HERONDENE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | HERONDENE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03216290 |
| 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 HERONDENE 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 HERONDENE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 60 Wagner Close RG22 4JD Basingstoke England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERONDENE MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLA 920 LIMITED | Jun 25, 1996 | Jun 25, 1996 |
What are the latest accounts for HERONDENE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HERONDENE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2025 |
| Overdue | No |
What are the latest filings for HERONDENE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 22 Strokins Rd Kingsclere Newbury Berkshire RG20 5RQ England to 60 Wagner Close Basingstoke RG22 4JD on Mar 05, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||||||||||
Termination of appointment of Jill Allen as a director on Aug 08, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from 22 22 Strokins Rd Kingsclere Newbury Berkshire England to 22 Strokins Rd Kingsclere Newbury Berkshire RG20 5RQ on Jun 25, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Andrew David Head on Jun 10, 2018 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Registered office address changed from C/O Darren Head 135 Green Ridges Headington Oxford OX3 8LX to 22 22 Strokins Rd Kingsclere Newbury Berkshire on Feb 22, 2018 | 1 pages | AD01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jun 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HERONDENE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLLS, Justin Michael | Secretary | Hill Place WA 6714 Millars Well 1 Australia | British | 100003250002 | ||||||
| CAMILLERI, Karen Ann | Director | Flat 1 4 Kendrick Road RG1 5DN Reading Berkshire | United Kingdom | British | 100270320002 | |||||
| HEAD, Andrew David | Director | Wagner Close RG22 4JD Basingstoke 60 England | United States | British | 105917970005 | |||||
| NICHOLLS, Justin Michael | Director | Hill Place WA 6714 Millars Well 1 Wa Australia | Australia | British | 100003250003 | |||||
| DAVIES, Catherine Sarah | Secretary | Flat 5 4 Kendrick Road RG1 5DN Reading Berkshire | British | 50753260001 | ||||||
| PANG, Su-Yin | Secretary | Flat 6 4 Kendrick Road RG1 5DN Reading Berkshire | British | 52822870001 | ||||||
| BLANDY SERVICES LIMITED | Secretary | One Friar Street RG1 1DA Reading Berkshire | 76644500002 | |||||||
| ALLEN, Jill | Director | The Granary 1 Hinton Hall Barns CB6 3SZ Haddenham Cambridgeshire | United Kingdom | British | 84478760001 | |||||
| CLARKE, Simon Paul | Director | Flat 4 4 Kendrick Road RG1 6DN Reading Berkshire | British | 50753230001 | ||||||
| DAVIES, Catherine Sarah | Director | Flat 5 4 Kendrick Road RG1 5DN Reading Berkshire | British | 50753260001 | ||||||
| DOW, Andrew Edward | Director | Flat 3 4 Kendrick Road RG1 5DN Reading Berkshire | British | 66081120001 | ||||||
| LANE, Emma | Director | Flat 1 4 Kendrick Road RG1 5DN Reading Berkshire | British | 66081030001 | ||||||
| MAXEY, Deborah Allison | Director | Flat 2 4 Kendrick Road RG1 5DN Reading Berkshire | British | 35085050001 | ||||||
| PANG, Su-Yin | Director | Flat 6 4 Kendrick Road RG1 5DN Reading Berkshire | British | 52822870001 | ||||||
| SMOUGHTON, Michael James | Director | Flat 5 4 Kendrick Road RG1 5DN Reading Berkshire | British | 66081090001 | ||||||
| TUSHINGHAM, Sharon Elizabeth | Director | Flat 5 4 Kendrick Road RG1 5DN Reading Berkshire | British | 53366120001 | ||||||
| BLANDY NOMINEES LIMITED | Director | 1 Friar Street RG1 1DA Reading Berkshire | 87733750001 |
What are the latest statements on persons with significant control for HERONDENE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 04, 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