Background WavePink WaveYellow Wave

HERONLAND LIMITED (01414324)

HERONLAND LIMITED (01414324) is an active UK company. incorporated on 12 February 1979. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HERONLAND LIMITED has been registered for 47 years. Current directors include HAWKES, Denize Fiona Cameron, HAWKES, Edward Jonathan Cameron, MCLUCKIE, Tania Maxine.

Company Number
01414324
Status
active
Type
ltd
Incorporated
12 February 1979
Age
47 years
Address
2nd Floor 7 Portman Mews South, London, W1H 6AY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAWKES, Denize Fiona Cameron, HAWKES, Edward Jonathan Cameron, MCLUCKIE, Tania Maxine
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERONLAND LIMITED

HERONLAND LIMITED is an active company incorporated on 12 February 1979 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HERONLAND LIMITED was registered 47 years ago.(SIC: 68320)

Status

active

Active since 47 years ago

Company No

01414324

LTD Company

Age

47 Years

Incorporated 12 February 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2025 - 31 March 2025(4 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

2nd Floor 7 Portman Mews South London, W1H 6AY,

Previous Addresses

Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom
From: 15 September 2023To: 15 January 2026
Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 8 July 2015To: 15 September 2023
Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
From: 1 February 2010To: 8 July 2015
Winterton House Nixey Close Slough Berkshire SL1 1ND
From: 12 February 1979To: 1 February 2010
Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
May 21
Owner Exit
May 21
Funding Round
Nov 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MORRIS, James William

Active
7 Portman Mews South, LondonW1H 6AY
Secretary
Appointed 22 Dec 2025

HAWKES, Denize Fiona Cameron

Active
Park Farm Drive, DorkingRH5 4EB
Born June 1948
Director
Appointed N/A

HAWKES, Edward Jonathan Cameron

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1977
Director
Appointed 04 Feb 2020

MCLUCKIE, Tania Maxine

Active
7 Portman Mews South, LondonW1H 6AY
Born February 1985
Director
Appointed 04 Feb 2020

HAWKES, Michael John Cameron

Resigned
Park Farm Drive, DorkingRH5 4EB
Secretary
Appointed N/A
Resigned 18 Jan 2020

HAWKES, Michael John Cameron

Resigned
Park Farm Drive, DorkingRH5 4EB
Born February 1946
Director
Appointed N/A
Resigned 18 Jan 2020

Persons with significant control

6

1 Active
5 Ceased
Magna House, Staines-Upon-ThamesTW18 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Suzanna Louise Cameron Watt

Ceased
7 Portman Mews South, LondonW1H 6AY
Born November 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mr Edward Jonathan Cameron Hawkes

Ceased
7 Portman Mews South, LondonW1H 6AY
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2025

Ms Denize Fiona Cameron Hawkes

Ceased
7 Portman Mews South, LondonW1H 6AY
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2025

Michael John Cameron Hawkes

Ceased
36 Station Road, EghamTW20 9LF
Born February 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 May 2021

Mr Peter Jeremy Cameron Hawkes

Ceased
36 Station Road, EghamTW20 9LF
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
26 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 May 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1996
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
3 March 1992
363x363x
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
24 May 1991
363x363x
Legacy
24 October 1990
363363
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
9 March 1990
353353
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
27 April 1987
288288
Legacy
25 April 1987
363363
Legacy
4 April 1987
363363
Legacy
18 March 1987
287Change of Registered Office
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Legacy
6 January 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
21 April 1979
MEM/ARTSMEM/ARTS