Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HERON PROPERTIES 51 LIMITED
Company Information for

HERON PROPERTIES 51 LIMITED

RSM NORTHERN IRELAND, NUMBER ONE, LANYON QUAY, BELFAST, BT1 3LG,
Company Registration Number
NI034088
Private Limited Company
Active

Company Overview

About Heron Properties 51 Ltd
HERON PROPERTIES 51 LIMITED was founded on 1998-04-29 and has its registered office in Belfast. The organisation's status is listed as "Active". Heron Properties 51 Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERON PROPERTIES 51 LIMITED
 
Legal Registered Office
RSM NORTHERN IRELAND
NUMBER ONE
LANYON QUAY
BELFAST
BT1 3LG
Other companies in BT1
 
Filing Information
Company Number NI034088
Company ID Number NI034088
Date formed 1998-04-29
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 07:38:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERON PROPERTIES 51 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 HERON PROPERTIES 51 LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW CREIGHTON
Company Secretary 1998-04-29
DAVID ANDREW CREIGHTON
Director 2003-02-28
BARRY CHRISTOPHER GILLIGAN
Director 2003-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HENRY MORROW
Director 1998-04-29 2003-02-28
JENNIFER HASKINS MORROW
Director 1998-04-29 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW CREIGHTON YEARSALE LIMITED Company Secretary 2007-09-27 CURRENT 2007-07-13 Active - Proposal to Strike off
DAVID ANDREW CREIGHTON ROCKVILLE DEVELOPMENTS LIMITED Company Secretary 2007-07-11 CURRENT 2005-06-14 Active
DAVID ANDREW CREIGHTON ARDEL INVESTMENTS LIMITED Company Secretary 2006-04-26 CURRENT 1996-04-24 Active
DAVID ANDREW CREIGHTON D & R GRAHAM (DEVELOPMENTS) LIMITED Company Secretary 2006-04-21 CURRENT 1990-04-19 Active
DAVID ANDREW CREIGHTON HAZELHAW PROPERTIES LIMITED Company Secretary 2006-03-21 CURRENT 2002-03-19 Active
DAVID ANDREW CREIGHTON BLACKWATER LAND LIMITED Company Secretary 2005-12-06 CURRENT 1996-12-04 Active
DAVID ANDREW CREIGHTON BRUNSWICK (2 LANYON PLACE) LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Dissolved 2016-05-17
DAVID ANDREW CREIGHTON BRUNSWICK (8 LANYON PLACE) LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Active
DAVID ANDREW CREIGHTON HELICOPTER MANAGEMENT LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON NEWBURY SHOPPING CENTRE LIMITED Company Secretary 2004-01-29 CURRENT 2004-01-29 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON FLEET SHOPPING CENTRE LIMITED Company Secretary 2004-01-29 CURRENT 2004-01-29 Dissolved 2017-11-07
DAVID ANDREW CREIGHTON HAMMERSMITH SHOPPING CENTRE LIMITED Company Secretary 2004-01-24 CURRENT 2004-01-24 Active - Proposal to Strike off
DAVID ANDREW CREIGHTON MANDALAY PROPERTIES LIMITED Company Secretary 2004-01-17 CURRENT 2004-01-17 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON MERSET PROPERTIES LIMITED Company Secretary 2003-10-20 CURRENT 2003-10-20 Dissolved 2017-10-31
DAVID ANDREW CREIGHTON LEASIDE INVESTMENTS LIMITED Company Secretary 2003-04-30 CURRENT 2003-04-30 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON GIRONA DEVELOPMENTS LIMITED Company Secretary 2002-12-31 CURRENT 2002-12-31 Active
DAVID ANDREW CREIGHTON EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED Company Secretary 2002-06-28 CURRENT 1991-09-27 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON BRUNSWICK (NO.1) LIMITED Company Secretary 2002-04-11 CURRENT 2002-04-11 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON BASIC DEVELOPMENTS LIMITED Company Secretary 2001-03-22 CURRENT 2001-03-22 Active
DAVID ANDREW CREIGHTON BRUNSWICK (SIROCCO) LIMITED Company Secretary 2000-10-31 CURRENT 1961-10-09 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON BRUNSWICK (6 LANYON PLACE) LIMITED Company Secretary 2000-09-19 CURRENT 2000-09-19 Dissolved 2018-02-27
