HERONMERE PROPERTIES LIMITED
Overview
| Company Name | HERONMERE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04054510 |
| 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 HERONMERE PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HERONMERE PROPERTIES LIMITED located?
| Registered Office Address | 101 New Cavendish Street 1st Floor South W1W 6XH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERONMERE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOMCROSS PROPERTIES LIMITED | Aug 17, 2000 | Aug 17, 2000 |
What are the latest accounts for HERONMERE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 28, 2025 |
| Next Accounts Due On | Jun 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HERONMERE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for HERONMERE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 29, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Vicki Adrienne Leigh on Aug 29, 2025 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Vicki Adrienne Leigh on Aug 29, 2025 | 2 pages | CH01 | ||||||||||||||
Change of details for Stacey Pell as a person with significant control on Aug 29, 2025 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Stacey Pell on Aug 29, 2025 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Vicki Adrienne Leigh as a secretary on Aug 29, 2025 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Simon Leigh on Aug 29, 2025 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Aug 29, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Aug 29, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||||||||||||||
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on Apr 03, 2023 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Aug 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Aug 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||||||
Previous accounting period shortened from Sep 29, 2018 to Sep 28, 2018 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||||||
Who are the officers of HERONMERE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEIGH, Simon | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 68586870003 | |||||
| LEIGH, Vicki Adrienne | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 16846010002 | |||||
| PELL, Stacey Louise | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | England | British | 257424620001 | |||||
| LEIGH, Vicki Adrienne | Secretary | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | British | 163865750001 | ||||||
| LEIGH, Victor | Secretary | 5 Holne Chase N2 0QP London | British | 16846020001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| LEIGH, Victor | Director | 5 Holne Chase N2 0QP London | Great Britain | British | 16846020001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of HERONMERE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Leigh | Apr 06, 2016 | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Stacey Pell | Apr 06, 2016 | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | No |
Nationality: British Country of Residence: England | |||
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