Background WavePink WaveYellow Wave

HERON COURT MANAGEMENT LIMITED (01218643)

HERON COURT MANAGEMENT LIMITED (01218643) is an active UK company. incorporated on 7 July 1975. with registered office in Brentford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HERON COURT MANAGEMENT LIMITED has been registered for 50 years. Current directors include EL-SHARKAWI, Ahmed Mohammed Mostafa, Dr, GHASSABEH, Sassan, HANNA, Maher Kamel and 5 others.

Company Number
01218643
Status
active
Type
ltd
Incorporated
7 July 1975
Age
50 years
Address
Prospect House, Brentford, TW8 9JQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EL-SHARKAWI, Ahmed Mohammed Mostafa, Dr, GHASSABEH, Sassan, HANNA, Maher Kamel, HARPER, Paul Roy, HODGSON, Laura, HOLLAND, Larisa, KING, John William, STRATHCARRON, Ian David Patrick, Lord
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON COURT MANAGEMENT LIMITED

HERON COURT MANAGEMENT LIMITED is an active company incorporated on 7 July 1975 with the registered office located in Brentford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HERON COURT MANAGEMENT LIMITED was registered 50 years ago.(SIC: 68209)

Status

active

Active since 50 years ago

Company No

01218643

LTD Company

Age

50 Years

Incorporated 7 July 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Prospect House 67 Boston Manor Road Brentford, TW8 9JQ,

Previous Addresses

C/O London Block Management Ltd. 9 White Lion Street Islington London N1 9PD England
From: 9 July 2018To: 29 March 2021
One Hinde Street London W1U 2AY
From: 5 January 2011To: 9 July 2018
Laurel Cottage Kingsway Iver Bucks SL0 9PL
From: 26 January 2010To: 5 January 2011
Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW
From: 7 July 1975To: 26 January 2010
Timeline

36 key events • 1975 - 2022

Funding Officers Ownership
Company Founded
Jul 75
Director Left
Mar 11
Director Left
Mar 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
May 14
Director Left
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jul 17
Director Left
Aug 17
Director Left
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Jul 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

EL-SHARKAWI, Ahmed Mohammed Mostafa, Dr

Active
67 Boston Manor Road, BrentfordTW8 9JQ
Born June 1944
Director
Appointed N/A

GHASSABEH, Sassan

Active
67 Boston Manor Road, BrentfordTW8 9JQ
Born March 1973
Director
Appointed 21 Nov 2019

HANNA, Maher Kamel

Active
67 Boston Manor Road, BrentfordTW8 9JQ
Born December 1946
Director
Appointed 02 Jul 2015

HARPER, Paul Roy

Active
67 Boston Manor Road, BrentfordTW8 9JQ
Born February 1963
Director
Appointed 05 Nov 2019

HODGSON, Laura

Active
67 Boston Manor Road, BrentfordTW8 9JQ
Born February 1969
Director
Appointed 21 Nov 2019

HOLLAND, Larisa

Active
67 Boston Manor Road, BrentfordTW8 9JQ
Born November 1966
Director
Appointed 26 Oct 2022

KING, John William

Active
67 Boston Manor Road, BrentfordTW8 9JQ
Born January 1956
Director
Appointed 21 Nov 2019

STRATHCARRON, Ian David Patrick, Lord

Active
67 Boston Manor Road, BrentfordTW8 9JQ
Born March 1949
Director
Appointed 29 Mar 2021

EARLS, Michael Warmington

Resigned
Brendon Street, LondonW1H 5HE
Secretary
Appointed 11 Dec 2006
Resigned 04 Jan 2011

GOUGH, Helen Mary Staveley

Resigned
3 Heron Court, LondonW2 3NJ
Secretary
Appointed N/A
Resigned 29 Sept 2006

MANAGED PROPERTIES LIMITED

Resigned
Hinde Street, LondonW1U 2AY
Corporate secretary
Appointed 04 Jan 2011
Resigned 24 Mar 2018

ALABDULKADER, Abdul Aziz Mohammed

Resigned
34 Heron Court, LondonW2 3NJ
Born April 1941
Director
Appointed N/A
Resigned 30 Jun 1993

ALAWADI, Abdulrahman

Resigned
18 Heron Court, LondonW2 3NJ
Born October 1949
Director
Appointed N/A
Resigned 23 Feb 2006

DESCHAMPS, Marc Joseph Roland

Resigned
Penthouse Heron Court, LondonW2 3NJ
Born December 1963
Director
Appointed 20 Dec 2003
Resigned 09 May 2014

EARLS, Michael Warmington

Resigned
Brendon Street, LondonW1H 5HE
Born May 1935
Director
Appointed N/A
Resigned 17 Aug 2017

EL SHARKAWI, Bana Arnaout

Resigned
6 Northway Court, SwanseaSA3 3JZ
Born July 1953
Director
Appointed 19 Mar 2001
Resigned 21 Jul 2006

