UKBizDB.co.uk

HERONPEAK DEVELOPMENTS LIMITED

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

This company is commonly known as Heronpeak Developments Limited. The company was founded 39 years ago and was given the registration number 01861376. The firm's registered office is in DARLINGTON. You can find them at 77 Stanhope Road South, , Darlington, County Durham. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HERONPEAK DEVELOPMENTS LIMITED
Company Number:01861376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:77 Stanhope Road South, Darlington, County Durham, DL3 7SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 77 Stanhope Road South, Darlington, England, DL3 7SF

Secretary16 May 2023Active
Flat 2 77, Stanhope Road South, Darlington, England, DL3 7SQ

Director19 March 2021Active
42, Low Coniscliffe, Darlington, England, DL2 2JY

Director01 January 2016Active
6, Ravensgarth Drive, Darlington, England, DL3 8EH

Director26 April 2021Active
42 Low Coniscliffe, Low Coniscliffe, Darlington, England, DL2 2JY

Secretary29 January 2021Active
Flat 1 77 Stanhope Road South, Darlington, DL3 7SF

Secretary01 July 2001Active
Flat 4, 77 Stanhope Road South, Darlington, DL3 7SF

Secretary31 March 1999Active
Flat 1 77 Stanhope Road South, Darlington, DL3 7SF

Secretary11 October 1996Active
3 Falmouth Drive, Harrowgate Farm, Darlington, DL3 0ZS

Secretary13 February 2001Active
52 Woodland Terrace, Darlington, DL3 9NU

Secretary04 February 2003Active
77, Stanhope Road South, Darlington, DL3 7SF

Secretary21 December 2006Active
Flat 1, 77 Stanhope Road South, Darlington, DL3 7SF

Secretary23 October 1993Active
77 Stanhope Road South, Darlington, DL3 7SF

Secretary-Active
77, Flat 4, 77 Stanhope Road South, Darlington, England, DL3 7SF

Secretary15 May 2023Active
Flat 5 77 Stanhope Road South, Darlington, DL3 7SF

Director14 February 2002Active
Flat 1, 77 Stanhope Road, Darlington, DL3 7SF

Director21 September 2004Active
Flat 1 77 Stanhope Road South, Darlington, DL3 7SF

Director12 March 2003Active
Newholme, Killerby, Darlington, DL2 3UQ

Director31 March 1999Active
Flat 5 77 Stanmore Road, Darlington, DL3 7SF

Director-Active
Flat 4, 77 Stanhope Road South, Darlington, DL3 7SF

Director23 October 1993Active
52 Woodland Terrace, Darlington, DL3 9NU

Director12 March 2003Active
Flat 2, 77 Stanhope Road South, Darlington, England, DL3 7SF

Director12 March 2003Active
Flat 4, 77 Stanhope Road South, Darlington, DL3 7SF

Director12 March 2003Active
5, Hallside, Darlington, United Kingdom, DL3 9FD

Director21 December 2006Active
77, Stanhope Road South, Darlington, DL3 7SF

Director28 June 2019Active
15 Old Road, Billingham, TS23 1DS

Director29 July 1999Active
Flat 5, 77 Stanhope Road, Darlington, DL3 7SF

Director28 December 1992Active
Flat 5, 77 Stanhope Road South, Darlington, DL3 7SF

Director01 June 2004Active

People with Significant Control

Mr John Geoffrey Batchelor
Notified on:13 April 2022
Status:Active
Date of birth:November 1959
Nationality:British
Address:77, Stanhope Road South, Darlington, DL3 7SF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Hilda Robertson Hedley
Notified on:01 January 2017
Status:Active
Date of birth:March 1948
Nationality:British
Address:77, Stanhope Road South, Darlington, DL3 7SF
Nature of control:
  • Significant influence or control
Mrs Lesley Jane Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:77, Stanhope Road South, Darlington, DL3 7SF
Nature of control:
  • Significant influence or control
Ms Nancy Beatrice Porter
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:77, Stanhope Road South, Darlington, DL3 7SF
Nature of control:
  • Significant influence or control
Ms Alison Hewitt
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:77, Stanhope Road South, Darlington, DL3 7SF
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2023-05-17Officers

Appoint person secretary company with name date.

Download
2023-05-17Officers

Termination secretary company with name termination date.

Download
2023-05-17Officers

Appoint person secretary company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Officers

Termination secretary company with name termination date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-01-31Officers

Appoint person secretary company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.