Background WavePink WaveYellow Wave

HERONS REACH (WOMBWELL) MANAGEMENT COMPANY LIMITED (05333791)

HERONS REACH (WOMBWELL) MANAGEMENT COMPANY LIMITED (05333791) is an active UK company. incorporated on 17 January 2005. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in residents property management. HERONS REACH (WOMBWELL) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include LAND, Ryan, MCGUINNES, Wendy Susan.

Company Number
05333791
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2005
Age
21 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAND, Ryan, MCGUINNES, Wendy Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERONS REACH (WOMBWELL) MANAGEMENT COMPANY LIMITED

HERONS REACH (WOMBWELL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 January 2005 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERONS REACH (WOMBWELL) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05333791

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 17 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

Old Linen Court 83-85 Shambles Street Barnsley S70 2SB England
From: 8 August 2025To: 8 August 2025
Premier Property Management, the Business Village Innovation Way Barnsley South Yorkshire S75 1JL England
From: 2 June 2025To: 8 August 2025
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 22 January 2016To: 2 June 2025
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 26 February 2010To: 22 January 2016
2 Deighton Close Wetherby Leeds West Yorkshire LS22 7GZ
From: 17 January 2005To: 26 February 2010
Timeline

7 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Jul 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 08 Aug 2025

LAND, Ryan

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1982
Director
Appointed 18 Aug 2015

MCGUINNES, Wendy Susan

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born July 1958
Director
Appointed 21 Aug 2015

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 17 Jan 2005
Resigned 16 Jun 2009

LSH RESIDENTIAL COSEC LTD

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 16 Jun 2009
Resigned 01 Jun 2025

BRAY, Mark Anthony

Resigned
4 Bramley Carr, Kerresforth HillS70 6RX
Born February 1965
Director
Appointed 12 Dec 2008
Resigned 16 Jun 2009

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 09 Apr 2013
Resigned 21 Jul 2022

METCALFE, David Robert William

Resigned
1 Grebe Court, BarnsleyS73 0UU
Born January 1960
Director
Appointed 16 Jun 2009
Resigned 09 Apr 2013

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Born December 1964
Director
Appointed 22 Jan 2009
Resigned 16 Jun 2009

PALER, Anthony Gervase

Resigned
Cherry Meadow Farm Friars Meadow, SelbyYO8 0ND
Born February 1950
Director
Appointed 17 Jan 2005
Resigned 15 Apr 2005

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 15 Apr 2005
Resigned 12 Dec 2008

WATLING, Antony Richard

Resigned
3 Coxley Dell, WakefieldWF4 5LF
Born September 1964
Director
Appointed 17 Jan 2005
Resigned 01 Jan 2008
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
21 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 January 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
31 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
225Change of Accounting Reference Date
Legacy
17 April 2009
363aAnnual Return
Legacy
25 February 2009
363sAnnual Return (shuttle)
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Incorporation Company
17 January 2005
NEWINCIncorporation