Company NameHeron Stream Place Management Company Ltd
Company StatusActive
Company Number07917740
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 January 2012(12 years, 3 months ago)
Previous NameTrenders Management Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Keeley Ellen Skinner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Heron Stream Place Trenders Avenue
Rayleigh
SS6 9RG
Director NameMr Andrew Mark Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(8 years after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Heron Stream Place Trenders Avenue
Rayleigh
SS6 9RG
Director NameMrs Paula Jane Fisher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address2 Heron Stream Place Trenders Avenue
Rayleigh
SS6 9RG
Director NameMr Nicholas John Burnett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameBarry John Daly
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Rayleigh Avenue
Eastwood
Leigh On Sea
Essex
SS9 5DR
Director NameMr Clive Richard Shiret
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cupids Corner
Great Wakering
Southend On Sea
Essex
SS3 0AX
Director NameMrs Penelope Jane Shiret
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(4 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMrs Jayne Johnson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2023)
RoleHome
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Stream Place
Trenders Avenue
Rayleigh
Essex
SS6 9RG

Location

Registered Address2 Heron Stream Place
Trenders Avenue
Rayleigh
SS6 9RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

20 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
22 May 2023Termination of appointment of Jayne Johnson as a director on 22 May 2023 (1 page)
24 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
10 June 2022Appointment of Mrs. Paula Jane Fisher as a director on 6 June 2022 (2 pages)
10 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
10 June 2022Termination of appointment of Penelope Jane Shiret as a director on 26 April 2022 (1 page)
10 April 2022Director's details changed for Mr Andrew Mark Taylor on 10 April 2022 (2 pages)
10 April 2022Director's details changed for Mrs Jayne Johnson on 10 April 2022 (2 pages)
22 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
20 April 2021Appointment of Mrs Jayne Johnson as a director on 19 April 2021 (2 pages)
20 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 February 2021Registered office address changed from C/O Wilkins Kennedy 1 Nelson Street Southend-on-Sea Essex SS1 1EG to 2 Heron Stream Place Trenders Avenue Rayleigh SS6 9RG on 10 February 2021 (1 page)
10 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 February 2020Appointment of Mr Andrew Mark Taylor as a director on 1 February 2020 (2 pages)
28 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
23 November 2018Appointment of Mrs Keeley Ellen Skinner as a director on 23 November 2018 (2 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-24
(3 pages)
12 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-24
(3 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
20 May 2016Annual return made up to 20 January 2016 no member list (3 pages)
20 May 2016Annual return made up to 20 January 2016 no member list (3 pages)
16 May 2016Appointment of Mrs Penelope Jane Shiret as a director on 1 May 2016 (2 pages)
16 May 2016Appointment of Mrs Penelope Jane Shiret as a director on 1 May 2016 (2 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
2 January 2016Termination of appointment of Barry John Daly as a director on 30 October 2015 (1 page)
2 January 2016Termination of appointment of Clive Richard Shiret as a director on 4 June 2015 (1 page)
2 January 2016Termination of appointment of Clive Richard Shiret as a director on 4 June 2015 (1 page)
2 January 2016Termination of appointment of Barry John Daly as a director on 30 October 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 20 January 2015 no member list (3 pages)
17 February 2015Annual return made up to 20 January 2015 no member list (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 20 January 2014 no member list (3 pages)
3 February 2014Annual return made up to 20 January 2014 no member list (3 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
3 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
25 March 2013Annual return made up to 20 January 2013 no member list (3 pages)
25 March 2013Annual return made up to 20 January 2013 no member list (3 pages)
21 May 2012Registered office address changed from Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 21 May 2012 (1 page)
15 February 2012Termination of appointment of Nicholas Burnett as a director (2 pages)
15 February 2012Appointment of Barry John Daly as a director (3 pages)
15 February 2012Appointment of Mr Clive Richard Shiret as a director (3 pages)
15 February 2012Appointment of Mr Clive Richard Shiret as a director (3 pages)
15 February 2012Termination of appointment of Nicholas Burnett as a director (2 pages)
15 February 2012Appointment of Barry John Daly as a director (3 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)