HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED
Overview
Company Name | HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02088534 |
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 HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED located?
Registered Office Address | 15 Penrhyn Road Penrhyn Road KT1 2BZ Kingston Upon Thames England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Alyson Clark as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with updates | 7 pages | CS01 | ||
Director's details changed for Ms Barbara Benedek on Mar 16, 2024 | 2 pages | CH01 | ||
Termination of appointment of Alison Christine Dawson as a director on Sep 25, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Termination of appointment of Sarah Margaret Trounce as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Thomas Robinson as a director on Aug 29, 2022 | 1 pages | TM01 | ||
Director's details changed for Mrs Sarah Margaret Trounce on May 03, 2022 | 2 pages | CH01 | ||
Termination of appointment of Graham John Simpson as a director on May 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2022 with updates | 8 pages | CS01 | ||
Director's details changed for Mr Paul Thomas Robinson on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Carolyn Jacks on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Alison Christine Dawson on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Barbara Benedek on Apr 01, 2022 | 2 pages | CH01 | ||
Appointment of Graham Bartholomew Limited as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||
Registered office address changed from Unit 1 Hilfield Park Hilfield Lane Aldenham Watford Herts WD25 8DB to 15 Penrhyn Road Penrhyn Road Kingston upon Thames KT1 2BZ on Apr 25, 2022 | 1 pages | AD01 | ||
Termination of appointment of Taxable Ltd as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Termination of appointment of Alan Griffiths Hillman as a director on Sep 13, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paul Thomas Robinson as a director on Jun 05, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Appointment of Ms Barbara Benedek as a director on Jun 05, 2021 | 2 pages | AP01 | ||
Appointment of Ms Carolyn Jacks as a director on Jun 05, 2021 | 2 pages | AP01 | ||
Who are the officers of HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAHAM BARTHOLOMEW LIMITED | Secretary | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 England |
| 133431600001 | ||||||||||
BENEDEK RHODES, Barbara Susan | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Penrhyn Road England | England | British | Director | 64889580005 | ||||||||
CLARK, Alyson | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Penrhyn Road England | England | British | Retired Lawyer | 325290160001 | ||||||||
JACKS, Carolyn | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Penrhyn Road England | England | British | Director | 13360920003 | ||||||||
ZUSSMAN, Judy | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Penrhyn Road England | England | British | Office Management | 130821750001 | ||||||||
JACKS, Carolyn | Secretary | 36 Herons Place TW7 7BE Isleworth Middlesex | British | 13360920003 | ||||||||||
KARONIAS, Nicolas Peter | Secretary | 66 Palewell Park East Sheen SW14 8JH London | British | 23484070002 | ||||||||||
LEOPOLD, Duncan Adam | Secretary | 17 Herons Place TW7 7BE Old Isleworth Middlesex | Irish | Chief Operating Software Comp | 81477180001 | |||||||||
MACFARLANE, Stewart Malcolm | Secretary | 31 Herons Place TW7 7BE Isleworth Middlesex | British | 25964700001 | ||||||||||
SHAW, Graham | Secretary | 2 Herons Place TW7 7BE Isleworth Middlesex | British | Retired | 75918910003 | |||||||||
HML COMPANY SECRETARIAL SERVICES | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon Surrey | 115242620001 | |||||||||||
SHAW & COMPANY PROPERTY MANAGEMENT LIMITED | Secretary | 25-27 Kew Road TW9 2NQ Richmond Surrey | 103955410001 | |||||||||||
TAXABLE LTD | Secretary | Hilfield Lane Aldenham Watford Unit 1 Hilfield Park Herts England |
| 192506820001 | ||||||||||
BAMFORD, Graham Edward | Director | Herons Place TW7 7BE Isleworth 24 Middlesex | England | British | Hotelier | 134153790002 | ||||||||
BARTLETT, Stephen Christopher | Director | 11 Herons Place Lion Wharf Road TW7 7BE Old Isleworth Middlesex | British | Financial Broker | 23557700002 | |||||||||
BRACKEN, Edward Thomas | Director | 40 Herons Place Old Isleworth TW7 7BE London | United Kingdom | Irish | Hotel Owner | 121058070001 | ||||||||
CHAMPNESS, Anne Rosemary | Director | 24 Herons Place TW7 7BE Isleworth Middlesex | British | Artists Agent | 53691760001 | |||||||||
DAVIS, Norma Davidson | Director | 3 Herons Place TW7 7BE Isleworth Middx | British | It Consultant | 22618940001 | |||||||||
DAWSON, Alison Christine | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Penrhyn Road England | England | British | Proposal Manager | 134158080001 | ||||||||
DAWSON, Charles James | Director | 29 Herons Place TW7 7BE Isleworth Middlesex | British | Management Consultant | 46485230001 | |||||||||
EWBANK, Christina Jane | Director | 23 Herons Place TW7 7BE Isleworth Middlesex | British | Marketing Director | 29229710001 | |||||||||
GREENE, Diana May | Director | Herons Place TW7 7BE Isleworth 32 England | England | British | Actor | 79437740001 | ||||||||
GREENE, Diana May | Director | 32 Herons Place TW7 7BE Isleworth Middlesex | England | British | Actor | 79437740001 | ||||||||
HARRIS, David Victor | Director | 16 Herons Place TW7 7BE Isleworth Middlesex | British | Heating Engineer | 13996000002 | |||||||||
HEBERT, Martyn John | Director | Herons Place TW7 7BE Isleworth 2 Middlesex | England | British | Retired | 134153760002 | ||||||||
HIGHTON, Peter Howard | Director | 10 Herons Place TW7 7BE Isleworth Middlesex | British | Marketing Manager | 36246700001 | |||||||||
HILLMAN, Alan Griffiths | Director | Herons Place TW7 7BE Isleworth 28 England | England | British | Retired | 257824170001 | ||||||||
HOFFMAN, John | Director | 20 Herons Place TW7 7BE Isleworth Middlesex | England | British | Retured | 79974570001 | ||||||||
HOFFMAN, John | Director | 20 Herons Place TW7 7BE Isleworth Middlesex | England | British | House Parent | 79974570001 | ||||||||
JACKS, Carolyn | Director | 36 Herons Place TW7 7BE Isleworth Middlesex | England | British | Management Consultant | 13360920003 | ||||||||
LEOPOLD, Duncan Adam | Director | 17 Herons Place TW7 7BE Old Isleworth Middlesex | United Kingdom | Irish | Manager | 81477180001 | ||||||||
LEOPOLD, Duncan Adam | Director | 17 Herons Place TW7 7BE Old Isleworth Middlesex | United Kingdom | Irish | Business Manager It | 81477180001 | ||||||||
LEWIS, Graham Malcolm, Mr. | Director | Herons Place TW7 7BE Isleworth 19 Middlesex | Uk | British | Na | 134153820002 | ||||||||
MACRAE, James Duncan | Director | Herons Place TW7 7BE Isleworth 13 England | England | British | Risk Manager | 241540750001 | ||||||||
MACRAE, James Duncan | Director | 13 Herons Place TW7 7BE Old Isleworth Middlesex | England | British | Consultant | 241540750001 |
What are the latest statements on persons with significant control for HERONS REACH RESIDENTS ASSOCIATION (ISLEWORTH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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