UKBizDB.co.uk

HERON LONDON PROPERTIES LIMITED

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

This company is commonly known as Heron London Properties Limited. The company was founded 26 years ago and was given the registration number 03411722. 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 74990 - Non-trading company.

Company Information

Name:HERON LONDON PROPERTIES LIMITED
Company Number:03411722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 24 Brook's Mews, Mayfair, London, United Kingdom, W1K 4EA

Secretary30 March 2018Active
2nd Floor, 24 Brook's Mews, Mayfair, London, United Kingdom, W1K 4EA

Director24 July 1997Active
2nd Floor, 24 Brook's Mews, Mayfair, London, United Kingdom, W1K 4EA

Director19 December 2018Active
36 St Marys Avenue, London, N3 1SN

Secretary01 January 2000Active
7 Bovill Road, Honor Oak Park, London, SE23 1HB

Secretary24 July 1997Active
Acre House, 11-15 William Road, London, NW1 3ER

Secretary24 July 1997Active
8 Wighton Mews, Isleworth, TW7 4DZ

Secretary08 August 2000Active
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF

Secretary15 May 2002Active
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF

Director23 October 1998Active
20 Lambourne Gardens, Chingford, London, E4 7SG

Director24 July 1997Active
118 Stanmore Hill, Stanmore, HA7 3BY

Director24 July 1997Active
Heron House, 4 Bentinck Street, London, W1U 2EF

Director11 February 2008Active
5 Torquay Wood, Dublin 18, Ireland, IRISH

Director01 October 2003Active
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF

Director31 December 2013Active
121 Leicester Road, Barnet, EN5 5EA

Director07 October 1998Active
1-2 The Terrace Stoke Road, Lower Layham, Ipswich, IP7 5RB

Director18 September 1998Active
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF

Director25 November 2016Active
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF

Director03 April 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Gazette

Gazette filings brought up to date.

Download
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type small.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-09-06Officers

Change person secretary company with change date.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-05Address

Change registered office address company with date old address new address.

Download
2019-07-17Accounts

Accounts with accounts type small.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Officers

Appoint person secretary company with name date.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.