HERONS NEST MANAGEMENT COMPANY LIMITED

HERONS NEST MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHERONS NEST MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02343060
    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 HERONS NEST MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HERONS NEST MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Parkinson Property Third Floor Reception Office
    Bridge Square Apartments
    LA1 1BB Lancaster
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HERONS NEST MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HERONS NEST MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2026
    Next Confirmation Statement DueOct 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2025
    OverdueNo

    What are the latest filings for HERONS NEST MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 11, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mrs Vivien Denby as a secretary on May 21, 2025

    2 pagesAP03

    Registered office address changed from Parkinson Property Queen Square Lancaster LA1 1RN England to C/O Parkinson Property Third Floor Reception Office Bridge Square Apartments Lancaster LA1 1BB on Mar 13, 2025

    1 pagesAD01

    Termination of appointment of Jeremy John Edward Caton as a director on Jan 04, 2025

    1 pagesTM01

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Idwal Ronald Leese as a director on Jun 28, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 9 Herons Quay Sandside Milnthorpe LA7 7HW England to Parkinson Property Queen Square Lancaster LA1 1RN on Jun 08, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Robert Andrew Chester as a director on Apr 04, 2022

    1 pagesTM01

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Maureen Unsworth as a director on Sep 28, 2021

    1 pagesTM01

    Registered office address changed from 17 Herons Quay Sandside Milnthorpe LA7 7HW England to 9 Herons Quay Sandside Milnthorpe LA7 7HW on Jul 17, 2021

    1 pagesAD01

    Termination of appointment of Maria Norma Carney as a director on Jul 12, 2021

    1 pagesTM01

    Termination of appointment of Christine Mary Knox as a director on Jul 12, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of Edgar Alan Jones as a director on Jun 29, 2020

    1 pagesTM01

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Anne Salisbury as a director on Aug 30, 2019

