HERON PROPERTY CORPORATION LIMITED
Overview
| Company Name | HERON PROPERTY CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01487444 |
| 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 PROPERTY CORPORATION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HERON PROPERTY CORPORATION LIMITED located?
| Registered Office Address | 2nd Floor 24 Brook's Mews Mayfair W1K 4EA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HERON PROPERTY CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HERON PROPERTY CORPORATION 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 PROPERTY CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Dec 31, 2024 | 23 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 | 23 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 | 22 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 | 22 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 | 22 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
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 Corporation as a person with significant control on Sep 05, 2019 | 2 pages | PSC05 | ||
Who are the officers of HERON PROPERTY CORPORATION 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 | 244842530001 | |||||||
| RONSON, Gerald Maurice, Sir | Director | 24 Brook's Mews Mayfair W1K 4EA London 2nd Floor United Kingdom | United Kingdom | British | 33068600006 | |||||
| SUTTON, Joe | Director | 24 Brook's Mews Mayfair W1K 4EA London 2nd Floor United Kingdom | United Kingdom | Irish | 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 | ||||||
| BURNIE, Andrew William | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | England | British | 30929180005 | |||||
| GIBSON, James Ernest | Director | 84 Mallinson Road SW11 1BN London | England | British | 81633220001 | |||||
| GOLDMAN, Alan Irving | Director | 118 Stanmore Hill HA7 3BY Stanmore Middlesex | United Kingdom | British | 8958700001 | |||||
| GOLDSTEIN, Jonathan Simon | Director | 4 Bentinck Street W1U 2EF London Heron House | United Kingdom | British | 68352140004 | |||||
| HOWSON, Roger Clive | Director | 34 Long Buftlers AL5 1JE Harpenden Hertfordshire | United Kingdom | British | 104957540007 | |||||
| JAMES, John Trevor | Director | Worsley Cottage Station Road GL55 6HY Chipping Campden Gloucestershire | British | 71891480001 | ||||||
| KITCHEN, Daniel John | Director | 5 Torquay Wood IRISH Dublin 18 Ireland | United Kingdom | British | 153028260001 | |||||
| MARX, Michael Henry | Director | The Orchard California Lane WD23 1ES Bushey Heath Hertfordshire | United Kingdom | British | 35019090001 | |||||
| MONIZ, Christopher Mario | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | England | British | 3831690001 | |||||
| SAMSON, Daniel Simon | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | England | British | 183982890001 | |||||
| SELLARS, Paul | Director | White House Withyham TN7 4BT Hartfield East Sussex | England | British | 50761250001 | |||||
| WELLSMAN, Martin Geoffrey | Director | 121 Leicester Road EN5 5EA Barnet Hertfordshire | United Kingdom | British | 121737150001 | |||||
| WOOLLEY, Peter Thomas Griffith | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | United Kingdom | British | 219450470001 | |||||
| ZELTSER, Lionel Harvey | Director | 4 Bentinck Street W1U 2EF London Heron House United Kingdom | United Kingdom | British | 82318190001 |
Who are the persons with significant control of HERON PROPERTY CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heron Corporation | 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