About

Registered Number: 03895980
Date of Incorporation: 17/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Mill House Centre, 108 Commercial Road Totton, Southampton, Hampshire, SO40 3AE

 

Heronwood Properties Ltd was founded on 17 December 1999 and are based in Southampton, it's status in the Companies House registry is set to "Active". The company does not have any directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 21 November 2016
AA - Annual Accounts 24 May 2016
MR01 - N/A 30 March 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 15 March 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
AR01 - Annual Return 14 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 02 December 2010
CH03 - Change of particulars for secretary 02 December 2010
AA - Annual Accounts 27 April 2010
AD01 - Change of registered office address 22 March 2010
AR01 - Annual Return 19 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 08 November 2005
AUD - Auditor's letter of resignation 04 August 2005
363a - Annual Return 28 February 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 21 January 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 December 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 December 2003
CERTNM - Change of name certificate 02 December 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 16 January 2002
395 - Particulars of a mortgage or charge 07 November 2001
395 - Particulars of a mortgage or charge 03 November 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 07 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 2000
395 - Particulars of a mortgage or charge 01 June 2000
395 - Particulars of a mortgage or charge 31 May 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
395 - Particulars of a mortgage or charge 10 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
123 - Notice of increase in nominal capital 07 March 2000
CERTNM - Change of name certificate 03 February 2000
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

Legal charge 23 February 2012 Outstanding

N/A

Legal charge 07 December 2011 Outstanding

N/A

Legal charge 12 August 2011 Outstanding

N/A

Debenture 31 October 2001 Fully Satisfied

N/A

Legal charge 31 October 2001 Fully Satisfied

N/A

Debenture 26 May 2000 Fully Satisfied

N/A

Legal mortgage 19 May 2000 Fully Satisfied

N/A

Mortgage 29 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.