HERONSBROOK FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/06/2420 June 2024 Appointment of Mr Adam Harris as a director on 2024-06-19

View Document

26/03/2426 March 2024 Registered office address changed from PO Box 006 Eden House Southern Counties Mgmt Ltd Enterprise Way Edenbridge TN8 6HF England to Southern Counties Management Limited Eden House Enterprise Way Edenbridge TN8 6HF on 2024-03-26

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Registered office address changed from PO Box PO Box 006 C/O Southern Counties Management Limited PO Box 006 Enterprise Way Edenbridge Kent TN8 6HF England to PO Box 006 Eden House Southern Counties Mgmt Ltd Enterprise Way Edenbridge TN8 6HF on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Appointment of Mr Chris Heayberd as a director on 2022-09-27

View Document

28/02/2228 February 2022 Registered office address changed from C/O Southern Counties Mgnt Ltd Suite F12 Eden Hse Enterprise Way Edenbridge Kent TN8 6HF to PO Box PO Box 006 C/O Southern Counties Management Limited PO Box 006 Enterprise Way Edenbridge Kent TN8 6HF on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/05/2016 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 DIRECTOR APPOINTED MS SUSAN COLE

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER HEAYBERD

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILLIPS

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

08/03/178 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/03/1621 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SPAHR

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/03/104 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPAHR / 01/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN SMITH / 01/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILLIPS / 01/03/2010

View Document

04/03/104 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOUTHERN COUNTIES MANAGEMENT LIMITED / 01/03/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 SECRETARY APPOINTED SOUTHERN COUNTIES MANAGEMENT LIMITED

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY MANAGEMENT DIRECT (UK) LIMITED

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM C/O MANAGEMENT DIRECT (UK) LIMITED SUITE C 42 STATION ROAD EAST OXTED SURREY RH8 0PG

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: MANAGEMENT DIRECT UK LIMITED THE BURNHILL BUSINESS CENTRE 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS; AMEND

View Document

21/04/0021 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 03/03/98; CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 03/03/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: 12 THE MOUNT GUILDFORD SURREY GU2 5HN

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/03/9329 March 1993 RETURN MADE UP TO 03/03/93; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/09/9222 September 1992 S252 DISP LAYING ACC 24/08/92

View Document

30/07/9230 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 ADOPT MEM AND ARTS 12/05/92

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company