Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERON COURT MANAGEMENT LIMITED
Company Information for

HERON COURT MANAGEMENT LIMITED

PROSPECT HOUSE, 67 BOSTON MANOR ROAD, BRENTFORD, GREATER LONDON, TW8 9JQ,
Company Registration Number
01218643
Private Limited Company
Active

Company Overview

About Heron Court Management Ltd
HERON COURT MANAGEMENT LIMITED was founded on 1975-07-07 and has its registered office in Brentford. The organisation's status is listed as "Active". Heron Court Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERON COURT MANAGEMENT LIMITED
 
Legal Registered Office
PROSPECT HOUSE
67 BOSTON MANOR ROAD
BRENTFORD
GREATER LONDON
TW8 9JQ
Other companies in W1U
 
Filing Information
Company Number 01218643
Company ID Number 01218643
Date formed 1975-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 19:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERON COURT MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HERON COURT MANAGEMENT LIMITED
The following companies were found which have the same name as HERON COURT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HERON COURT MANAGEMENT COMPANY (EAST SUSSEX) LIMITED HERON COURT 5 CUMBERLAND GARDENS ST. LEONARDS-ON-SEA TN38 0QL Active Company formed on the 2004-12-23
HERON COURT MANAGEMENT COMPANY (EXMOUTH) LIMITED 41 ROLLE STREET ROLLE STREET EXMOUTH EX8 2SN Active Company formed on the 1975-11-19
HERON COURT MANAGEMENT COMPANY (ONGAR) LIMITED 46 HULLBRIDGE ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5NG Active Company formed on the 1990-05-09

