UKBizDB.co.uk

HERONSBROOK RENT CHARGE MANAGEMENT LIMITED

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

This company is commonly known as Heronsbrook Rent Charge Management Limited. The company was founded 22 years ago and was given the registration number 04413101. The firm's registered office is in WOKINGHAM. You can find them at 2-4 Broad Street, , Wokingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HERONSBROOK RENT CHARGE MANAGEMENT LIMITED
Company Number:04413101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2-4 Broad Street, Wokingham, England, RG40 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119-120, High Street, Eton, Windsor, England, SL4 6AN

Corporate Secretary06 January 2021Active
119-120, High Street, Eton, Windsor, England, SL4 6AN

Director12 October 2021Active
119-120, High Street, Eton, Windsor, England, SL4 6AN

Director01 October 2021Active
6 Fleming Close, Farnborough, GU14 8BT

Secretary27 June 2002Active
Richmond House, Heath Road, Hale, WA14 2XP

Secretary09 April 2007Active
Richmond House, Heath Road, Hale, United Kingdom, WA14 2XP

Corporate Secretary21 June 2010Active
52, Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary10 April 2002Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary12 April 2005Active
2-4, Broad Street, Wokingham, England, RG40 1AB

Corporate Secretary04 August 2014Active
16 Bedford Street, Covent Garden, London, WC2E 9HF

Nominee Director10 April 2002Active
119-120, High Street, Eton, Windsor, England, SL4 6AN

Director25 September 2017Active
Griffin Court, 201 Chapel Street, Salford, Manchester, M3 5EQ

Director01 September 2011Active
10 Broomfield Gate, Slough, SL2 1HH

Director27 June 2002Active
2-4, Broad Street, Wokingham, England, RG40 1AB

Director19 October 2009Active
2-4, Broad Street, Wokingham, England, RG40 1AB

Director12 August 2017Active
2-4, Broad Street, Wokingham, England, RG40 1AB

Director15 July 2014Active
Cambridge Property Management, Brooklands Avenue, Cambridge, England, CB2 8BB

Director15 July 2014Active
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT

Director27 June 2002Active
18 Fonthill Grove, Sale, M33 4FR

Director09 April 2007Active
Richmond House, Richmond House, Heath Road Hale, Altrincham, United Kingdom, WA14 2XP

Corporate Director13 December 2007Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director12 April 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director12 April 2005Active

People with Significant Control

Ms Susan Lee
Notified on:02 September 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Brandon House, Wokingham Road, Reading, England, RG10 0RX
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type dormant.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Address

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

Download
2021-01-18Officers

Appoint corporate secretary company with name date.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-08-16Officers

Termination director company with name termination date.

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2017-07-31Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.