Background WavePink WaveYellow Wave

HERON (DEVONSHIRE HOUSE NO.2) LIMITED (03753778)

HERON (DEVONSHIRE HOUSE NO.2) LIMITED (03753778) is an active UK company. incorporated on 16 April 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HERON (DEVONSHIRE HOUSE NO.2) LIMITED has been registered for 26 years.

Company Number
03753778
Status
active
Type
ltd
Incorporated
16 April 1999
Age
26 years
Address
2nd Floor 24 Brook's Mews, London, W1K 4EA
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON (DEVONSHIRE HOUSE NO.2) LIMITED

HERON (DEVONSHIRE HOUSE NO.2) LIMITED is an active company incorporated on 16 April 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HERON (DEVONSHIRE HOUSE NO.2) LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03753778

LTD Company

Age

26 Years

Incorporated 16 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

HERON (STONESTAPLE) LIMITED
From: 12 December 2000To: 11 January 2001
HERON CITY BERGAMO FINANCE LIMITED
From: 16 July 1999To: 12 December 2000
ACRE 275 LIMITED
From: 16 April 1999To: 16 July 1999
Contact
Address

2nd Floor 24 Brook's Mews Mayfair London, W1K 4EA,

Previous Addresses

Heron House 4 Bentinck Street London W1U 2EF
From: 4 October 2010To: 5 September 2019
Heron House 19 Marylebone Road London NW1 5JL
From: 16 April 1999To: 4 October 2010
Timeline

13 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Apr 99
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 18
Director Left
Dec 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

128

Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
6 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Legacy
19 December 2009
MG01MG01
Legacy
19 December 2009
MG01MG01
Legacy
19 December 2009
MG01MG01
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Resolution
22 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
12 May 2006
403b403b
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Resolution
22 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363aAnnual Return
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363aAnnual Return
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
12 June 2003
288cChange of Particulars
Resolution
29 May 2003
RESOLUTIONSResolutions
Resolution
29 May 2003
RESOLUTIONSResolutions
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
19 July 2002
363aAnnual Return
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363aAnnual Return
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
7 August 2001
363aAnnual Return
Legacy
24 May 2001
363aAnnual Return
Memorandum Articles
14 February 2001
MEM/ARTSMEM/ARTS
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 January 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 December 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Resolution
13 June 2000
RESOLUTIONSResolutions
Legacy
9 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2000
AAAnnual Accounts
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
287Change of Registered Office
Legacy
29 June 1999
225Change of Accounting Reference Date
Incorporation Company
16 April 1999
NEWINCIncorporation