Company NameSilver Heron Developments Limited
DirectorAdrian Nicholas Mumby
Company StatusActive
Company Number04178671
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adrian Nicholas Mumby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD
Secretary NameMr Adrian Nicholas Mumby
NationalityBritish
StatusCurrent
Appointed13 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD
Director NameGlenn Antony Rossell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleTechnical Director
Correspondence Address2 Godsey Lane
Market Deeping
Peterborough
PE6 8HT
Director NameChao Ming Wall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Stamford Road
West Deeping
South Lincolnshire
PE6 9JD
Director NameDr Colin David Wall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Stamford Road
West Deeping
Stamford
PE6 9JD
Director NameMr Simon Dethick
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(3 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 April 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address47 Godsey Lane
Market Deeping
Peterborough
Cambs
PE6 8HY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitesilverherondevelopments.co.uk
Email address[email protected]
Telephone01778 346464
Telephone regionBourne

Location

Registered AddressFalcon House High Street
Littlebury
Saffron Walden
CB11 4TD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittlebury
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaLittlebury
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Adrian Nicholas Mumby
100.00%
Ordinary

Financials

Year2014
Net Worth£43,781
Cash£25
Current Liabilities£265,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
15 January 2023Registered office address changed from 81 Castle Street Saffron Walden CB10 1BQ England to Falcon House High Street Littlebury Saffron Walden CB11 4TD on 15 January 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
13 April 2021Change of details for Mr Adrian Mumby as a person with significant control on 1 January 2021 (2 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 July 2020Registered office address changed from 69 Main Road Collyweston Stamford PE9 3PQ England to 81 Castle Street Saffron Walden CB10 1BQ on 6 July 2020 (1 page)
12 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 February 2018Director's details changed for Mr Adrian Nicholas Mumby on 1 November 2017 (2 pages)
2 February 2018Registered office address changed from Silver Heron Developments Suttons Lane Deeping Gate Peterborough PE6 9AA to 69 Main Road Collyweston Stamford PE9 3PQ on 2 February 2018 (1 page)
5 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(3 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
10 April 2015Secretary's details changed for Mr Adrian Nicholas Mumby on 9 April 2015 (1 page)
10 April 2015Director's details changed for Mr Adrian Nicholas Mumby on 9 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Adrian Nicholas Mumby on 9 April 2015 (2 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Registered office address changed from 12a Deeping St James Road Northborough Peterborough PE6 9BQ to Silver Heron Developments Suttons Lane Deeping Gate Peterborough PE6 9AA on 10 April 2015 (1 page)
10 April 2015Secretary's details changed for Mr Adrian Nicholas Mumby on 9 April 2015 (1 page)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Director's details changed for Mr Adrian Nicholas Mumby on 9 April 2015 (2 pages)
10 April 2015Registered office address changed from 12a Deeping St James Road Northborough Peterborough PE6 9BQ to Silver Heron Developments Suttons Lane Deeping Gate Peterborough PE6 9AA on 10 April 2015 (1 page)
10 April 2015Secretary's details changed for Mr Adrian Nicholas Mumby on 9 April 2015 (1 page)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
9 April 2015Termination of appointment of Simon Dethick as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Simon Dethick as a director on 8 April 2015 (1 page)
9 April 2015Termination of appointment of Simon Dethick as a director on 8 April 2015 (1 page)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
1 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Director's details changed for Simon Dethick on 1 May 2010 (2 pages)
16 November 2010Director's details changed for Simon Dethick on 1 May 2010 (2 pages)
16 November 2010Director's details changed for Simon Dethick on 1 May 2010 (2 pages)
31 March 2010Director's details changed for Simon Dethick on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr Adrian Nicholas Mumby on 1 January 2010 (2 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Simon Dethick on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr Adrian Nicholas Mumby on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr Adrian Nicholas Mumby on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Simon Dethick on 1 January 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 13/03/09; full list of members (4 pages)
27 April 2009Return made up to 13/03/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2008Return made up to 13/03/08; full list of members (4 pages)
31 March 2008Return made up to 13/03/08; full list of members (4 pages)
24 March 2007Return made up to 13/03/07; full list of members (7 pages)
24 March 2007Return made up to 13/03/07; full list of members (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 April 2006Return made up to 13/03/06; full list of members (7 pages)
11 April 2006Return made up to 13/03/06; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
31 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
16 July 2004Return made up to 13/03/04; full list of members (8 pages)
16 July 2004Return made up to 13/03/04; full list of members (8 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 October 2003Return made up to 13/03/03; full list of members; amend (8 pages)
21 October 2003Return made up to 13/03/03; full list of members; amend (8 pages)
19 March 2003Return made up to 13/03/03; full list of members (8 pages)
19 March 2003Return made up to 13/03/03; full list of members (8 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 16 churchill way cardiff CF10 2DX (1 page)
30 April 2001New secretary appointed;new director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Ad 19/04/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 16 churchill way cardiff CF10 2DX (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed;new director appointed (2 pages)
30 April 2001Ad 19/04/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
30 April 2001New director appointed (2 pages)
13 March 2001Incorporation (14 pages)
13 March 2001Incorporation (14 pages)