This company is commonly known as Herons Court Limited. The company was founded 25 years ago and was given the registration number 03718816. The firm's registered office is in BOURNEMOUTH. You can find them at 10 Exeter Road, The Square, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | HERONS COURT LIMITED |
---|---|---|
Company Number | : | 03718816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Exeter Road, The Square, Bournemouth, Dorset, BH2 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Exeter Road, Bournemouth, United Kingdom, BH2 5AN | Secretary | 01 November 2008 | Active |
10, Exeter Road, The Square, Bournemouth, BH2 5AN | Director | 25 March 2015 | Active |
10, Exeter Road, The Square, Bournemouth, BH2 5AN | Director | 02 March 2022 | Active |
10, Exeter Road, The Square, Bournemouth, BH2 5AN | Director | 17 December 1999 | Active |
10, Exeter Road, The Square, Bournemouth, BH2 5AN | Director | 02 May 2018 | Active |
10, Exeter Road, The Square, Bournemouth, BH2 5AN | Director | 26 February 2016 | Active |
10, Exeter Road, The Square, Bournemouth, BH2 5AN | Director | 09 March 2003 | Active |
1 Gulliver Close, Lilliput, BH14 8LB | Secretary | 30 September 2003 | Active |
4 Herons Court, 37 Cliff Drive, Poole, BH13 7JE | Secretary | 31 January 2007 | Active |
6 Poole Hill, Bournemouth, BH2 5PS | Secretary | 01 February 2000 | Active |
Linden House 16 Flaghead Road, Canford Cliffs, Poole, BH13 7JW | Secretary | 24 February 1999 | Active |
6 Poole Hill, Bournemouth, BH2 5PS | Corporate Secretary | 29 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 February 1999 | Active |
10, Exeter Road, The Square, Bournemouth, BH2 5AN | Director | 20 October 2010 | Active |
10, Exeter Road, The Square, Bournemouth, BH2 5AN | Director | 30 May 2007 | Active |
2 Herons Court 37 Cliff Drive, Canford Cliffs, Poole, BH13 7JE | Director | 24 February 1999 | Active |
106 Canford Cliffs Road, Canford Cliffs, Poole, BH13 7AE | Director | 24 February 1999 | Active |
5 Herons Court, 37 Cliff Drive, Poole, BH13 7JE | Director | 30 May 2007 | Active |
5 Herons Court, 37 Cliff Drive, Poole, BH13 7JE | Director | 18 September 2006 | Active |
10, Exeter Road, The Square, Bournemouth, BH2 5AN | Director | 19 January 2012 | Active |
10, Exeter Road, The Square, Bournemouth, BH2 5AN | Director | 01 March 2003 | Active |
4 Herons Court 37 Cliff Drive, Canford Cliffs, Poole, BH13 7JE | Director | 24 February 1999 | Active |
1 Herons Court 37 Cliff Drive, Poole, BH13 7JE | Director | 24 February 1999 | Active |
Flat 5, Herons Court, 37 Cliff Drive, Poole, BH15 2BX | Director | 08 July 2008 | Active |
10, Exeter Road, The Square, Bournemouth, BH2 5AN | Director | 20 October 2010 | Active |
The Knapp, Oak Way, Reigate, RH2 7ES | Director | 24 February 1999 | Active |
10, Exeter Road, The Square, Bournemouth, BH2 5AN | Director | 31 March 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Officers | Appoint person director company with name date. | Download |
2016-04-19 | Officers | Termination director company with name termination date. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.