This company is commonly known as Heronsbrook Meeting Place. The company was founded 32 years ago and was given the registration number 02684646. The firm's registered office is in MILTON KEYNES. You can find them at 5 Wadesmill Lane, Walnut Tree, Milton Keynes, Bucks. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HERONSBROOK MEETING PLACE |
---|---|---|
Company Number | : | 02684646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Wadesmill Lane, Walnut Tree, Milton Keynes, Bucks, MK7 7ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Wadesmill Lane, Walnut Tree, Milton Keynes, MK7 7ED | Secretary | 27 March 2016 | Active |
5 Wadesmill Lane, Walnut Tree, Milton Keynes, MK7 7ED | Director | 09 January 2014 | Active |
14 Sandbrier Close, Walnut Tree, Milton Keynes, MK7 7DU | Secretary | 27 May 1998 | Active |
5 Wadesmill Lane, Walnut Tree, Milton Keynes, MK7 7ED | Secretary | 16 January 2013 | Active |
14 Martell Close, Caldecotte, Milton Keynes, MK7 8AG | Secretary | 30 October 2002 | Active |
15 Wadesmill Lane, Walton Park, Milton Keynes, MK7 7HY | Secretary | 31 January 1992 | Active |
30 Lavender Grove, Walnut Tree, Milton Keynes, MK7 7DB | Secretary | 01 January 1993 | Active |
10 Strauss Grove, Browns Wood, Milton Keynes, MK7 8ET | Secretary | 26 April 2001 | Active |
17 Kalman Gardens, Old Farm Park, Milton Keynes, MK7 8QH | Secretary | 03 October 2006 | Active |
Xanada Lodge 19 Chase Avenue, Walton Park, Milton Keynes, MK7 7HG | Secretary | 01 January 1993 | Active |
5 Wadesmill Lane, Walnut Tree, Milton Keynes, MK7 7ED | Director | 10 April 2013 | Active |
14 Sandbrier Close, Walnut Tree, Milton Keynes, MK7 7DU | Director | 27 May 1998 | Active |
5 Wadesmill Lane, Walnut Tree, Milton Keynes, MK7 7ED | Director | 16 January 2013 | Active |
5 Wadesmill Lane, Walnut Tree, Milton Keynes, MK7 7ED | Director | 16 January 2013 | Active |
5 Wadesmill Lane, Walnut Tree, Milton Keynes, MK7 7ED | Director | 09 January 2014 | Active |
14 Martell Close, Caldecotte, Milton Keynes, MK7 8AG | Director | 30 October 2002 | Active |
2 Backleys, Caldecotte, Milton Keynes, MK7 8LL | Director | 26 April 2001 | Active |
15 Wadesmill Lane, Walton Park, Milton Keynes, MK7 7HY | Director | 31 January 1992 | Active |
8 Harebell Close, Walnut Tree, Milton Keynes, MK7 7BA | Director | 26 April 2001 | Active |
5 Wadesmill Lane, Walnut Tree, Milton Keynes, MK7 7ED | Director | 12 May 2010 | Active |
5, Wadesmill Lane, Walnut Tree, Milton Keynes, United Kingdom, MK7 7ED | Director | 12 May 2023 | Active |
5 Wadesmill Lane, Walnut Tree, Milton Keynes, MK7 7ED | Director | 16 January 2013 | Active |
5 Tamworth Stubb, Walnut Tree, Milton Keynes, MK7 7DJ | Director | 26 April 2001 | Active |
18 Cloudberry, Walnut Tree, Milton Keynes, MK7 7DL | Director | 27 May 1998 | Active |
142 Whaddon Way, Bletchley, MK3 7DQ | Director | 27 May 1998 | Active |
2 Venetian Court, Wavendon Gate, Milton Keynes, MK7 7ST | Director | 15 May 1995 | Active |
145 Studley Knapp, Walnut Tree, Milton Keynes, MK7 7NF | Director | 31 January 1992 | Active |
14 Beaumaris Grove, Shenley Church End, Milton Keynes, MK5 6EN | Director | 31 January 1992 | Active |
30 Lavender Grove, Walnut Tree, Milton Keynes, MK7 7DB | Director | 31 January 1992 | Active |
18 Simpson Road, Walton Park, Milton Keynes, MK7 7HN | Director | 31 January 1992 | Active |
25 Goldilocks, Walnut Tree, Milton Keynes, MK7 7LF | Director | 15 May 1995 | Active |
10 Strauss Grove, Browns Wood, Milton Keynes, MK7 8ET | Director | 26 April 2001 | Active |
25 Harebell Close, Walnut Tree, Milton Keynes, MK7 7BA | Director | 27 May 1998 | Active |
1 Tallis Lane, Brownswood, Milton Keynes, MK7 8EB | Director | 26 April 2001 | Active |
!6 Foxton, Woughton Park, Milton Keynes, MK6 3AS | Director | 31 January 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-13 | Officers | Termination director company with name termination date. | Download |
2016-03-27 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.