UKBizDB.co.uk

HERRON WALK ESTATE LIMITED

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

This company is commonly known as Herron Walk Estate Limited. The company was founded 5 years ago and was given the registration number 11979772. The firm's registered office is in LONDON. You can find them at Kalamu House, 11 Coldbath Square, London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HERRON WALK ESTATE LIMITED
Company Number:11979772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-6, Herron Walk, London, England, SE13 6BF

Director08 June 2023Active
1-6, Herron Walk, London, England, SE13 6BF

Director08 June 2023Active
1-6, Herron Walk, London, England, SE13 6BF

Director08 June 2023Active
1-6, Herron Walk, London, England, SE13 6BF

Director08 June 2023Active
1-6, Herron Walk, London, England, SE13 6BF

Director08 June 2023Active
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL

Director07 May 2019Active
1-6, Herron Walk, London, England, SE13 6BF

Director08 June 2023Active

People with Significant Control

Mr Richard James Hadler
Notified on:13 December 2023
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Right to appoint and remove directors
Mr Bruno Perez Alves De Oliveira
Notified on:13 December 2023
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Right to appoint and remove directors
Mr Thomas Chapman
Notified on:13 December 2023
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Right to appoint and remove directors
Mr Ryan James Coady
Notified on:13 December 2023
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Right to appoint and remove directors
Mrs Shivani Gupta
Notified on:13 December 2023
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Right to appoint and remove directors
Mr Jonathan Peter Murphy
Notified on:13 December 2023
Status:Active
Date of birth:May 1981
Nationality:Irish
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Right to appoint and remove directors
Mr Engin Ertosun
Notified on:07 May 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-02-19Accounts

Accounts with accounts type dormant.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-30Address

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

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.