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.
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 | : |
|
Registered Address | : | 2-4 Broad Street, Wokingham, England, RG40 1AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119-120, High Street, Eton, Windsor, England, SL4 6AN | Corporate Secretary | 06 January 2021 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 12 October 2021 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 01 October 2021 | Active |
6 Fleming Close, Farnborough, GU14 8BT | Secretary | 27 June 2002 | Active |
Richmond House, Heath Road, Hale, WA14 2XP | Secretary | 09 April 2007 | Active |
Richmond House, Heath Road, Hale, United Kingdom, WA14 2XP | Corporate Secretary | 21 June 2010 | Active |
52, Bedford Row, London, WC1R 4LR | Corporate Nominee Secretary | 10 April 2002 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 12 April 2005 | Active |
2-4, Broad Street, Wokingham, England, RG40 1AB | Corporate Secretary | 04 August 2014 | Active |
16 Bedford Street, Covent Garden, London, WC2E 9HF | Nominee Director | 10 April 2002 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 25 September 2017 | Active |
Griffin Court, 201 Chapel Street, Salford, Manchester, M3 5EQ | Director | 01 September 2011 | Active |
10 Broomfield Gate, Slough, SL2 1HH | Director | 27 June 2002 | Active |
2-4, Broad Street, Wokingham, England, RG40 1AB | Director | 19 October 2009 | Active |
2-4, Broad Street, Wokingham, England, RG40 1AB | Director | 12 August 2017 | Active |
2-4, Broad Street, Wokingham, England, RG40 1AB | Director | 15 July 2014 | Active |
Cambridge Property Management, Brooklands Avenue, Cambridge, England, CB2 8BB | Director | 15 July 2014 | Active |
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT | Director | 27 June 2002 | Active |
18 Fonthill Grove, Sale, M33 4FR | Director | 09 April 2007 | Active |
Richmond House, Richmond House, Heath Road Hale, Altrincham, United Kingdom, WA14 2XP | Corporate Director | 13 December 2007 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 12 April 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 12 April 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-06 | Officers | Termination secretary company with name termination date. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2017-08-16 | Officers | Appoint person director company with name date. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.