UKBizDB.co.uk

HERONTOP LIMITED

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

This company is commonly known as Herontop Limited. The company was founded 62 years ago and was given the registration number 00719392. The firm's registered office is in LONDON. You can find them at 7 Torriano Mews, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HERONTOP LIMITED
Company Number:00719392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Torriano Mews, London, England, NW5 2RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 31kentish Town Road, London, England, NW1 8NL

Director03 June 2019Active
Ground Floor, 31kentish Town Road, London, England, NW1 8NL

Director31 January 2005Active
Ground Floor, 31kentish Town Road, London, England, NW1 8NL

Director06 April 2016Active
10 Woodlands Close, London, NW11 9QP

Secretary-Active
10 Woodlands Close, London, NW11 9QP

Director-Active
10 Woodlands Close, London, NW11 9QP

Director-Active

People with Significant Control

Amanda Jane Blaskett
Notified on:03 June 2019
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Ground Floor, 31kentish Town Road, London, England, NW1 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Julian Charles Weinberg
Notified on:29 March 2019
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:7, Torriano Mews, London, England, NW5 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Melanie Jill Kilim
Notified on:29 March 2019
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:7, Torriano Mews, London, England, NW5 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
The Estate Of The Late Mrs Irene Yita Weinberg
Notified on:06 April 2016
Status:Active
Date of birth:May 1929
Nationality:British
Country of residence:England
Address:7, Torriano Mews, London, England, NW5 2RZ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Address

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

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-12Capital

Capital alter shares subdivision.

Download
2019-04-11Address

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

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.