UKBizDB.co.uk

HERONSBROOK FLAT MANAGEMENT LIMITED

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

This company is commonly known as Heronsbrook Flat Management Limited. The company was founded 32 years ago and was given the registration number 02692971. The firm's registered office is in EDENBRIDGE. You can find them at C/o Southern Counties Mgnt Ltd Suite F12 Eden Hse, Enterprise Way, Edenbridge, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HERONSBROOK FLAT MANAGEMENT LIMITED
Company Number:02692971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1992
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Southern Counties Mgnt Ltd Suite F12 Eden Hse, Enterprise Way, Edenbridge, Kent, TN8 6HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite F12, Eden House, Enterprise Way, Edenbridge, England, TN8 6HF

Corporate Secretary01 November 2008Active
Southern Counties Management Limited Eden House, Enterprise Way, Edenbridge, England, TN8 6HF

Director27 September 2022Active
Southern Counties Management Limited Eden House, Enterprise Way, Edenbridge, England, TN8 6HF

Director18 September 2020Active
74 Freelands Road, Bromley, BR1 3HY

Secretary25 May 1994Active
88 Ash Tree Way, Croydon, CR0 7SX

Secretary16 November 2000Active
12 The Mount, Guildford, GU2 5HN

Secretary12 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 March 1992Active
Suite C, 42 Station Road East, Oxted, RH8 0PG

Corporate Secretary01 March 2001Active
C/O Southern Counties Management Limited, PO BOX 006, Enterprise Way, Edenbridge, England, TN8 6HF

Director11 June 2019Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 March 1992Active
10 Westbury Court, 73 Park Road, Beckenham, BR3 1QQ

Director25 May 1994Active
4 Penrhyn Close, Caterham, CR3 5JX

Director12 May 1992Active
C/O Southern Counties Mgnt Ltd, Suite F12 Eden Hse, Enterprise Way, Edenbridge, TN8 6HF

Director02 April 2019Active
10 Westbury Court, Park Road, Beckenham, BR3 1QQ

Director14 May 1997Active
13 Westbury Courte, 73 Park Road, Beckenham, BR3 1QQ

Director07 October 1999Active
Flat 1 Westbury Court, 73 Park Road, Beckenham, BR3 1QJ

Director25 May 1994Active
12 Westbury Court, 73 Park Road, Beckenham, BR3 1QQ

Director25 May 1994Active
5 Westbury Court, 73 Park Road, Beckenham, BR3 1QQ

Director06 October 2004Active
14 Westbury Court, Park Road, Beckenham, BR3 1QQ

Director23 July 1996Active
Cheverells Farm, Cheverells, Warlingham, CR6 9QP

Director12 May 1992Active
12 The Mount, Guildford, GU2 5HN

Director12 May 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 March 1992Active

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
2024-03-26Address

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

Download
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Address

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

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-02-28Address

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

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-20Officers

Appoint person director company with name date.

Download
2020-09-20Officers

Termination director company with name termination date.

Download
2020-05-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.