EL SHARKAWI, Dima Ahmed, Dr

Resigned
67 Boston Manor Road, BrentfordTW8 9JQ
Born October 1977
Director
Appointed 31 Jul 2006
Resigned 23 Mar 2021

FRANK, Marion

Resigned
16 Heron Court, LondonW2 3NJ
Born December 1920
Director
Appointed N/A
Resigned 15 Sept 2011

GHASSABEH, Reza

Resigned
9 White Lion Street, LondonN1 9PD
Born August 1939
Director
Appointed 05 Nov 2015
Resigned 15 Nov 2018

GOLESTANI, Esmaeel

Resigned
18 Heron Court, LondonW2 3NJ
Born August 1954
Director
Appointed 20 Apr 2001
Resigned 03 Nov 2017

GOUGH, Helen Mary Staveley

Resigned
3 Heron Court, LondonW2 3NJ
Born September 1933
Director
Appointed N/A
Resigned 29 Sept 2006

GUMBEL, John Ernest

Resigned
67 Boston Manor Road, BrentfordTW8 9JQ
Born May 1952
Director
Appointed 29 Mar 2016
Resigned 14 Oct 2022

HAJ-MOLLA-ALI-KANI, Shahin

Resigned
24 Heron Court, LondonW2
Born January 1945
Director
Appointed 04 Dec 1994
Resigned 01 Feb 2011

HAKIM, Aida

Resigned
206 Grove End Gardens, LondonNW8 9LS
Born October 1930
Director
Appointed N/A
Resigned 21 Jul 2006

HALIM-DAHLAN, Susan

Resigned
24 Changkat Persekutuan, Kuala Lumpur 50480FOREIGN
Born September 1954
Director
Appointed N/A
Resigned 20 Jun 2017

HARPER, Paul Roy

Resigned
Hinde Street, LondonW1U 2AY
Born February 1963
Director
Appointed 07 Apr 2014
Resigned 30 Nov 2017

HODGSON, Laura

Resigned
Hinde Street, LondonW1U 2AY
Born February 1969
Director
Appointed 28 Jan 2015
Resigned 08 Mar 2018

HUGHES, Norna Mair Brierley

Resigned
9 White Lion Street, LondonN1 9PD
Born December 1960
Director
Appointed 14 Jan 2008
Resigned 21 Jun 2019

JOHNSTON, Christine Elizabeth, Lady

Resigned
Broad Close, Moreton In MarshGL56 9BA
Born October 1937
Director
Appointed 12 Aug 1992
Resigned 30 Jan 1995

KHALID, Mohammad Zafar

Resigned
9 White Lion Street, LondonN1 9PD
Born September 1968
Director
Appointed 02 Jul 2015
Resigned 05 Nov 2019

KHAN, Rashid Manzur, Dr

Resigned
9 White Lion Street, LondonN1 9PD
Born February 1970
Director
Appointed 25 Mar 2001
Resigned 10 Jan 2020

LICHTER, Alfred

Resigned
850 West 176th Street, New York Ny 100033FOREIGN
Born October 1929
Director
Appointed N/A
Resigned 06 Dec 2011

MORTAZAVI, Seyedeh Fatemeh Morvarid

Resigned
67 Boston Manor Road, BrentfordTW8 9JQ
Born October 1964
Director
Appointed 21 Nov 2019
Resigned 30 Nov 2022

PARAKHOUVNIK, Youssef

Resigned
67 Boston Manor Road, BrentfordTW8 9JQ
Born January 1936
Director
Appointed N/A
Resigned 10 Nov 2021

PEIRIS, Ronald Srikatha

Resigned
Serendib, RadlettWD7 7DJ
Born March 1940
Director
Appointed N/A
Resigned 30 Jun 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Roy Harper

Ceased
9 White Lion Street, LondonN1 9PD
Born February 1963

Nature of Control

Significant influence or control
Notified 24 Sept 2016
Ceased 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Termination Director Company With Name
24 December 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 March 2011
CH02Change of Corporate Director Details
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 March 2011
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
31 July 2008
363sAnnual Return (shuttle)
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
25 May 2007
288cChange of Particulars
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
287Change of Registered Office
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
2 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 February 1994
288288
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
13 February 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
16 February 1992
363b363b
Legacy
10 January 1992
288288
Legacy
10 December 1991
288288
Legacy
12 September 1991
288288
Legacy
13 March 1991
288288
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
24 September 1990
288288
Legacy
7 September 1990
287Change of Registered Office
Auditors Resignation Company
3 May 1990
AUDAUD
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Legacy
31 January 1989
363363
Legacy
25 January 1989
288288
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
12 October 1988
288288
Legacy
23 February 1988
288288
Legacy
22 February 1988
288288
Legacy
23 January 1988
288288
Legacy
19 January 1988
363363
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
19 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
288288
Legacy
15 October 1986
363363
Legacy
22 September 1986
288288
Accounts With Accounts Type Full
20 September 1986
AAAnnual Accounts
Legacy
30 August 1986
288288
Incorporation Company
7 July 1975
NEWINCIncorporation