,STAFFORD,ST18 0LQ

Number:04124215
Status:ACTIVE
Category:Private Limited Company

LOGAN ROOFING AND BUILDING LTD

4 LOTHIAN STREET,DALKEITH,EH22 1DS

Number:SC592204
Status:ACTIVE
Category:Private Limited Company

MY HOME TEXTILE LTD

15 OLD BROMLEY ROAD,BROMLEY,BR1 4LB

Number:08840685
Status:ACTIVE
Category:Private Limited Company

SPORTSCAPE EDUCATION LTD

STAPELEY COACH HOUSE LONDON ROAD,NANTWICH,CW5 7JW

Number:07885196
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source