HERONSGATE PROPERTIES (EDGWARE) LTD

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

10/01/2510 January 2025 Appointment of Benjamin Stevens Block Management as a secretary on 2025-01-01

View Document

18/12/2418 December 2024 Director's details changed for Mr John David Schlackman on 2024-12-18

View Document

18/12/2418 December 2024 Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2024-12-06

View Document

18/12/2418 December 2024 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 194 Station Road Edgware Greater London HA8 7AT on 2024-12-18

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-10 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-25

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

07/02/237 February 2023 Appointment of Mr John David Schlackman as a director on 2022-05-20

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-25

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE SONYA POLLOCK / 08/06/2019

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY LEVY / 08/06/2019

View Document

23/06/2023 June 2020 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

13/04/1913 April 2019 DISS40 (DISS40(SOAD))

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 1ST FLOOR HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD UNITED KINGDOM

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

01/03/181 March 2018 DIRECTOR APPOINTED MR ANTONY LEVY

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MRS ADELE POLLOCK

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE POLLOCK / 28/11/2017

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON SOLOMON

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHLACKMAN

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR JOHN SCHLACKMAN

View Document

11/08/1711 August 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/10/167 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/16

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MOSCOW

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY UNITED COMPANY SECRETARIES

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM UNIT 9 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTON SOLOMON / 02/12/2015

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/14

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MOSCOW / 05/02/2015

View Document

05/02/155 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTON SOLOMON / 05/02/2015

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY SIMON GOLAN

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 31 CROXDALE ROAD BOREHAMWOOD HERTFORDSHIRE WD6 4QA

View Document

21/01/1421 January 2014 CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 25 March 2012

View Document

24/01/1224 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 25 March 2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTON SOLOMAN / 10/01/2011

View Document

15/02/1115 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 25 March 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTON SOLOMAN / 31/10/2009

View Document

08/02/108 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MOSCOW / 31/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTON SOLOMAN / 31/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MOSCOW / 31/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 25 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM ROCHESTER HOUSE, 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

08/07/088 July 2008 CURREXT FROM 31/01/2009 TO 25/03/2009

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED SIMON ANTON SOLOMAN

View Document

13/03/0813 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0710 January 2007 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