Company Officers of HERON COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DIMA AHMED EL SHARKAWI
Director 2006-07-31
AHMED MOHAMMED MOSTAFA EL-SHARKAWI
Director 1991-12-27
REZA GHASSABEH
Director 2015-11-05
JOHN ERNEST GUMBEL
Director 2016-03-29
MAHER KAMEL HANNA
Director 2015-07-02
NORNA MAIR BRIERLEY HUGHES
Director 2008-01-14
MOHAMMAD ZAFAR KHALID
Director 2015-07-02
RASHID MANZUR KHAN
Director 2001-03-25
YOUSSEF PARAKHOUVNIK
Director 1991-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
MANAGED PROPERTIES LIMITED
Company Secretary 2011-01-04 2018-03-24
LAURA HODGSON
Director 2015-01-28 2018-03-08
MARYAM SHAHBAZI
Director 2015-01-28 2018-01-02
PAUL ROY HARPER
Director 2014-04-07 2017-11-30
ESMAEEL GOLESTANI
Director 2001-04-20 2017-11-03
MICHAEL WARMINGTON EARLS
Director 1991-12-27 2017-08-17
SUSAN HALIM-DAHLAN
Director 1991-12-27 2017-06-20
MARC JOSEPH ROLAND DESCHAMPS
Director 2003-12-20 2014-05-09
ALFRED LICHTER
Director 1991-12-27 2011-12-06
DAWNHOLT LIMITED
Director 2000-06-03 2011-09-15
MARION FRANK
Director 1991-12-27 2011-09-15
SHAHIN HAJ-MOLLA-ALI-KANI
Director 1994-12-04 2011-02-01
MICHAEL WARMINGTON EARLS
Company Secretary 2006-12-11 2011-01-04
RONALD SRIKATHA PEIRIS
Director 1991-12-27 2010-06-30
HELEN MARY STAVELEY GOUGH
Company Secretary 1991-12-27 2006-09-29
HELEN MARY STAVELEY GOUGH
Director 1991-12-27 2006-09-29
BANA ARNAOUT EL SHARKAWI
Director 2001-03-19 2006-07-21
AIDA HAKIM
Director 1991-12-27 2006-07-21
ABDULRAHMAN ALAWADI
Director 1991-12-27 2006-02-23
MOZAFAR YOUSSEFIAN
Director 1991-12-27 2005-05-31
CHRISTINE ELIZABETH JOHNSTON
Director 1992-08-12 1995-01-30
ABDUL AZIZ MOHAMMED ALABDULKADER
Director 1991-12-27 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ERNEST GUMBEL J G PIPELINE CONSULTANCY LTD Director 2006-10-27 CURRENT 2006-06-26 Active
MAHER KAMEL HANNA ELMWOOD COURT RTM COMPANY LTD Director 2017-09-27 CURRENT 2014-03-20 Active
MAHER KAMEL HANNA MERAMAX PROPERTIES MANAGEMENT LTD Director 2013-05-20 CURRENT 2013-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-10CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SEYEDEH FATEMEH MORVARID MORTAZAVI
2022-10-27AP01DIRECTOR APPOINTED MS LARISA HOLLAND
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST GUMBEL
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR YOUSSEF PARAKHOUVNIK
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DIMA AHMED EL SHARKAWI
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-28CH01Director's details changed for Lord Ian David Patrick Strathcarron on 2021-09-23
2021-09-28CH01Director's details changed for Lord Ian David Patrick Strathcarron on 2021-09-23
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-29AP01DIRECTOR APPOINTED LORD IAN DAVID PATRICK STRATHCARRON
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM C/O London Block Management Ltd. 9 White Lion Street Islington London N1 9PD England
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-03-01AP01DIRECTOR APPOINTED MRS SEYEDEH FATEMEH MORVARID MORTAZAVI
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD ZAFAR KHALID
2020-02-04AP01DIRECTOR APPOINTED MR SASSAN GHASSABEH
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-10-07PSC08Notification of a person with significant control statement
2019-09-30PSC07CESSATION OF PAUL ROY HARPER AS A PERSON OF SIGNIFICANT CONTROL
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR REZA GHASSABEH
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NORNA MAIR BRIERLEY HUGHES
2018-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM One Hinde Street London W1U 2AY
2018-07-09TM02Termination of appointment of Managed Properties Limited on 2018-03-24
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HODGSON
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARPER
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARYAM SHAHBAZI
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AHMED MOHAMMED MOSTAFA EL-SHARKAWI / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DIMA AHMED EL SHARKAWI / 08/12/2017
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ESMAEEL GOLESTANI
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROY HARPER / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSSEF PARAKHOUVNIK / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RASHID MANZUR KHAN / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RASHID MANZUR KHAN / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NORNA MAIR BRIERLEY HUGHES / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR AHMED MOHAMMED MOSTAFA EL-SHARKAWI / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DIMA AHMED EL SHARKAWI / 08/12/2017
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ESMAEEL GOLESTANI
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARMINGTON EARLS
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HALIM-DAHLAN
2016-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 35
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-04-20AP01DIRECTOR APPOINTED MR MAHER KAMEL HANNA
2016-04-20AP01DIRECTOR APPOINTED MR MOHAMMAD ZAFAR KHALID
2016-04-20AP01DIRECTOR APPOINTED MR JOHN ERNEST GUMBEL
2015-12-23AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24AP01DIRECTOR APPOINTED MR REZA GHASSABEH
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 35
2015-11-10AR0124/09/15 FULL LIST
2015-02-10AP01DIRECTOR APPOINTED MS LAURA HODGSON
2015-02-10AP01DIRECTOR APPOINTED MS MARYAM SHAHBAZI
2014-12-08AA25/03/14 TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 35
2014-10-21AR0124/09/14 FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MR PAUL ROY HARPER
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARC DESCHAMPS
2013-12-18AA25/03/13 TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 35
2013-11-26AR0124/09/13 FULL LIST
2012-12-24AR0124/09/12 FULL LIST
2012-10-08AA25/03/12 TOTAL EXEMPTION SMALL
2011-12-28AR0124/09/11 FULL LIST
2011-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED LICHTER
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAWNHOLT LIMITED
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARION FRANK
2011-11-04AA25/03/11 TOTAL EXEMPTION SMALL
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED LIGHTER / 25/03/2011
2011-03-25AR0124/09/10 FULL LIST
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / AHMED MOHAMMED MOSTAFA EL-SHARKAWI / 24/09/2010
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DIMA AHMED EL SHARKAWI / 24/09/2010
2011-03-25CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DAWNHOLT LIMITED / 24/09/2010
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAHIN HAJ-MOLLA-ALI-KANI
2011-03-24AP04CORPORATE SECRETARY APPOINTED MANAGED PROPERTIES LIMITED
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PEIRIS
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / YOUSSEF PARAKHOUVNIK / 24/09/2010
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED LIGHTER / 24/09/2010
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NORNA MAIR BRIERLEY HUGHES / 24/09/2010
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HALIM-DAHLAN / 24/09/2010
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAHIN HAJ-MOLLA-ALI-KANI / 24/09/2010
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ESMAEEL GOLESTANI / 24/09/2010
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARION FRANK / 24/09/2010
2011-03-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EARLS
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM LAUREL COTTAGE KINGSWAY IVER BUCKS SL0 9PL
2011-01-04AA25/03/10 TOTAL EXEMPTION SMALL
2010-01-26AR0124/09/09 FULL LIST
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM SUITE C ASTON HOUSE PORTSMOUTH ROAD RIPLEY SURREY GU23 6EW
2010-01-19DISS40DISS40 (DISS40(SOAD))
2010-01-19GAZ1FIRST GAZETTE
2010-01-17AAFULL ACCOUNTS MADE UP TO 25/03/09
2009-04-06363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2009-03-26AAFULL ACCOUNTS MADE UP TO 25/03/08
2008-07-31363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-28AAFULL ACCOUNTS MADE UP TO 25/03/07
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03363sRETURN MADE UP TO 27/12/06; NO CHANGE OF MEMBERS
2007-02-26AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-02-26288aNEW SECRETARY APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-11288bDIRECTOR RESIGNED
2006-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-04363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2006-03-24288bDIRECTOR RESIGNED
2006-03-08AAFULL ACCOUNTS MADE UP TO 25/03/05
2005-06-30288bDIRECTOR RESIGNED
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 16 HERON COURT 63 LANCASTER GATE LONDON W2 3NJ
2005-02-25363sRETURN MADE UP TO 27/12/04; CHANGE OF MEMBERS
2004-12-11AAFULL ACCOUNTS MADE UP TO 25/03/04
2004-11-17288aNEW DIRECTOR APPOINTED
2004-03-30363sRETURN MADE UP TO 27/12/03; NO CHANGE OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 25/03/03
2003-02-20363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-05363sRETURN MADE UP TO 27/12/01; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HERON COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-19
Fines / Sanctions
No fines or sanctions have been issued against HERON COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERON COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-03-25 £ 1,510
Creditors Due Within One Year 2012-03-25 £ 1,496

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-25
Annual Accounts
2014-03-25
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERON COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-25 £ 1,544
Debtors 2012-03-25 £ 1,530

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HERON COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERON COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of HERON COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERON COURT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HERON COURT MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HERON COURT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHERON COURT MANAGEMENT LIMITEDEvent Date2010-01-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERON COURT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERON COURT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.