UKBizDB.co.uk

HERONSWOOD DESIGN LIMITED

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

This company is commonly known as Heronswood Design Limited. The company was founded 19 years ago and was given the registration number 05210200. The firm's registered office is in LINCOLN. You can find them at 2 Sadler Court, , Lincoln, Lincolnshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:HERONSWOOD DESIGN LIMITED
Company Number:05210200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:2 Sadler Court, Lincoln, Lincolnshire, LN6 3RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
97a, Grantham Road, Waddington, Lincoln, United Kingdom, LN5 9NT

Secretary19 August 2004Active
14, Temple Goring, Navenby, Lincoln, England, LN5 0TX

Director09 January 2010Active
97a, Grantham Road, Waddington, Lincoln, England, LN5 9NT

Director19 August 2004Active
97a, Grantham Road, Waddington, Lincoln, United Kingdom, LN5 9NT

Director09 January 2010Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary19 August 2004Active
Rose Cottage, Magna Mile, Ludford, Market Rasen, Lincoln, United Kingdom, LN8 6AD

Director09 January 2010Active
2, Sadler Court, Lincoln, LN6 3RG

Director12 June 2016Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director19 August 2004Active

People with Significant Control

Mr Daniel Robert Rontree
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:97a, Grantham Road, Lincoln, England, LN5 9NT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kevin Roland Coupland
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:14, Temple Goring, Lincoln, England, LN5 0TX
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-12Officers

Termination director company with name termination date.

Download
2016-06-12Capital

Capital allotment shares.

Download
2016-06-12Officers

Appoint person director company with name date.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Address

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

Download
2015-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.