About

Registered Number: 03757112
Date of Incorporation: 21/04/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS

 

Founded in 1999, Heronshaws Ltd are based in Midhurst, West Sussex, it has a status of "Active". The current directors of the organisation are listed as Satchel, Elizabeth Anne, Satchel, Jonathan Marcus in the Companies House registry. Currently we aren't aware of the number of employees at the Heronshaws Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SATCHEL, Elizabeth Anne 12 May 1999 - 1
SATCHEL, Jonathan Marcus 12 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 29 April 2019
PSC04 - N/A 11 February 2019
PSC04 - N/A 11 February 2019
PSC04 - N/A 11 February 2019
PSC04 - N/A 08 February 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 04 May 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 30 April 2018
PSC04 - N/A 30 April 2018
PSC04 - N/A 30 April 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 21 April 2016
MR04 - N/A 19 December 2015
MR04 - N/A 05 October 2015
MR04 - N/A 05 October 2015
MR04 - N/A 05 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 07 November 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
AR01 - Annual Return 17 May 2011
CH03 - Change of particulars for secretary 17 May 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
395 - Particulars of a mortgage or charge 15 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 24 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2005
363s - Annual Return 21 April 2005
287 - Change in situation or address of Registered Office 24 December 2004
AA - Annual Accounts 06 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
395 - Particulars of a mortgage or charge 28 September 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 01 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2002
AA - Annual Accounts 27 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2002
363s - Annual Return 09 May 2002
287 - Change in situation or address of Registered Office 25 February 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 01 June 2001
395 - Particulars of a mortgage or charge 22 May 2001
AA - Annual Accounts 17 January 2001
395 - Particulars of a mortgage or charge 29 December 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
395 - Particulars of a mortgage or charge 19 October 2000
395 - Particulars of a mortgage or charge 19 October 2000
363s - Annual Return 04 October 2000
363s - Annual Return 22 May 2000
395 - Particulars of a mortgage or charge 30 November 1999
225 - Change of Accounting Reference Date 30 June 1999
RESOLUTIONS - N/A 03 June 1999
RESOLUTIONS - N/A 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
287 - Change in situation or address of Registered Office 03 June 1999
123 - Notice of increase in nominal capital 03 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 August 2011 Outstanding

N/A

Mortgage 14 August 2009 Fully Satisfied

N/A

Mortgage 17 September 2004 Fully Satisfied

N/A

Mortgage 17 September 2004 Fully Satisfied

N/A

Mortgage deed 18 May 2001 Fully Satisfied

N/A

Legal charge 21 December 2000 Fully Satisfied

N/A

Debenture 13 October 2000 Fully Satisfied

N/A

Legal charge 13 October 2000 Fully Satisfied

N/A

Mortgage debenture 22 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.