Background WavePink WaveYellow Wave

HERON PROPERTIES (HULL) LIMITED (04654816)

HERON PROPERTIES (HULL) LIMITED (04654816) is an active UK company. incorporated on 3 February 2003. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HERON PROPERTIES (HULL) LIMITED has been registered for 23 years. Current directors include COWING, Helen Gaye, JEGEN, Gerardus Matheus Thomas, PARRY, Jonathan David and 1 others.

Company Number
04654816
Status
active
Type
ltd
Incorporated
3 February 2003
Age
23 years
Address
The Vault Dakota Drive, Liverpool, L24 8RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COWING, Helen Gaye, JEGEN, Gerardus Matheus Thomas, PARRY, Jonathan David, SIMPSON, Alexander Daniel Keeler
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON PROPERTIES (HULL) LIMITED

HERON PROPERTIES (HULL) LIMITED is an active company incorporated on 3 February 2003 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HERON PROPERTIES (HULL) LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04654816

LTD Company

Age

23 Years

Incorporated 3 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

PARAVALE LIMITED
From: 3 February 2003To: 7 March 2003
Contact
Address

The Vault Dakota Drive Speke Liverpool, L24 8RJ,

Previous Addresses

Heron Foods Limited Jackson Way Melton North Ferriby East Yorkshire HU14 3HJ
From: 20 October 2009To: 2 August 2017
Walcott Street Hessle Road Hull HU3 4AU
From: 3 February 2003To: 20 October 2009
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 17
Director Left
May 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 22
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Mar 24
Director Left
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SIMPSON, Alexander Daniel Keeler

Active
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 27 Feb 2024

COWING, Helen Gaye

Active
Shipton Oliffe, CheltenhamGL54 4JE
Born June 1966
Director
Appointed 01 Dec 2025

JEGEN, Gerardus Matheus Thomas

Active
Dakota Drive, LiverpoolL24 8RJ
Born April 1971
Director
Appointed 16 Jun 2025

PARRY, Jonathan David

Active
Dakota Drive, LiverpoolL24 8RJ
Born May 1973
Director
Appointed 27 Feb 2024

SIMPSON, Alexander Daniel Keeler

Active
Dakota Drive, LiverpoolL24 8RJ
Born June 1973
Director
Appointed 23 Aug 2023

HEUCK, David Charles

Resigned
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 03 Feb 2003
Resigned 02 Aug 2017

OWEN, Paul Michael Robin

Resigned
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 02 Aug 2017
Resigned 28 Jan 2022

RAWNSLEY, Patrick James

Resigned
Dakota Drive, LiverpoolL24 8RJ
Secretary
Appointed 28 Jan 2022
Resigned 27 Feb 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Feb 2003
Resigned 14 Feb 2003

ARORA, Bobby

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born January 1972
Director
Appointed 02 Aug 2017
Resigned 31 Mar 2025

ARORA, Simon

Resigned
Jackson Way, North FerribyHU14 3HJ
Born November 1969
Director
Appointed 02 Aug 2017
Resigned 21 Apr 2023

HEUCK, Andrew Stuart

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born December 1962
Director
Appointed 14 Feb 2003
Resigned 08 Dec 2017

HEUCK, David Charles

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born March 1961
Director
Appointed 14 Feb 2003
Resigned 09 Apr 2019

HEUCK, Michael Robert Louis

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born September 1958
Director
Appointed 14 Feb 2003
Resigned 02 Aug 2017

MCDONALD, Paul Andrew

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born April 1966
Director
Appointed 02 Aug 2017
Resigned 15 Nov 2020

RUSSO, Alejandro

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born July 1971
Director
Appointed 15 Nov 2020
Resigned 30 Apr 2025

SCHMIDT, Michael Stefan

Resigned
Dakota Drive, LiverpoolL24 8RJ
Born January 1980
Director
Appointed 24 Nov 2022
Resigned 01 Dec 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 03 Feb 2003
Resigned 14 Feb 2003

Persons with significant control

4

1 Active
3 Ceased

Mr David Charles Heuck

Ceased
Dakota Drive, LiverpoolL24 8RJ
Born March 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 02 Aug 2017

Mr Andrew Stuart Heuck

Ceased
Dakota Drive, LiverpoolL24 8RJ
Born December 1962

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 02 Aug 2017

Mr Michael Robert Louis Heuck

Ceased
Dakota Drive, LiverpoolL24 8RJ
Born September 1958

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 02 Aug 2017
Dakota Drive, LiverpoolL24 8RJ

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
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Memorandum Articles
28 March 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Memorandum Articles
28 March 2023
MAMA
Resolution
28 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 August 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Legacy
1 November 2012
MG02MG02
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Resolution
24 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 May 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Resolution
4 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
225Change of Accounting Reference Date
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
287Change of Registered Office
Incorporation Company
3 February 2003
NEWINCIncorporation