HERON PLACE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07265943 |
Category | |
Incorporated | 26 May 2010 |
Age | 14 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
HERON PLACE MANAGEMENT LIMITED is an active with number 07265943. It was incorporated 14 years, 4 days ago, on 26 May 2010. The company address is C/O Neil Douglas Block Management Limited Portland House, Westfield Road C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU, England.
Company Fillings
Change person director company with change date
Date: 26 Oct 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-25
Officer name: Ms Julie Caron Gabriel
Documents
Change corporate secretary company with change date
Date: 26 Oct 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Neil Douglas Block Management Ltd
Change date: 2023-10-25
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Appoint person director company with name date
Date: 08 Mar 2023
Action Date: 07 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Leon Russell
Appointment date: 2023-03-07
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Spence
Termination date: 2023-02-22
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
New address: C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU
Change date: 2022-09-28
Old address: C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU England
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
Old address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England
New address: C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU
Change date: 2022-09-28
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Change person director company with change date
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-09
Officer name: Ms Julie Caron Musiol
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Appoint corporate secretary company with name date
Date: 10 Apr 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-03-01
Officer name: Neil Douglas Block Management Ltd
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
New address: The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP
Old address: 213 Fairview Road Stevenage Hertfordshire SG1 2NA
Change date: 2018-03-05
Documents
Termination director company with name termination date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-01
Officer name: Jenni Louise Grantham
Documents
Termination director company with name termination date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Blake
Termination date: 2018-03-01
Documents
Termination secretary company with name termination date
Date: 01 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jenni Louise Grantham
Termination date: 2018-03-01
Documents
Termination director company with name termination date
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-21
Officer name: Barry Glithero
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 29 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Glithero
Appointment date: 2016-12-29
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 29 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-29
Officer name: Gillian Southgate
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 03 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 08 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Appoint person director company with name date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Caron Musiol
Appointment date: 2014-12-09
Documents
Appoint person director company with name date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Southgate
Appointment date: 2014-12-09
Documents
Appoint person director company with name date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Spence
Appointment date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 27 May 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jenni Louise Blake
Change date: 2013-06-05
Documents
Change person secretary company with change date
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Jenni Louise Blake
Change date: 2013-06-05
Documents
Annual return company with made up date no member list
Date: 29 May 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 21 Jun 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Change account reference date company previous shortened
Date: 02 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 14 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Some Companies
FERTILITY, BUMP AND BEYOND LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11625734 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCAL APPLIANCE RENTALS SWANSEA LTD
DRUSLYN HOUSE,SWANSEA,SA1 3HJ
Number: | 09826601 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE CRESCENT,WISBECH,PE13 1EH
Number: | 10878747 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 DONNINGTON PLACE,WANTAGE,OX12 9YE
Number: | 11586234 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE GOLD BUILDING 3 CHISWICK PARK,LONDON,W4 5YA
Number: | 11677581 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ORCHARD (BARROW) MANAGEMENT COMPANY LIMITED
MORLAND HOUSE,WILMSLOW,SK9 5NW
Number: | 10942083 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |