About

Registered Number: 04879826
Date of Incorporation: 28/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 3 Church Street, Odiham, Hook, Hampshire, RG29 1LU,

 

Heronswood Management Company Ltd was registered on 28 August 2003 and has its registered office in Hampshire, it's status is listed as "Active". We don't know the number of employees at this company. The business has 5 directors listed as Haines, Russell James, Ross, John, Ruddy, Ian Michael, Anderson, Mark, Purser, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, John 17 September 2009 - 1
RUDDY, Ian Michael 17 September 2009 - 1
PURSER, Colin 17 September 2009 28 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Russell James 05 January 2012 - 1
ANDERSON, Mark 17 November 2009 05 January 2012 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 31 May 2019
AD01 - Change of registered office address 01 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 18 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 10 May 2012
AP03 - Appointment of secretary 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AR01 - Annual Return 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AP03 - Appointment of secretary 15 August 2011
AD01 - Change of registered office address 15 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 04 June 2010
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AD01 - Change of registered office address 15 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.