About

Registered Number: 04654816
Date of Incorporation: 03/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: The Vault Dakota Drive, Speke, Liverpool, L24 8RJ,

 

Based in Liverpool, Heron Properties (Hull) Ltd was registered on 03 February 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Owen, Paul Michael Robin for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWEN, Paul Michael Robin 02 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 03 January 2020
TM01 - Termination of appointment of director 08 May 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 06 February 2018
TM01 - Termination of appointment of director 08 December 2017
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 15 August 2017
PSC07 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
PSC02 - N/A 02 August 2017
AP03 - Appointment of secretary 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
AD01 - Change of registered office address 02 August 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD01 - Change of registered office address 20 October 2009
RESOLUTIONS - N/A 24 July 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 11 April 2008
RESOLUTIONS - N/A 04 January 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 05 March 2004
225 - Change of Accounting Reference Date 19 December 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
395 - Particulars of a mortgage or charge 13 May 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
CERTNM - Change of name certificate 07 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 21 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.