    2 pagesAP01

    Who are the officers of HERONS NEST MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENBY, Vivien
    Third Floor Reception Office
    Bridge Square Apartments
    LA1 1BB Lancaster
    C/O Parkinson Property
    England
    Secretary
    Third Floor Reception Office
    Bridge Square Apartments
    LA1 1BB Lancaster
    C/O Parkinson Property
    England
    336063720001
    BEESTON, Ian Colin
    Sandside
    LA7 7HW Milnthorpe
    5 Herons Quay
    England
    Director
    Sandside
    LA7 7HW Milnthorpe
    5 Herons Quay
    England
    EnglandBritish140250740001
    BOULTON, Derek
    High Meadows
    Greetland
    HX4 8QF Halifax
    26
    West Yorkshire
    England
    Director
    High Meadows
    Greetland
    HX4 8QF Halifax
    26
    West Yorkshire
    England
    EnglandBritish181705810001
    LEESE, Idwal Ronald
    Third Floor Reception Office
    Bridge Square Apartments
    LA1 1BB Lancaster
    C/O Parkinson Property
    England
    Director
    Third Floor Reception Office
    Bridge Square Apartments
    LA1 1BB Lancaster
    C/O Parkinson Property
    England
    EnglandBritish327798160001
    REID, Janet, Mrs.
    9 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    Director
    9 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    United KingdomBritish80798910001
    SALISBURY, Anne
    Sandside
    LA7 7HW Milnthorpe
    4 Herons Quay
    England
    Director
    Sandside
    LA7 7HW Milnthorpe
    4 Herons Quay
    England
    EnglandBritish262068980001
    CARTER, James Francis
    Pear Tree Cottage
    Pear Tree Lane
    PR7 6DU Euxton
    Lancashire
    Secretary
    Pear Tree Cottage
    Pear Tree Lane
    PR7 6DU Euxton
    Lancashire
    British10423690002
    DURIE, Hilary
    The Homestead
    Carr Bank
    LA7 7LE Milnthorpe
    Cumbria
    Secretary
    The Homestead
    Carr Bank
    LA7 7LE Milnthorpe
    Cumbria
    British72922140001
    MAYER, Errol Dudley
    28 Beacon Buildings Yard 23
    Stramongate
    LA9 4BD Kendal
    Cumbria
    Secretary
    28 Beacon Buildings Yard 23
    Stramongate
    LA9 4BD Kendal
    Cumbria
    British39574170002
    SISSON, Ann
    Highfield
    Leasgill
    LA7 7ET Milnthorpe
    Cumbria
    Secretary
    Highfield
    Leasgill
    LA7 7ET Milnthorpe
    Cumbria
    British20197560001
    ABBIT, Anthony James
    2 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    Director
    2 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    British20622670001
    BEESTON, Ian Colin
    Sandside
    LA7 7HW Milnthorpe
    5 Herons Quay
    Cumbria
    Director
    Sandside
    LA7 7HW Milnthorpe
    5 Herons Quay
    Cumbria
    EnglandBritish140250740001
    CARNEY, John, Mr.
    3 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    Director
    3 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    EnglandBritish80798860001
    CARNEY, Maria Norma
    Sandside
    LA7 7HW Milnthorpe
    13 Herons Quay
    Cumbria
    United Kingdom
    Director
    Sandside
    LA7 7HW Milnthorpe
    13 Herons Quay
    Cumbria
    United Kingdom
    United KingdomBritish249567640001
    CARTER, Annabel Mary
    Pear Tree Cottage
    Pear Tree Lane, Euxton
    PR7 6DU Chorley
    Lancashire
    Director
    Pear Tree Cottage
    Pear Tree Lane, Euxton
    PR7 6DU Chorley
    Lancashire
    EnglandBritish151376010001
    CATON, Jeremy John Edward, Mr.
    Sandside
    LA7 7HW Milnthorpe
    7 Herons Quay
    Cumbria
    Director
    Sandside
    LA7 7HW Milnthorpe
    7 Herons Quay
    Cumbria
    United KingdomBritish140250770001
    CHATBURN, John Richard
    Newlands
    26 Manor Road
    BB8 7AS Colne
    Lancashire
    Director
    Newlands
    26 Manor Road
    BB8 7AS Colne
    Lancashire
    United KingdomBritish20622680001
    CHESTER, Robert Andrew
    Woburn Drive
    Hale
    WA15 8NG Altrincham
    130
    Cheshire
    England
    Director
    Woburn Drive
    Hale
    WA15 8NG Altrincham
    130
    Cheshire
    England
    United KingdomBritish50495420001
    EDWARDS, William Arnold
    4 Kincraig Close
    BL3 4UP Bolton
    Lancashire
    Director
    4 Kincraig Close
    BL3 4UP Bolton
    Lancashire
    British20622690001
    FAULKNER, Pauline
    Burton Road
    Holme
    LA6 1QN Carnforth
    Fern Cottage
    Lancashire
    England
    Director
    Burton Road
    Holme
    LA6 1QN Carnforth
    Fern Cottage
    Lancashire
    England
    EnglandBritish181705970001
    FENWICK, Robert Winston, Mr.
    13 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    Director
    13 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    United KingdomBritish107399600001
    HALLIWELL, Tony
    1 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    Director
    1 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    United KingdomBritish24463570001
    HAMER, Harry
    7 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    Director
    7 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    British20622650001
    JONES, Edgar Alan
    Sandside
    LA7 7HW Milnthorpe
    11 Herons Quay
    Cumbria
    England
    Director
    Sandside
    LA7 7HW Milnthorpe
    11 Herons Quay
    Cumbria
    England
    EnglandBritish191977820001
    KNOX, Christine Mary
    The Brooklands
    Wrea Green
    PR4 2NQ Preston
    Ranfurly
    Lancs
    England
    Director
    The Brooklands
    Wrea Green
    PR4 2NQ Preston
    Ranfurly
    Lancs
    England
    EnglandBritish234289160001
    KNOX, Douglas Leslie, Mr.
    26 The Brooklands
    Wrea Green
    PR4 2NQ Preston
    Lancashire
    Director
    26 The Brooklands
    Wrea Green
    PR4 2NQ Preston
    Lancashire
    United KingdomBritish116241520001
    LLOYD, Alan Harry
    38 Palace Road
    PR8 2BY Southport
    Merseyside
    Director
    38 Palace Road
    PR8 2BY Southport
    Merseyside
    British20622660001
    MASON, Allan John
    16 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    Director
    16 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    British97692260001
    MURRAY, June Ann
    11 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    Director
    11 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    Retired21125540001
    PEARSON, Elaine Janet, Dr
    5 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    Director
    5 Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Cumbria
    British20629600001
    POSTLETHWAITE, Terence Henry, Mr.
    Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Flat 4
    Cumbria
    England
    Director
    Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    Flat 4
    Cumbria
    England
    EnglandBritish105686450004
    POSTLETHWAITE, Terence Henry, Mr.
    Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    4
    Cumbria
    United Kingdom
    Director
    Herons Quay
    Sandside
    LA7 7HW Milnthorpe
    4
    Cumbria
    United Kingdom
    EnglandBritish105686450004
    SISSON, Ian Malcolm
    Windermere Road
    Lindale
    LA11 6LB Grange Over Sands
    Springfield
    Cumbria
    Director
    Windermere Road
    Lindale
    LA11 6LB Grange Over Sands
    Springfield
    Cumbria
    EnglandBritish49337980001
    SISSON, Robin Jeffrey
    Highfield
    Leasgill
    LA7 7ET Milnthorpe
    Cumbria
    Director
    Highfield
    Leasgill
    LA7 7ET Milnthorpe
    Cumbria
    British20197580001
    SMITH, George Edward Bryan
    The Stables
    Rectory Farm Rectory Lane Standish
    WN6 0XD Wigan
    Lancashire
    Director
    The Stables
    Rectory Farm Rectory Lane Standish
    WN6 0XD Wigan
    Lancashire
    British31726590002

    What are the latest statements on persons with significant control for HERONS NEST MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 11, 2016The 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