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

HERONBROOK MANAGEMENT COMPANY LIMITED

HERONBROOK HOUSE 75 BAKERS LANE, KNOWLE, SOLIHULL, W MIDLANDS, B93 8PW,
Company Registration Number
04500238
Private Limited Company
Active

Company Overview

About Heronbrook Management Company Ltd
HERONBROOK MANAGEMENT COMPANY LIMITED was founded on 2002-07-31 and has its registered office in Solihull. The organisation's status is listed as "Active". Heronbrook Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERONBROOK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
HERONBROOK HOUSE 75 BAKERS LANE
KNOWLE
SOLIHULL
W MIDLANDS
B93 8PW
Other companies in B93
 
Filing Information
Company Number 04500238
Company ID Number 04500238
Date formed 2002-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:32:45
Primary Source:Companies House
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 HERONBROOK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JOHN STANLEY WILLIAMS
Company Secretary 2011-08-01
SUZANNE ANGELIDES
Director 2005-10-16
MELISSA VALDA GORTON
Director 2016-08-01
JANE LESLEY HOLLIS
Director 2005-10-16
JACQUELINE KENNA
Director 2007-09-02
TREVOR ARTHUR JOHN LAMB
Director 2005-10-16
JOHN STANLEY WILLIAMS
Director 2005-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEPHEN DEPPER
Director 2005-10-16 2016-08-01
TREVOR ARTHUR JOHN LAMB
Company Secretary 2005-10-16 2011-08-01
LEON PAUL EVANS
Company Secretary 2002-07-31 2005-10-16
PAUL GORDON JAMES NAISH
Director 2005-09-20 2005-10-16
ALAN JOHN STAINFORTH
Director 2003-06-16 2005-10-16
CHRISTOPHER ROBERT ROSIER
Director 2002-07-31 2003-08-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-07-31 2002-07-31
LONDON LAW SERVICES LIMITED
Nominated Director 2002-07-31 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE ANGELIDES KYRA Director 2010-07-16 CURRENT 2002-12-03 Active
JANE LESLEY HOLLIS PFHI LIMITED Director 2015-07-29 CURRENT 2015-06-25 Active - Proposal to Strike off

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
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2022-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-31AP01DIRECTOR APPOINTED MR COLIN GEORGE SANDERS
2018-12-24AP01DIRECTOR APPOINTED MRS DEVINA ELIZABETH SANDERS
2018-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE KENNA
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-08-05AP01DIRECTOR APPOINTED MR JOHN DAVID LAWSON
2018-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA VALDA GORTON
2018-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-08-01AP01DIRECTOR APPOINTED MRS MELISSA VALDA GORTON
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN DEPPER
2016-07-31LATEST SOC31/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 6
2015-08-19AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-23AR0131/07/14 ANNUAL RETURN FULL LIST
2014-06-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0131/07/13 ANNUAL RETURN FULL LIST
2013-06-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0131/07/12 ANNUAL RETURN FULL LIST
2012-07-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-05AP03SECRETARY APPOINTED MR JOHN STANLEY WILLIAMS
2011-08-04AP03SECRETARY APPOINTED MR JOHN STANLEY WILLIAMS
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY TREVOR LAMB
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY TREVOR LAMB
2011-06-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-02AR0131/07/10 FULL LIST
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY WILLIAMS / 31/07/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TREVOR ARTHUR JOHN LAMB / 31/07/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KENNA / 31/07/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE LESLEY HOLLIS / 31/07/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN DEPPER / 31/07/2010
2010-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ANGELIDES / 31/07/2010
2010-04-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DEPPER / 31/03/2009
2009-07-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-08363sRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS
2008-09-08288aDIRECTOR APPOINTED JACQUELINE KENNA
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-16363sRETURN MADE UP TO 31/07/07; CHANGE OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-09288bDIRECTOR RESIGNED
2005-11-09288bDIRECTOR RESIGNED
2005-11-09288bSECRETARY RESIGNED
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: THE GATEHOUSE 16 ARLINGTON STREET LONDON SW1A 1RD
2005-10-2588(2)RAD 03/10/05--------- £ SI 5@1=5 £ IC 1/6
2005-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-24363sRETURN MADE UP TO 31/07/05; NO CHANGE OF MEMBERS
2005-09-27288aNEW DIRECTOR APPOINTED
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: ORACLE BUILDING BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL B90 8AA
2005-04-21225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2005-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-09363(288)DIRECTOR RESIGNED
2004-08-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-06-30288aNEW DIRECTOR APPOINTED
2003-06-26288aNEW DIRECTOR APPOINTED
2002-09-25288aNEW DIRECTOR APPOINTED
2002-09-25288aNEW SECRETARY APPOINTED
2002-09-13288bSECRETARY RESIGNED
2002-09-13287REGISTERED OFFICE CHANGED ON 13/09/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-09-13288bDIRECTOR RESIGNED
2002-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HERONBROOK 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 HERONBROOK 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
HERONBROOK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-01-01 £ 9,648

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HERONBROOK MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 6
Cash Bank In Hand 2012-01-01 £ 15,192
Current Assets 2012-01-01 £ 16,904
Debtors 2012-01-01 £ 1,712
Shareholder Funds 2012-01-01 £ 7,256

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HERONBROOK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERONBROOK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HERONBROOK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERONBROOK 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 (98000 - Residents property management) as HERONBROOK MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HERONBROOK 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 HERONBROOK 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 HERONBROOK 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.
    Other companies at postcode B93 8PW