UKBizDB.co.uk

HERONS CROFT MANAGEMENT COMPANY LTD.

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

This company is commonly known as Herons Croft Management Company Ltd.. The company was founded 26 years ago and was given the registration number 03442490. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HERONS CROFT MANAGEMENT COMPANY LTD.
Company Number:03442490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary01 January 2016Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director02 May 2007Active
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR

Secretary05 March 1999Active
9 Millers View, Windmill Way, Much Hadham, SG10 6BN

Secretary01 October 1997Active
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS

Secretary24 April 2008Active
Essex Properties, 3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary30 April 2013Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary01 February 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1997Active
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary12 September 2015Active
Unit 4, Chapmans Yard Mill End, Standan, SG11 1LR

Director01 October 2001Active
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR

Director05 March 1999Active
46 Mary Rose Close, Chafford Hundred, RM16 6LY

Director02 May 2007Active
The White Cottage, Albury Hall Park, Albury Nr Ware, SG11 2JA

Director01 October 1997Active
11 Courtenay Drive, Chafford Hundred, Grays, RM16 6NX

Director02 May 2007Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director02 May 2007Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director14 July 2004Active

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
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type dormant.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Change corporate secretary company with change date.

Download
2017-05-12Address

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

Download
2017-01-27Accounts

Accounts with accounts type dormant.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Officers

Appoint corporate secretary company with name date.

Download
2016-06-14Officers

Termination secretary company with name termination date.

Download
2015-12-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Officers

Change person director company with change date.

Download
2015-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.