Background WavePink WaveYellow Wave

HERONS COURT LIMITED (03718816)

HERONS COURT LIMITED (03718816) is an active UK company. incorporated on 24 February 1999. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. HERONS COURT LIMITED has been registered for 27 years. Current directors include BOWDEN, Mark Anthony, GERRARD, Philip Neil, HAMBLIN, Darren Clint and 3 others.

Company Number
03718816
Status
active
Type
ltd
Incorporated
24 February 1999
Age
27 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWDEN, Mark Anthony, GERRARD, Philip Neil, HAMBLIN, Darren Clint, LAMBERT, Rosemarie Ann Perry, MOI, Joseph, SOUTHWORTH, Peter John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERONS COURT LIMITED

HERONS COURT LIMITED is an active company incorporated on 24 February 1999 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERONS COURT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03718816

LTD Company

Age

27 Years

Incorporated 24 February 1999

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

10 Exeter Road The Square Bournemouth, BH2 5AN,

Timeline

17 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Mar 12
Director Joined
Mar 15
Director Left
Aug 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Apr 18
Director Joined
May 18
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Jan 25
Director Joined
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 01 Nov 2008

BOWDEN, Mark Anthony

Active
Exeter Road, BournemouthBH2 5AN
Born June 1963
Director
Appointed 07 May 2025

GERRARD, Philip Neil

Active
Exeter Road, BournemouthBH2 5AN
Born February 1961
Director
Appointed 25 Mar 2015

HAMBLIN, Darren Clint

Active
Exeter Road, BournemouthBH2 5AN
Born June 1970
Director
Appointed 02 Mar 2022

LAMBERT, Rosemarie Ann Perry

Active
Exeter Road, BournemouthBH2 5AN
Born June 1941
Director
Appointed 17 Dec 1999

MOI, Joseph

Active
Exeter Road, BournemouthBH2 5AN
Born December 1953
Director
Appointed 02 May 2018

SOUTHWORTH, Peter John

Active
Exeter Road, BournemouthBH2 5AN
Born September 1949
Director
Appointed 26 Feb 2016

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 30 Sept 2003
Resigned 31 Jan 2007

LEIBOU, Gerald

Resigned
4 Herons Court, PooleBH13 7JE
Secretary
Appointed 31 Jan 2007
Resigned 01 Dec 2008

MUNSON, Terence Alan

Resigned
6 Poole Hill, BournemouthBH2 5PS
Secretary
Appointed 01 Feb 2000
Resigned 29 Aug 2002

PERRINS, George Henry

Resigned
Linden House 16 Flaghead Road, PooleBH13 7JW
Secretary
Appointed 24 Feb 1999
Resigned 01 Feb 2000

FOXES PROPERTY MANAGEMENT LTD.

Resigned
6 Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 29 Aug 2002
Resigned 30 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Feb 1999
Resigned 24 Feb 1999

BOARD, Bridget Philomena

Resigned
Exeter Road, BournemouthBH2 5AN
Born May 1935
Director
Appointed 20 Oct 2010
Resigned 01 Dec 2014

CHARE, Patricia Anne

Resigned
Exeter Road, BournemouthBH2 5AN
Born April 1935
Director
Appointed 30 May 2007
Resigned 18 May 2021

CHARE, Patricia Anne

Resigned
2 Herons Court 37 Cliff Drive, PooleBH13 7JE
Born April 1935
Director
Appointed 24 Feb 1999
Resigned 30 Oct 2006

DE SOUZA, Peter George

Resigned
106 Canford Cliffs Road, PooleBH13 7AE
Born May 1937
Director
Appointed 24 Feb 1999
Resigned 05 May 2004

GAUNT, Peter

Resigned
5 Herons Court, PooleBH13 7JE
Born April 1934
Director
Appointed 30 May 2007
Resigned 03 Dec 2007

GAUNT, Peter

Resigned
5 Herons Court, PooleBH13 7JE
Born April 1934
Director
Appointed 18 Sept 2006
Resigned 27 Oct 2006

GOLDTHORPE, Christine

Resigned
Exeter Road, BournemouthBH2 5AN
Born December 1953
Director
Appointed 19 Jan 2012
Resigned 26 Feb 2016

LEIBOU, Gerald

Resigned
Exeter Road, BournemouthBH2 5AN
Born February 1929
Director
Appointed 01 Mar 2003
Resigned 07 Jul 2011

LEIBOU, Hazel Ruby

Resigned
4 Herons Court 37 Cliff Drive, PooleBH13 7JE
Born February 1939
Director
Appointed 24 Feb 1999
Resigned 01 Mar 2003

PERRINS, David William

Resigned
1 Herons Court 37 Cliff Drive, PooleBH13 7JE
Born March 1976
Director
Appointed 24 Feb 1999
Resigned 17 Dec 1999

PHILLIPS, Tony

Resigned
Herons Court, PooleBH15 2BX
Born December 1953
Director
Appointed 08 Jul 2008
Resigned 01 Dec 2008

SHAKALLI, Suzanne

Resigned
Exeter Road, BournemouthBH2 5AN
Born April 1946
Director
Appointed 20 Oct 2010
Resigned 17 Apr 2018

STEHRENBERGER, Maureen Mildred

Resigned
Exeter Road, BournemouthBH2 5AN
Born June 1942
Director
Appointed 09 Mar 2003
Resigned 15 Jan 2025

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Born August 1938
Director
Appointed 24 Feb 1999
Resigned 08 Mar 2003

TAFT, Katie Ann

Resigned
Exeter Road, BournemouthBH2 5AN
Born December 1984
Director
Appointed 31 Mar 2010
Resigned 14 Jun 2010
Fundings
Financials
Latest Activities

Filing History

109

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
17 February 2009
353353
Legacy
12 January 2009
123Notice of Increase in Nominal Capital
Legacy
10 December 2008
287Change of Registered Office
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
287Change of Registered Office
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Legacy
20 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
30 December 2003
287Change of Registered Office
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2002
AAAnnual Accounts
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
287Change of Registered Office
Legacy
15 December 1999
225Change of Accounting Reference Date
Legacy
26 February 1999
288bResignation of Director or Secretary
Incorporation Company
24 February 1999
NEWINCIncorporation