SECOND HERONSDENE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

09/05/239 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Termination of appointment of Sam Hagger as a director on 2021-11-02

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 11A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB

View Document

13/02/1813 February 2018 SECRETARY APPOINTED MR DAVID PAUL WHYTE

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY ROSS & CO (AGENCY) LTD

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/10/1729 October 2017 CORPORATE SECRETARY APPOINTED ROSS & CO (AGENCY) LTD

View Document

29/10/1729 October 2017 APPOINTMENT TERMINATED, SECRETARY HAVELOCK ESTATES LIMITED

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY ANTON BREE

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/05/1624 May 2016 SECRETARY APPOINTED HAVELOCK ESTATES LIMITED

View Document

04/01/164 January 2016 31/12/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR SAM HAGGER

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR MARTIN CLIVE SMITH

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH JONES

View Document

06/01/156 January 2015 31/12/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JONES / 10/04/2014

View Document

06/01/146 January 2014 31/12/13 NO MEMBER LIST

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BENSON

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 31/12/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM C/O SARAH JONES 36 TRENANCE GOLDSWORTH PARK WOKING SURREY ENGLAND

View Document

28/08/1228 August 2012 SECRETARY APPOINTED MR ANTON GERARD KUDLACEK BREE

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, SECRETARY NIGEL BENSON

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 31/12/11 NO MEMBER LIST

View Document

09/05/119 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 22 TRENANCE WOKING SURREY GU21 3LR

View Document

02/02/112 February 2011 31/12/10 NO MEMBER LIST

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HICKS / 03/10/2009

View Document

02/01/102 January 2010 31/12/09 NO MEMBER LIST

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JONES / 03/10/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL NICHOLAS BENSON / 03/10/2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/01/0910 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

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

View Document

18/01/0518 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 15 GREYCOAT PLACE VVICTORIA LONDON SW1P 1SB

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

08/08/998 August 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: 21-25, STAFFORD ROAD, CROYDON, SURREY. CR9 4BQ

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

17/03/9717 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/03/976 March 1997 ANNUAL RETURN MADE UP TO 31/12/95

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 ANNUAL RETURN MADE UP TO 31/12/94

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

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

01/08/941 August 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: 36,TRENANCE, GOLDSWORTH PARK, WOKING, SURREY.GU21 3LR

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 30/12/91

View Document

13/04/9213 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/12

View Document

11/03/9111 March 1991 ANNUAL RETURN MADE UP TO 01/01/91

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: 38 TRENANCE GOLDSWORTH PARK WOKING SURREY GU21 3LR

View Document

15/01/9115 January 1991 SECRETARY RESIGNED

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

03/09/903 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: MITCHAM HOUSE 681 MITCHAM ROAD CROYDON SURREY CR9 3AP

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 SECRETARY RESIGNED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

24/01/9024 January 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

02/01/902 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8915 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

17/05/8917 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/8911 April 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

05/06/855 June 1985 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