Background WavePink WaveYellow Wave

HERON WHARF MANAGEMENT COMPANY LIMITED (02837172)

HERON WHARF MANAGEMENT COMPANY LIMITED (02837172) is an active UK company. incorporated on 19 July 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HERON WHARF MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include ASTON, Katy Elizabeth, MAUREEN, Casey, PASSINGHAM, Michael John and 2 others.

Company Number
02837172
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 July 1993
Age
32 years
Address
266 Kingsland Road Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASTON, Katy Elizabeth, MAUREEN, Casey, PASSINGHAM, Michael John, PELLOWE, Neil, WINWARD, Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON WHARF MANAGEMENT COMPANY LIMITED

HERON WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERON WHARF MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02837172

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 19 July 1993

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 2 December 2025 (3 months 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

266 Kingsland Road Kingsland Road London, E8 4DG,

Previous Addresses

Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA England
From: 2 November 2017To: 3 May 2022
Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE
From: 5 September 2014To: 2 November 2017
Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
From: 24 April 2014To: 5 September 2014
North House 31 North Street Carshalton Surrey SM5 2HW
From: 2 November 2010To: 24 April 2014
349 Royal College Street London NW1 9QS
From: 19 July 1993To: 2 November 2010
Timeline

32 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Jun 13
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Apr 17
Director Joined
May 19
Director Joined
Sept 19
Director Left
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Nov 21
Director Left
Feb 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 Apr 2022

ASTON, Katy Elizabeth

Active
Kingsland Road, LondonE8 4DG
Born February 1976
Director
Appointed 14 Dec 2020

MAUREEN, Casey

Active
Kingsland Road, LondonE8 4DG
Born November 1968
Director
Appointed 03 Jun 2024

PASSINGHAM, Michael John

Active
Kingsland Road, LondonE8 4DG
Born March 1991
Director
Appointed 06 Jun 2023

PELLOWE, Neil

Active
Kingsland Road, LondonE8 4DG
Born October 1983
Director
Appointed 25 Apr 2017

WINWARD, Thomas

Active
Kingsland Road, LondonE8 4DG
Born January 1991
Director
Appointed 03 Jun 2024

LUSTIG-PREAN, Duncan

Resigned
84 Bream Close, LondonN17 9DG
Secretary
Appointed 28 Oct 1997
Resigned 03 Feb 2004

LYNCH, Wendy Pauline

Resigned
22a St Andrews Road, Southend On SeaSS3 9HX
Secretary
Appointed 13 Jul 1994
Resigned 04 Nov 1997

RICHARDS, Alan

Resigned
9 Archers Close, HertfordSG14 3BD
Secretary
Appointed 19 Jul 1993
Resigned 13 Jul 1994

J J HOMES PROPERTIES LTD

Resigned
65 Whytecliffe Road South, PurleyCR8 2AZ
Corporate secretary
Appointed 01 Nov 2010
Resigned 29 Aug 2014

MANAGEMENT SECRETARIES LIMITED

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Corporate secretary
Appointed 31 Aug 2014
Resigned 01 May 2022

MCMICHAEL CONSULTING

Resigned
1 Low Street, NorwichNR9 4EL
Corporate secretary
Appointed 03 Feb 2004
Resigned 11 Aug 2005

PRIOR ESTATES LIMITED

Resigned
County House, BeckenhamBR3 4UF
Corporate secretary
Appointed 12 Aug 2005
Resigned 31 May 2006

RINGLEY COMPANY SECRETARY

Resigned
Ringley House, Camden Town LondonNW1 9QS
Corporate secretary
Appointed 01 Jun 2006
Resigned 04 Mar 2010

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 04 Mar 2010
Resigned 01 Nov 2010

ADAMS, Lynn

Resigned
215 Heron Wharf Bream Close, LondonN17 9DW
Born August 1968
Director
Appointed 13 Jul 1994
Resigned 12 Jul 1996

