UKBizDB.co.uk

HERONLAND LIMITED

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

This company is commonly known as Heronland Limited. The company was founded 45 years ago and was given the registration number 01414324. The firm's registered office is in EGHAM. You can find them at Centrum House, 36 Station Road, Egham, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HERONLAND LIMITED
Company Number:01414324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Centrum House, 36 Station Road, Egham, Surrey, United Kingdom, TW20 9LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Farm Drive, Punchbowl Lane, Dorking, RH5 4EB

Director-Active
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director04 February 2020Active
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director04 February 2020Active
Park Farm Drive, Punchbowl Lane, Dorking, RH5 4EB

Secretary-Active
Park Farm Drive, Punchbowl Lane, Dorking, RH5 4EB

Director-Active

People with Significant Control

Michael John Cameron Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Jeremy Cameron Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Edward Jonathan Cameron Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Menzies Llp, 2nd Floor, Staines-Upon-Thames, United Kingdom, TW18 4BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Suzanna Louise Cameron Watt
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Menzies Llp, 2nd Floor, Staines-Upon-Thames, United Kingdom, TW18 4BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Denize Fiona Cameron Hawkes
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Menzies Llp, 2nd Floor, Staines-Upon-Thames, United Kingdom, TW18 4BP
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 (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
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Address

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

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination secretary company with name termination date.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.