DAVID ANDREW CREIGHTON BRUNSWICK (CATHEDRAL WAY) LIMITED Company Secretary 2000-06-14 CURRENT 2000-06-14 Dissolved 2018-02-27
DAVID ANDREW CREIGHTON DUNLOE EWART (LANYON QUAY) LIMITED Company Secretary 2000-01-10 CURRENT 2000-01-10 Live but Receiver Manager on at least one charge
DAVID ANDREW CREIGHTON WILLIAM EWART PROPERTIES LIMITED Company Secretary 1999-10-31 CURRENT 1967-10-31 Active
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED Company Secretary 1999-02-17 CURRENT 1999-02-17 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON BRUNSWICK (9 LANYON PLACE) LIMITED Company Secretary 1999-02-16 CURRENT 1999-02-16 Dissolved 2015-08-07
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS (MIDDLESEX STREET) LIMITED Company Secretary 1999-02-16 CURRENT 1999-02-16 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON CONVIS LIMITED Company Secretary 1998-10-29 CURRENT 1998-10-29 Active
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS LIMITED Company Secretary 1998-06-09 CURRENT 1998-06-09 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON LANYON DEVELOPMENTS LIMITED Company Secretary 1992-02-28 CURRENT 1992-02-28 Dissolved 2015-08-07
DAVID ANDREW CREIGHTON A. Q. PROPERTIES LIMITED Company Secretary 1987-10-28 CURRENT 1987-10-28 Active
DAVID ANDREW CREIGHTON FARSET PROPERTIES LIMITED Company Secretary 1983-10-28 CURRENT 1983-10-28 Dissolved 2015-08-21
DAVID ANDREW CREIGHTON BOTANIC LINK LIMITED Director 2016-03-30 CURRENT 2015-12-10 Active
DAVID ANDREW CREIGHTON OXFORD STREET CAPITAL HOLDINGS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Liquidation
DAVID ANDREW CREIGHTON OXFORD STREET CAPITAL LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DAVID ANDREW CREIGHTON KILTONGA PROPERTIES LIMITED Director 2012-02-16 CURRENT 2007-06-01 Dissolved 2017-04-12
DAVID ANDREW CREIGHTON PORTFOLIO PROPERTY MANAGEMENT LIMITED Director 2010-09-06 CURRENT 2010-09-06 Active
DAVID ANDREW CREIGHTON GATEBECK DEVELOPMENTS LIMITED Director 2008-02-14 CURRENT 2007-10-23 Active
DAVID ANDREW CREIGHTON ROYAL EXCHANGE (BELFAST) LIMITED Director 2007-09-27 CURRENT 2007-02-23 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON YEARSALE LIMITED Director 2007-09-27 CURRENT 2007-07-13 Active - Proposal to Strike off
DAVID ANDREW CREIGHTON ROCKVILLE DEVELOPMENTS LIMITED Director 2007-07-11 CURRENT 2005-06-14 Active
DAVID ANDREW CREIGHTON PINEVIEW PROPERTIES LIMITED Director 2007-06-26 CURRENT 2007-06-20 Active
DAVID ANDREW CREIGHTON GILMONT DEVELOPMENTS LIMITED Director 2007-05-30 CURRENT 2007-04-19 Dissolved 2017-04-12
DAVID ANDREW CREIGHTON COMMONWEALTH HOUSE PROPERTIES Director 2007-04-27 CURRENT 2007-04-27 Liquidation
DAVID ANDREW CREIGHTON BRUNSWICK GYLE LIMITED Director 2006-08-08 CURRENT 2006-06-29 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON WEP GYLE LIMITED Director 2006-08-08 CURRENT 2006-06-29 Dissolved 2017-09-26
DAVID ANDREW CREIGHTON BRUNSWICK (2 LANYON PLACE) LIMITED Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2016-05-17
DAVID ANDREW CREIGHTON BRUNSWICK (8 LANYON PLACE) LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
DAVID ANDREW CREIGHTON HELICOPTER MANAGEMENT LIMITED Director 2005-03-15 CURRENT 2005-03-15 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON HAMMERSMITH SHOPPING CENTRE LIMITED Director 2004-03-09 CURRENT 2004-01-24 Active - Proposal to Strike off
DAVID ANDREW CREIGHTON MANDALAY PROPERTIES LIMITED Director 2004-03-03 CURRENT 2004-01-17 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON NEWBURY SHOPPING CENTRE LIMITED Director 2004-02-12 CURRENT 2004-01-29 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON FLEET SHOPPING CENTRE LIMITED Director 2004-02-12 CURRENT 2004-01-29 Dissolved 2017-11-07
