This company is commonly known as Heron Place Residents Association Limited. The company was founded 51 years ago and was given the registration number 01056679. The firm's registered office is in OXFORD. You can find them at 294 Banbury Road, , Oxford, . This company's SIC code is 98000 - Residents property management.
Name | : | HERON PLACE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01056679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1972 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 294 Banbury Road, Oxford, England, OX2 7ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, St. Aldates, Oxford, OX1 1BS | Corporate Secretary | 16 April 2014 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 31 July 2017 | Active |
8 Heron Place, Hernes Road, Oxford, OX2 7QR | Director | 27 July 2005 | Active |
Crinan Cottage, Manor Road Penn, High Wycombe, HP10 8JB | Director | 10 November 2003 | Active |
24 Friars Entry, Oxford, OX1 2DB | Secretary | 27 May 2003 | Active |
48 Bickerton Road, Headington, Oxford, OX3 7LS | Secretary | - | Active |
4 Heron Place, Oxford, OX2 7QR | Secretary | 11 July 1995 | Active |
8, St. Aldates, Oxford, England, OX1 1BS | Secretary | 24 November 2009 | Active |
3 Heron Place, Oxford, OX2 7QR | Director | 20 January 1997 | Active |
13, Beaumont Street, Oxford, Uk, OX1 2LP | Director | 26 February 2013 | Active |
10 Heron Place, Hernes Road, Oxford, OX2 7QR | Director | 10 November 2003 | Active |
7 Heron Place, Hernes Road, Oxford, OX2 7QR | Director | 17 December 2001 | Active |
48 Bickerton Road, Headington, Oxford, OX3 7LS | Director | - | Active |
The Old Coach House 5 Rogers Street, Oxford, OX2 7JS | Director | 12 October 1998 | Active |
4 Heron Place, Oxford, OX2 7QR | Director | 02 February 1995 | Active |
Holywell House, Osney Mead, Oxford, OX2 0EA | Director | - | Active |
Meadow Farm Cottage, Buckland Road, Bampton, OX18 2EL | Director | 19 February 2003 | Active |
Flat 4 Heron Place, Oxford, OX2 7QR | Director | - | Active |
3 Heron Place, Oxford, OX2 7QR | Director | 11 July 1995 | Active |
Flat 6 Heron Place, Oxford, OX2 7QR | Director | - | Active |
Breckon & Breckon (Asset Management & Consultancy) Ltd | ||
Notified on | : | 27 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, St. Aldates, Oxford, England, OX1 1BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Officers | Appoint person director company with name date. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.