AINSLOUGH, Petta Jane

Resigned
100 Bream Close, LondonN17 9DQ
Born January 1956
Director
Appointed 27 Oct 1999
Resigned 04 Nov 2002

AINSLOUGH, Petta Jane

Resigned
100 Bream Close, LondonN17 9DQ
Born January 1956
Director
Appointed 04 Nov 1997
Resigned 27 Mar 1999

BRADFORD, Marina

Resigned
Kingsland Road, LondonE8 4DG
Born December 1983
Director
Appointed 02 Dec 2020
Resigned 20 May 2023

BRAZIL, Moira Elizabeth

Resigned
151 Bream Close, TottenhamN17 9DJ
Born June 1963
Director
Appointed 23 May 2008
Resigned 08 Mar 2010

COHEN, David

Resigned
Kingsland Road, LondonE8 4DG
Born March 1951
Director
Appointed 09 Sept 2015
Resigned 20 Feb 2023

DARBYSHIRE, Christopher Arvor

Resigned
221 Bream Close, LondonN17 9DW
Born August 1960
Director
Appointed 13 Jul 1994
Resigned 12 Jul 1996

DAVIDSON, Thomas

Resigned
65 Bream Close, LondonN17 9DG
Born June 1964
Director
Appointed 29 Oct 1998
Resigned 27 Oct 1999

DAVIDSON, Thomas

Resigned
65 Bream Close, LondonN17 9DG
Born June 1964
Director
Appointed 18 Oct 1995
Resigned 01 Apr 1998

DAVIS, Philip

Resigned
85 Bream Close, LondonN17 9DG
Born March 1961
Director
Appointed 01 Aug 2005
Resigned 18 May 2006

DAVIS, Philip

Resigned
85 Bream Close, LondonN17 9DG
Born March 1961
Director
Appointed 06 Nov 1996
Resigned 29 Oct 2003

DELONG, Donnacha Padraig Gearsid

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born June 1975
Director
Appointed 09 Jan 2019
Resigned 26 Nov 2020

DONOVAN, Timothy

Resigned
6a St. Andrew Street, HertfordSG14 1JA
Born July 1986
Director
Appointed 13 May 2015
Resigned 01 Nov 2020

FORMENTO, Jesse

Resigned
Bream Close, LondonN17 9DJ
Born February 1967
Director
Appointed 16 Mar 2010
Resigned 01 Nov 2010

FORMENTO, Jesse

Resigned
Bream Close, TottenhamN17 9DJ
Born February 1967
Director
Appointed 16 Mar 2010
Resigned 12 Jun 2013

FOWLER, Paul Geoffrey

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born January 1966
Director
Appointed 19 Jul 1993
Resigned 13 Jul 1994

FRANKS, Graham Stuart

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born July 1966
Director
Appointed 19 Jul 1993
Resigned 13 Jul 1994

GEORGHIOU, George Costas

Resigned
55 Bream Close, LondonN17 9DG
Born June 1971
Director
Appointed 27 Oct 2004
Resigned 23 Jun 2005

HAMMETT, Susan

Resigned
177 Bream Close, LondonN17 9DJ
Born June 1958
Director
Appointed 26 Oct 1999
Resigned 04 Nov 2002

HARRIMAN, Philip

Resigned
108 Bream Close, LondonN17 9DQ
Born February 1956
Director
Appointed 15 Jun 2006
Resigned 12 Oct 2006
Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Auditors Resignation Company
7 October 2020
AUDAUD
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 July 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
24 April 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
26 November 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Secretary Company With Name
8 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
8 March 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
8 March 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
23 November 2007
225Change of Accounting Reference Date
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288cChange of Particulars
Legacy
10 August 2005
363aAnnual Return
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
2 August 1999
AUDAUD
Legacy
13 May 1999
287Change of Registered Office
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
5 December 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
287Change of Registered Office
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
26 January 1996
288288
Resolution
4 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
17 March 1994
224224
Legacy
17 March 1994
287Change of Registered Office
Incorporation Company
19 July 1993
NEWINCIncorporation