DAVID ANDREW CREIGHTON MERSET PROPERTIES LIMITED Director 2003-10-31 CURRENT 2003-10-20 Dissolved 2017-10-31
DAVID ANDREW CREIGHTON LEASIDE INVESTMENTS LIMITED Director 2003-09-26 CURRENT 2003-04-30 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON GIRONA DEVELOPMENTS LIMITED Director 2003-01-02 CURRENT 2002-12-31 Active
DAVID ANDREW CREIGHTON DANESFORT DEVELOPMENTS LIMITED Director 2002-12-31 CURRENT 1997-08-29 Dissolved 2013-10-02
DAVID ANDREW CREIGHTON KEMARK NO.2 LIMITED Director 2002-11-08 CURRENT 2002-02-08 Active
DAVID ANDREW CREIGHTON DOLGAN PROPERTIES LIMITED Director 2002-07-01 CURRENT 2002-05-28 Active
DAVID ANDREW CREIGHTON EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED Director 2002-06-28 CURRENT 1991-09-27 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON BRUNSWICK (9 LANYON PLACE) LIMITED Director 2002-06-27 CURRENT 1999-02-16 Dissolved 2015-08-07
DAVID ANDREW CREIGHTON FARSET PROPERTIES LIMITED Director 2002-06-27 CURRENT 1983-10-28 Dissolved 2015-08-21
DAVID ANDREW CREIGHTON LANYON DEVELOPMENTS LIMITED Director 2002-06-27 CURRENT 1992-02-28 Dissolved 2015-08-07
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED Director 2002-06-27 CURRENT 1999-02-17 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON BRUNSWICK (SIROCCO) LIMITED Director 2002-06-27 CURRENT 1961-10-09 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS LIMITED Director 2002-06-27 CURRENT 1998-06-09 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS (MIDDLESEX STREET) LIMITED Director 2002-06-27 CURRENT 1999-02-16 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON BRUNSWICK (CATHEDRAL WAY) LIMITED Director 2002-06-27 CURRENT 2000-06-14 Dissolved 2018-02-27
DAVID ANDREW CREIGHTON BRUNSWICK (6 LANYON PLACE) LIMITED Director 2002-06-27 CURRENT 2000-09-19 Dissolved 2018-02-27
DAVID ANDREW CREIGHTON WILLIAM EWART PROPERTIES LIMITED Director 2002-06-27 CURRENT 1967-10-31 Active
DAVID ANDREW CREIGHTON BRUNSWICK (NO.1) LIMITED Director 2002-04-11 CURRENT 2002-04-11 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON BASIC DEVELOPMENTS LIMITED Director 2001-05-16 CURRENT 2001-03-22 Active
DAVID ANDREW CREIGHTON DUNLOE EWART (LANYON QUAY) LIMITED Director 2000-12-01 CURRENT 2000-01-10 Live but Receiver Manager on at least one charge
DAVID ANDREW CREIGHTON CONVIS LIMITED Director 1999-01-27 CURRENT 1998-10-29 Active
DAVID ANDREW CREIGHTON GODFREY INVESTMENTS LIMITED Director 1998-12-16 CURRENT 1998-08-12 Active
DAVID ANDREW CREIGHTON BURCOTT TRUST LIMITED Director 1998-05-13 CURRENT 1998-02-05 Active
DAVID ANDREW CREIGHTON ACUMEN DEVELOPMENTS LIMITED Director 1997-07-17 CURRENT 1997-07-17 Active
DAVID ANDREW CREIGHTON BLACKWATER LAND LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active
DAVID ANDREW CREIGHTON ARDEL INVESTMENTS LIMITED Director 1996-04-24 CURRENT 1996-04-24 Active
DAVID ANDREW CREIGHTON A. Q. PROPERTIES LIMITED Director 1987-10-28 CURRENT 1987-10-28 Active
BARRY CHRISTOPHER GILLIGAN ARTEMIS DEVELOPMENTS LIMITED Director 2007-05-22 CURRENT 2007-03-15 Active
BARRY CHRISTOPHER GILLIGAN EDENDELTA LIMITED Director 2007-01-31 CURRENT 2006-12-07 Active - Proposal to Strike off
BARRY CHRISTOPHER GILLIGAN BIG PICTURE DEVELOPMENTS LTD Director 2006-01-03 CURRENT 2006-01-03 Active
BARRY CHRISTOPHER GILLIGAN KILMAINE PROPERTIES LIMITED Director 2005-04-22 CURRENT 2005-04-19 Active - Proposal to Strike off
BARRY CHRISTOPHER GILLIGAN CRC ENTERPRISES LTD Director 2002-01-28 CURRENT 2002-01-28 Active
BARRY CHRISTOPHER GILLIGAN COBRA ESTATES LIMITED Director 2001-06-12 CURRENT 2001-06-12 Liquidation

