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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 01 January 2016 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 02 May 2007 | Active |
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR | Secretary | 05 March 1999 | Active |
9 Millers View, Windmill Way, Much Hadham, SG10 6BN | Secretary | 01 October 1997 | Active |
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS | Secretary | 24 April 2008 | Active |
Essex Properties, 3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Secretary | 30 April 2013 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 01 February 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 October 1997 | Active |
Unit 9, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 12 September 2015 | Active |
Unit 4, Chapmans Yard Mill End, Standan, SG11 1LR | Director | 01 October 2001 | Active |
Unit 4 Chapmans Yard Mill End, Standon, Ware, SG11 1LR | Director | 05 March 1999 | Active |
46 Mary Rose Close, Chafford Hundred, RM16 6LY | Director | 02 May 2007 | Active |
The White Cottage, Albury Hall Park, Albury Nr Ware, SG11 2JA | Director | 01 October 1997 | Active |
11 Courtenay Drive, Chafford Hundred, Grays, RM16 6NX | Director | 02 May 2007 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 02 May 2007 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 14 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Officers | Change corporate secretary company with change date. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2017-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Officers | Appoint corporate secretary company with name date. | Download |
2016-06-14 | Officers | Termination secretary company with name termination date. | Download |
2015-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-05 | Officers | Change person director company with change date. | Download |
2015-10-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.