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

HERONTYE MANAGEMENT COMPANY LIMITED

BARFORDS STANDFORD HILL, STANDFORD, BORDON, HAMPSHIRE, GU35 8QU,
Company Registration Number
01951557
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Herontye Management Company Ltd
HERONTYE MANAGEMENT COMPANY LIMITED was founded on 1985-10-01 and has its registered office in Bordon. The organisation's status is listed as "Active". Herontye Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERONTYE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BARFORDS STANDFORD HILL
STANDFORD
BORDON
HAMPSHIRE
GU35 8QU
Other companies in GU35
 
Filing Information
Company Number 01951557
Company ID Number 01951557
Date formed 1985-10-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 18:02:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERONTYE MANAGEMENT COMPANY 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.

Company Officers of HERONTYE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RAMON BLACKHALL
Director 2003-09-01
RAYMOND COPELAND
Director 2011-03-21
PENELOPE DIANE MARLOW
Director 2004-08-25
JOANNE ELIZABETH OLIVIER
Director 2017-08-10
SIMON CAVERSHAM PUTTICK
Director 2003-08-27
JANET MURIEL THOMAS
Director 1993-05-13
GARY ASHLEY WICKS
Director 2001-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARIAN CHLOE JOHNSTON
Director 2011-03-21 2016-06-13
SHEILA SUTHERLAND
Company Secretary 1999-08-19 2016-04-24
TERESA BEVERLEY HALL
Director 2004-08-25 2009-07-14
REBECCA MORTON
Director 1999-08-19 2004-08-25
MARK ENTICKNAPP
Director 2001-08-20 2003-11-10
PATRICIA MARGARET OCONNOR
Director 2000-08-31 2003-11-10
KAY LOUISE PARK
Director 1997-07-29 2003-11-10
SIMON ROBERT EADE
Director 1999-01-01 2001-06-01
NICOLA JANE PRELEY
Company Secretary 1998-07-14 1999-08-12
RAMON BLACKHALL
Director 1998-10-06 1999-05-12
VANESSA ANNE EDDEY
Director 1995-09-12 1999-05-10
SARAH EMMA JAYNE FLEW
Company Secretary 1995-09-12 1998-07-14
BRENDAN HANVEY
Director 1993-05-13 1998-03-24
BRIAN DALE
Director 1997-07-29 1998-01-28
ALEX BIGMORE
Director 1993-05-13 1997-11-14
ROY NORMAN LONG
Director 1995-06-13 1996-01-25
STEPHEN JOSEPH CALLUM
Director 1993-05-13 1996-01-21
VANESSA ANNE EDDEY
Company Secretary 1993-05-13 1995-09-12
PENELOPE ROSE HAMILTON
Director 1994-06-07 1994-11-29
ELIZABETH CORCK
Director 1992-10-14 1993-11-16
KEITH BULLING
Director 1991-08-30 1993-11-11
KEITH BULLING
Company Secretary 1992-10-14 1993-05-13
CLAIRE BARREY
Director 1992-11-12 1993-04-05
RICHARD HARRIS
Company Secretary 1991-09-03 1992-10-14
RICHARD HARRIS
Director 1991-08-30 1992-10-14
ISOBEL MARY LLOYD-DAVIES
Director 1991-09-03 1992-10-01
SUSAN LEWIS
Company Secretary 1991-08-30 1991-09-03
SUSAN LEWIS
Director 1991-08-30 1991-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMON BLACKHALL GCF MANAGEMENT LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
SIMON CAVERSHAM PUTTICK GCF MANAGEMENT LIMITED Director 2004-05-11 CURRENT 2004-05-11 Active
JANET MURIEL THOMAS GCF MANAGEMENT LIMITED Director 2004-05-11 CURRENT 2004-05-11 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
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-07-04DIRECTOR APPOINTED MR JUSTIN SCOTT
2022-07-04DIRECTOR APPOINTED MS MARTA CELINA DOROSZKIEWICZ
2022-07-04AP01DIRECTOR APPOINTED MR JUSTIN SCOTT
2022-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COPELAND
2021-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-09-11CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-17AP01DIRECTOR APPOINTED MS LAURIE ELIZABETH HENDERSON
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOSEPH CALLUM
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH OLIVIER
2019-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-14AP01DIRECTOR APPOINTED MR STEPHEN JOSEPH CALLUM
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CAVERSHAM PUTTICK
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RAMON BLACKHALL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-05AA01Previous accounting period shortened from 31/01/18 TO 31/12/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-02AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH OLIVIER
2017-09-02AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH OLIVIER
2017-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN CHLOE JOHNSTON
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-24TM02Termination of appointment of Sheila Sutherland on 2016-04-24
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA SUTHERLAND
2015-10-02AR0105/09/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-09-24AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-09-19AR0105/09/13 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-09-06AR0105/09/12 ANNUAL RETURN FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SPICER
2011-09-25AR0130/08/11 NO MEMBER LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-08-15AP01DIRECTOR APPOINTED MR RAYMOND COPELAND
2011-08-15AP01DIRECTOR APPOINTED MS MARIAN CHLOE JOHNSTON
2011-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2011 FROM UNIT 2B 24 LONGMOOR ROAD LIPHOOK HAMPSHIRE GU30 7NY
2010-09-20AR0130/08/10 NO MEMBER LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ASHLEY WICKS / 29/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MURIEL THOMAS / 29/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA SUTHERLAND / 29/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY SPICER / 29/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAVERSHAM PUTTICK / 29/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE DIANE MARLOW / 29/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMON BLACKHALL / 29/08/2010
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-09-28363aANNUAL RETURN MADE UP TO 30/08/09
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR TERESA HALL
2008-09-19363aANNUAL RETURN MADE UP TO 30/08/08
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-09-11363sANNUAL RETURN MADE UP TO 30/08/07
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-10288bDIRECTOR RESIGNED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-09-13363sANNUAL RETURN MADE UP TO 30/08/06
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-01-25363(288)DIRECTOR RESIGNED
2006-01-25363sANNUAL RETURN MADE UP TO 30/08/05
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: FAIRVIEW 23 THE MOORINGS HINDHEAD SURREY GU26 6SD
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17363sANNUAL RETURN MADE UP TO 30/08/04
2004-09-17288bDIRECTOR RESIGNED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-08-20288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2003-11-27288bDIRECTOR RESIGNED
2003-11-27288bDIRECTOR RESIGNED
2003-11-27288bDIRECTOR RESIGNED
2003-09-22363sANNUAL RETURN MADE UP TO 30/08/03
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-11-12288aNEW DIRECTOR APPOINTED
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-09-05363sANNUAL RETURN MADE UP TO 30/08/02
2001-11-09288aNEW DIRECTOR APPOINTED
2001-11-02288bDIRECTOR RESIGNED
2001-11-02288aNEW DIRECTOR APPOINTED
2001-11-02288bDIRECTOR RESIGNED
2001-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-19363sANNUAL RETURN MADE UP TO 30/08/01
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-11-06363sANNUAL RETURN MADE UP TO 30/08/00
2000-10-05288aNEW DIRECTOR APPOINTED
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/01/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HERONTYE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERONTYE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERONTYE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 HERONTYE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HERONTYE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERONTYE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HERONTYE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERONTYE MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as HERONTYE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HERONTYE MANAGEMENT COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERONTYE MANAGEMENT COMPANY 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 HERONTYE MANAGEMENT COMPANY 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.