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
2024-01-22MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-27AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/16 FROM C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-03AR0129/04/15 ANNUAL RETURN FULL LIST
2014-12-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0129/04/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0129/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-16AR0129/04/12 ANNUAL RETURN FULL LIST
2012-05-16CH01Director's details changed for Mr David Andrew Creighton on 2011-06-13
2012-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANDREW CREIGHTON on 2011-06-13
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/12 FROM Mcclure Watters Number One Lanyon Quay Belfast BT1 3GP
2012-01-30AR0129/04/11 ANNUAL RETURN FULL LIST
2012-01-30RT01Administrative restoration application
2011-12-23GAZ2Final Gazette dissolved via compulsory strike-off
2011-09-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-03AA30/04/09 TOTAL EXEMPTION SMALL
2010-04-30AR0129/04/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHRISTOPHER GILLIGAN / 01/10/2009
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 01/10/2009
2009-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 16/11/2009
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 16/11/2009
2009-06-11371S(NI)29/04/09 ANNUAL RETURN SHUTTLE
2009-03-05AC(NI)30/04/08 ANNUAL ACCTS
2008-05-13371S(NI)29/04/08 ANNUAL RETURN SHUTTLE
2008-03-01AC(NI)30/04/07 ANNUAL ACCTS
2007-10-03AC(NI)30/04/05 ANNUAL ACCTS
2007-10-03AC(NI)30/04/06 ANNUAL ACCTS
2007-05-14371S(NI)29/04/07 ANNUAL RETURN SHUTTLE
2006-09-08371S(NI)29/04/06 ANNUAL RETURN SHUTTLE
2006-09-08371S(NI)29/04/05 ANNUAL RETURN SHUTTLE
2005-07-20AC(NI)30/04/04 ANNUAL ACCTS
2004-06-25371S(NI)29/04/04 ANNUAL RETURN SHUTTLE
2004-03-11AC(NI)30/04/03 ANNUAL ACCTS
2003-09-24371S(NI)29/04/03 ANNUAL RETURN SHUTTLE
2003-06-14411A(NI)MORTGAGE SATISFACTION
2003-05-27402(NI)PARS RE MORTAGE
2003-04-01UDM+A(NI)UPDATED MEM AND ARTS
2003-04-01CNRES(NI)RESOLUTION TO CHANGE NAME
2003-04-01UDM+A(NI)UPDATED MEM AND ARTS
2003-03-10296(NI)CHANGE OF DIRS/SEC
2003-03-06402(NI)PARS RE MORTAGE
2003-01-21AC(NI)30/04/02 ANNUAL ACCTS
2002-05-02371S(NI)29/04/02 ANNUAL RETURN SHUTTLE
2002-01-10AC(NI)30/04/01 ANNUAL ACCTS
2001-07-16371S(NI)29/04/01 ANNUAL RETURN SHUTTLE
2001-03-06AC(NI)30/04/00 ANNUAL ACCTS
2000-06-12371S(NI)29/04/00 ANNUAL RETURN SHUTTLE
1999-10-13AC(NI)30/04/99 ANNUAL ACCTS
1999-04-28371S(NI)29/04/99 ANNUAL RETURN SHUTTLE
1998-09-21295(NI)CHANGE IN SIT REG ADD
1998-09-21296(NI)CHANGE OF DIRS/SEC
1998-09-21UDM+A(NI)UPDATED MEM AND ARTS
1998-09-18RES(NI)SPECIAL/EXTRA RESOLUTION
1998-09-17CNRES(NI)RESOLUTION TO CHANGE NAME
1998-04-29G21(NI)PARS RE DIRS/SIT REG OFF
1998-04-29G23(NI)DECLN COMPLNCE REG NEW CO
1998-04-29ARTS(NI)ARTICLES
1998-04-29MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HERON PROPERTIES 51 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 Off2011-09-02
Fines / Sanctions
No fines or sanctions have been issued against HERON PROPERTIES 51 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2003-05-27 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-02-21 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PROPERTIES 51 LIMITED

Intangible Assets
Patents
We have not found any records of HERON PROPERTIES 51 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERON PROPERTIES 51 LIMITED
Trademarks
We have not found any records of HERON PROPERTIES 51 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERON PROPERTIES 51 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 (68100 - Buying and selling of own real estate) as HERON PROPERTIES 51 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HERON PROPERTIES 51 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 PROPERTIES 51 LIMITEDEvent Date2011-09-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERON PROPERTIES 51 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 PROPERTIES 51 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.