This company is commonly known as Heron Land Holdings Limited. The company was founded 53 years ago and was given the registration number 01009681. The firm's registered office is in LONDON. You can find them at 2nd Floor 24 Brook's Mews, Mayfair, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | HERON LAND HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01009681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom, W1K 4EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 24 Brook's Mews, Mayfair, London, United Kingdom, W1K 4EA | Secretary | 30 March 2018 | Active |
2nd Floor, 24 Brook's Mews, Mayfair, London, United Kingdom, W1K 4EA | Director | 24 October 2019 | Active |
2nd Floor, 24 Brook's Mews, Mayfair, London, United Kingdom, W1K 4EA | Director | 28 December 1992 | Active |
2nd Floor, 24 Brook's Mews, Mayfair, London, United Kingdom, W1K 4EA | Director | 19 December 2018 | Active |
36 St Marys Avenue, London, N3 1SN | Secretary | 01 January 2000 | Active |
7 Bovill Road, Honor Oak Park, London, SE23 1HB | Secretary | 27 September 1996 | Active |
The Garden Flat, 9 Hobury Street, Chelsea, SW10 0JB | Secretary | - | Active |
8 Wighton Mews, Isleworth, TW7 4DZ | Secretary | 08 August 2000 | Active |
12 The Warren, Carshalton, SM5 4EH | Secretary | 08 April 1993 | Active |
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF | Secretary | 15 May 2002 | Active |
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF | Director | 15 May 1998 | Active |
402 Gt North Road, Eaton Ford St Neots, Huntingdon, PE19 3RS | Director | - | Active |
118 Stanmore Hill, Stanmore, HA7 3BY | Director | - | Active |
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF | Director | 11 February 2008 | Active |
34 Long Buftlers, Harpenden, AL5 1JE | Director | - | Active |
5 Torquay Wood, Dublin 18, Ireland, IRISH | Director | 01 October 2003 | Active |
Vine Lodge, Church Road, Osterley, TW7 4PH | Director | - | Active |
The Orchard California Lane, Bushey Heath, WD23 1ES | Director | - | Active |
106 Willifield Way, London, NW11 6YG | Director | - | Active |
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF | Director | 31 December 2013 | Active |
White House, Withyham, Hartfield, TN7 4BT | Director | - | Active |
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF | Director | 25 November 2016 | Active |
Heron Property Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 24 Brook's Mews, London, United Kingdom, W1K 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Gazette | Gazette filings brought up to date. | Download |
2023-12-12 | Accounts | Accounts with accounts type small. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type small. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type small. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type small. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Resolution | Resolution. | Download |
2019-10-23 | Officers | Change person director company with change date. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
2019-09-06 | Officers | Change person secretary company with change date. | Download |
2019-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Officers | Appoint person secretary company with name date. | Download |
2018-04-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.