HERON LAND HOLDINGS LIMITED

HERON LAND HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHERON LAND HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01009681
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HERON LAND HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction

    Where is HERON LAND HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor 24 Brook's Mews
    Mayfair
    W1K 4EA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HERON LAND HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERON LONDON INVESTMENTS LIMITEDJul 31, 2006Jul 31, 2006
    HERON LONDON DEVELOPMENTS LIMITEDAug 09, 1995Aug 09, 1995
    HERON GARAGE PROPERTIES LIMITED Apr 30, 1971Apr 30, 1971

    What are the latest accounts for HERON LAND HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HERON LAND HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for HERON LAND HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stephen Philip Bailey as a director on Nov 29, 2024

    1 pagesTM01

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Sir Gerald Maurice Ronson on Jan 01, 2024

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Appointment of Stephen Philip Bailey as a director on Oct 24, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 06, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 16, 2019

    RES15

    Director's details changed for Mr Gerald Maurice Ronson on Sep 10, 2019

    2 pagesCH01

    Director's details changed for Mr Joe (Joseph Thomas) Thomas Sutton on Sep 05, 2019

    2 pagesCH01

    Secretary's details changed for James Eric Manning on Sep 05, 2019

    1 pagesCH03

    Change of details for Heron Property Corporation Limited as a person with significant control on Sep 05, 2019

    2 pagesPSC05

    Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to 2nd Floor 24 Brook's Mews Mayfair London W1K 4EA on Sep 05, 2019

    1 pagesAD01

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Who are the officers of HERON LAND HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNING, James Eric
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    Secretary
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    244842550001
    RONSON, Gerald Maurice, Sir
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    Director
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    United KingdomBritishDirector33068600006
    SUTTON, Joe
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    Director
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    United KingdomIrishChartered Accountant252290040001
    BROWN, Steven Andrew
    36 St Marys Avenue
    N3 1SN London
    Secretary
    36 St Marys Avenue
    N3 1SN London
    British107162240001
    FENCHELLE, Mark Stephen
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    Secretary
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    British40682770001
    HAMPTON, Sarah Isabel
    The Garden Flat
    9 Hobury Street
    SW10 0JB Chelsea
    London
    Secretary
    The Garden Flat
    9 Hobury Street
    SW10 0JB Chelsea
    London
    British37785670001
    MORTON, Christopher John
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    Secretary
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    British71879280001
    PARSONS, Neil
    12 The Warren
    SM5 4EH Carshalton
    Surrey
    Secretary
    12 The Warren
    SM5 4EH Carshalton
    Surrey
    British67799270001
    ZELTSER, Lionel Harvey
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Secretary
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    British82318190001
    BAILEY, Stephen Philip
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    Director
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    United KingdomBritishManaging Director31918540001
    FERRARI, Peter Adrian
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritishSurveyor44141440001
    GILHOOLEY, Michael Thomas
    402 Gt North Road
    Eaton Ford St Neots
    PE19 3RS Huntingdon
    Cambs
    Director
    402 Gt North Road
    Eaton Ford St Neots
    PE19 3RS Huntingdon
    Cambs
    BritishDirector33093970001
    GOLDMAN, Alan Irving
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    Director
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    United KingdomBritishCompany Director8958700001
    GOLDSTEIN, Jonathan Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritishSolicitor68352140004
    HOWSON, Roger Clive
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Director
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    United KingdomBritishCompany Director104957540007
    KITCHEN, Daniel John
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    Director
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    United KingdomBritishCompany Director153028260001
    LEWIS-BADGETT, Keith
    Vine Lodge
    Church Road
    TW7 4PH Osterley
    Middlesex
    Director
    Vine Lodge
    Church Road
    TW7 4PH Osterley
    Middlesex
    EnglandBritishDirector35248300002
    MARX, Michael Henry
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    Director
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    United KingdomBritishCompany Director35019090001
    NUDIE, Jeremy David
    106 Willifield Way
    NW11 6YG London
    Director
    106 Willifield Way
    NW11 6YG London
    BritishDirector33147060001
    SAMSON, Daniel Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    EnglandBritishSolicitor183982890001
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritishAccountant50761250001
    WOOLLEY, Peter Thomas Griffith
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritishCompany Director219450470001

    Who are the persons with significant control of HERON LAND HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01487444
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0