HERON LAND HOLDINGS LIMITED
Overview
Company Name | HERON LAND HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01009681 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HERON LAND HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HERON LONDON INVESTMENTS LIMITED | Jul 31, 2006 | Jul 31, 2006 |
HERON LONDON DEVELOPMENTS LIMITED | Aug 09, 1995 | Aug 09, 1995 |
HERON GARAGE PROPERTIES LIMITED | Apr 30, 1971 | Apr 30, 1971 |
What are the latest accounts for HERON LAND HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HERON LAND HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2025 |
Overdue | No |
What are the latest filings for HERON LAND HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stephen Philip Bailey as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Sir Gerald Maurice Ronson on Jan 01, 2024 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Appointment of Stephen Philip Bailey as a director on Oct 24, 2019 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Gerald Maurice Ronson on Sep 10, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Joe (Joseph Thomas) Thomas Sutton on Sep 05, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for James Eric Manning on Sep 05, 2019 | 1 pages | CH03 | ||||||||||
Change of details for Heron Property Corporation Limited as a person with significant control on Sep 05, 2019 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HERON LAND HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANNING, James Eric | Secretary | 24 Brook's Mews Mayfair W1K 4EA London 2nd Floor United Kingdom | 244842550001 | |||||||
RONSON, Gerald Maurice, Sir | Director | 24 Brook's Mews Mayfair W1K 4EA London 2nd Floor United Kingdom | United Kingdom | British | Director | 33068600006 | ||||
SUTTON, Joe | Director | 24 Brook's Mews Mayfair W1K 4EA London 2nd Floor United Kingdom | United Kingdom | Irish | Chartered Accountant | 252290040001 | ||||
BROWN, Steven Andrew | Secretary | 36 St Marys Avenue N3 1SN London | British | 107162240001 | ||||||
FENCHELLE, Mark Stephen | Secretary | 7 Bovill Road Honor Oak Park SE23 1HB London | British | 40682770001 | ||||||
HAMPTON, Sarah Isabel | Secretary | The Garden Flat 9 Hobury Street SW10 0JB Chelsea London | British | 37785670001 | ||||||
MORTON, Christopher John | Secretary | 8 Wighton Mews TW7 4DZ Isleworth Middlesex | British | 71879280001 | ||||||
PARSONS, Neil | Secretary | 12 The Warren SM5 4EH Carshalton Surrey | British | 67799270001 | ||||||
ZELTSER, Lionel Harvey | Secretary | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | British | 82318190001 | ||||||
BAILEY, Stephen Philip | Director | 24 Brook's Mews Mayfair W1K 4EA London 2nd Floor United Kingdom | United Kingdom | British | Managing Director | 31918540001 | ||||
FERRARI, Peter Adrian | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | United Kingdom | British | Surveyor | 44141440001 | ||||
GILHOOLEY, Michael Thomas | Director | 402 Gt North Road Eaton Ford St Neots PE19 3RS Huntingdon Cambs | British | Director | 33093970001 | |||||
GOLDMAN, Alan Irving | Director | 118 Stanmore Hill HA7 3BY Stanmore Middlesex | United Kingdom | British | Company Director | 8958700001 | ||||
GOLDSTEIN, Jonathan Simon | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | United Kingdom | British | Solicitor | 68352140004 | ||||
HOWSON, Roger Clive | Director | 34 Long Buftlers AL5 1JE Harpenden Hertfordshire | United Kingdom | British | Company Director | 104957540007 | ||||
KITCHEN, Daniel John | Director | 5 Torquay Wood IRISH Dublin 18 Ireland | United Kingdom | British | Company Director | 153028260001 | ||||
LEWIS-BADGETT, Keith | Director | Vine Lodge Church Road TW7 4PH Osterley Middlesex | England | British | Director | 35248300002 | ||||
MARX, Michael Henry | Director | The Orchard California Lane WD23 1ES Bushey Heath Hertfordshire | United Kingdom | British | Company Director | 35019090001 | ||||
NUDIE, Jeremy David | Director | 106 Willifield Way NW11 6YG London | British | Director | 33147060001 | |||||
SAMSON, Daniel Simon | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | England | British | Solicitor | 183982890001 | ||||
SELLARS, Paul | Director | White House Withyham TN7 4BT Hartfield East Sussex | England | British | Accountant | 50761250001 | ||||
WOOLLEY, Peter Thomas Griffith | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | United Kingdom | British | Company Director | 219450470001 |
Who are the persons with significant control of HERON LAND HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Heron Property Corporation Limited | Apr 06, 2016 | 24 Brook's Mews Mayfair W1K 4EA London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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