HERONS NEST MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HERONS NEST MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02343060 |
| 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 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 Address | No |
What are the latest accounts for HERONS NEST MANAGEMENT COMPANY 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 HERONS NEST MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 11, 2025 |
| Overdue | No |
What are the latest filings for HERONS NEST MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 11, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mrs Vivien Denby as a secretary on May 21, 2025 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Termination of appointment of Jeremy John Edward Caton as a director on Jan 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Idwal Ronald Leese as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Robert Andrew Chester as a director on Apr 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maureen Unsworth as a director on Sep 28, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Termination of appointment of Maria Norma Carney as a director on Jul 12, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christine Mary Knox as a director on Jul 12, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 11, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of Edgar Alan Jones as a director on Jun 29, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Anne Salisbury as a director on Aug 30, 2019 | 2 pages | AP01 | ||
Who are the officers of HERONS NEST MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENBY, Vivien | Secretary | Third Floor Reception Office Bridge Square Apartments LA1 1BB Lancaster C/O Parkinson Property England | 336063720001 | |||||||
| BEESTON, Ian Colin | Director | Sandside LA7 7HW Milnthorpe 5 Herons Quay England | England | British | 140250740001 | |||||
| BOULTON, Derek | Director | High Meadows Greetland HX4 8QF Halifax 26 West Yorkshire England | England | British | 181705810001 | |||||
| LEESE, Idwal Ronald | Director | Third Floor Reception Office Bridge Square Apartments LA1 1BB Lancaster C/O Parkinson Property England | England | British | 327798160001 | |||||
| REID, Janet, Mrs. | Director | 9 Herons Quay Sandside LA7 7HW Milnthorpe Cumbria | United Kingdom | British | 80798910001 | |||||
| SALISBURY, Anne | Director | Sandside LA7 7HW Milnthorpe 4 Herons Quay England | England | British | 262068980001 | |||||
| CARTER, James Francis | Secretary | Pear Tree Cottage Pear Tree Lane PR7 6DU Euxton Lancashire | British | 10423690002 | ||||||
| DURIE, Hilary | Secretary | The Homestead Carr Bank LA7 7LE Milnthorpe Cumbria | British | 72922140001 | ||||||
| MAYER, Errol Dudley | Secretary | 28 Beacon Buildings Yard 23 Stramongate LA9 4BD Kendal Cumbria | British | 39574170002 | ||||||
| SISSON, Ann | Secretary | Highfield Leasgill LA7 7ET Milnthorpe Cumbria | British | 20197560001 | ||||||
| ABBIT, Anthony James | Director | 2 Herons Quay Sandside LA7 7HW Milnthorpe Cumbria | British | 20622670001 | ||||||
| BEESTON, Ian Colin | Director | Sandside LA7 7HW Milnthorpe 5 Herons Quay Cumbria | England | British | 140250740001 | |||||
| CARNEY, John, Mr. | Director | 3 Herons Quay Sandside LA7 7HW Milnthorpe Cumbria | England | British | 80798860001 | |||||
| CARNEY, Maria Norma | Director | Sandside LA7 7HW Milnthorpe 13 Herons Quay Cumbria United Kingdom | United Kingdom | British | 249567640001 | |||||
| CARTER, Annabel Mary | Director | Pear Tree Cottage Pear Tree Lane, Euxton PR7 6DU Chorley Lancashire | England | British | 151376010001 | |||||
| CATON, Jeremy John Edward, Mr. | Director | Sandside LA7 7HW Milnthorpe 7 Herons Quay Cumbria | United Kingdom | British | 140250770001 | |||||
| CHATBURN, John Richard | Director | Newlands 26 Manor Road BB8 7AS Colne Lancashire | United Kingdom | British | 20622680001 | |||||
| CHESTER, Robert Andrew | Director | Woburn Drive Hale WA15 8NG Altrincham 130 Cheshire England | United Kingdom | British | 50495420001 | |||||
| EDWARDS, William Arnold | Director | 4 Kincraig Close BL3 4UP Bolton Lancashire | British | 20622690001 | ||||||
| FAULKNER, Pauline | Director | Burton Road Holme LA6 1QN Carnforth Fern Cottage Lancashire England | England | British | 181705970001 | |||||
| FENWICK, Robert Winston, Mr. | Director | 13 Herons Quay Sandside LA7 7HW Milnthorpe Cumbria | United Kingdom | British | 107399600001 | |||||
| HALLIWELL, Tony | Director | 1 Herons Quay Sandside LA7 7HW Milnthorpe Cumbria | United Kingdom | British | 24463570001 | |||||
| HAMER, Harry | Director | 7 Herons Quay Sandside LA7 7HW Milnthorpe Cumbria | British | 20622650001 | ||||||
| JONES, Edgar Alan | Director | Sandside LA7 7HW Milnthorpe 11 Herons Quay Cumbria England | England | British | 191977820001 | |||||
| KNOX, Christine Mary | Director | The Brooklands Wrea Green PR4 2NQ Preston Ranfurly Lancs England | England | British | 234289160001 | |||||
| KNOX, Douglas Leslie, Mr. | Director | 26 The Brooklands Wrea Green PR4 2NQ Preston Lancashire | United Kingdom | British | 116241520001 | |||||
| LLOYD, Alan Harry | Director | 38 Palace Road PR8 2BY Southport Merseyside | British | 20622660001 | ||||||
| MASON, Allan John | Director | 16 Herons Quay Sandside LA7 7HW Milnthorpe Cumbria | British | 97692260001 | ||||||
| MURRAY, June Ann | Director | 11 Herons Quay Sandside LA7 7HW Milnthorpe Cumbria | Retired | 21125540001 | ||||||
| PEARSON, Elaine Janet, Dr | Director | 5 Herons Quay Sandside LA7 7HW Milnthorpe Cumbria | British | 20629600001 | ||||||
| POSTLETHWAITE, Terence Henry, Mr. | Director | Herons Quay Sandside LA7 7HW Milnthorpe Flat 4 Cumbria England | England | British | 105686450004 | |||||
| POSTLETHWAITE, Terence Henry, Mr. | Director | Herons Quay Sandside LA7 7HW Milnthorpe 4 Cumbria United Kingdom | England | British | 105686450004 | |||||
| SISSON, Ian Malcolm | Director | Windermere Road Lindale LA11 6LB Grange Over Sands Springfield Cumbria | England | British | 49337980001 | |||||
| SISSON, Robin Jeffrey | Director | Highfield Leasgill LA7 7ET Milnthorpe Cumbria | British | 20197580001 | ||||||
| SMITH, George Edward Bryan | Director | The Stables Rectory Farm Rectory Lane Standish WN6 0XD Wigan Lancashire | British | 31726590002 |
What are the latest statements on persons with significant control for HERONS NEST MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 11, 2016 | 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