UKBizDB.co.uk

HERINGTON HOUSE PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Herington House Property Limited. The company was founded 51 years ago and was given the registration number 01053845. The firm's registered office is in WALTHAM ABBEY. You can find them at 54 Sun Street, , Waltham Abbey, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HERINGTON HOUSE PROPERTY LIMITED
Company Number:01053845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:54 Sun Street, Waltham Abbey, Essex, EN9 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lamorran House, Upper Castle Road, St Mawes, TR2 5BZ

Secretary01 June 2001Active
Lamorran House, Upper Castle Road, St Mawes, TR2 5BZ

Director-Active
Lammoran House, Upper Castle Road, St. Mawes, TR2 5BZ

Director27 February 2008Active
34 Sea Lane, Middleton On Sea, Bognor Regis, PO22 7RT

Secretary-Active
34 Sea Lane, Middleton On Sea, Bognor Regis, PO22 7RT

Secretary-Active
Lamorran House, St Mawes, TR2

Secretary18 December 1991Active
34 Sea Lane, Middleton On Sea, PO22 7RT

Director-Active
34 Sea Lane, Middleton On Sea, PO22 7RT

Director-Active
34 Sea Lane, Middleton On Sea, Bognor Regis, PO22 7RT

Director-Active

People with Significant Control

Mrs Maria Dudley-Cooke
Notified on:01 April 2019
Status:Active
Date of birth:March 1959
Nationality:Italian
Address:54, Sun Street, Waltham Abbey, EN9 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Dudley-Cooke
Notified on:01 July 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:54, Sun Street, Waltham Abbey, EN9 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Victoria Dudley-Cooke
Notified on:01 July 2016
Status:Active
Date of birth:December 1972
Nationality:British
Address:54, Sun Street, Waltham Abbey, EN9 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Camilla Hindley
Notified on:01 July 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:54, Sun Street, Waltham Abbey, EN9 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Alexandra Matheson
Notified on:01 June 2016
Status:Active
Date of birth:November 1987
Nationality:British
Address:54, Sun Street, Waltham Abbey, EN9 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ottavia Simpson
Notified on:01 June 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:54, Sun Street, Waltham Abbey, EN9 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-04Accounts

Accounts with accounts type total exemption small.

Download
2013-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.