Background WavePink WaveYellow Wave

HERONSLEA (FREEHOLDS) LIMITED (07110277)

HERONSLEA (FREEHOLDS) LIMITED (07110277) is an active UK company. incorporated on 21 December 2009. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HERONSLEA (FREEHOLDS) LIMITED has been registered for 16 years. Current directors include RISHOVER, Jamie Daniel.

Company Number
07110277
Status
active
Type
ltd
Incorporated
21 December 2009
Age
16 years
Address
1st Floor, Spitalfields House, Borehamwood, WD6 2FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RISHOVER, Jamie Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERONSLEA (FREEHOLDS) LIMITED

HERONSLEA (FREEHOLDS) LIMITED is an active company incorporated on 21 December 2009 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HERONSLEA (FREEHOLDS) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07110277

LTD Company

Age

16 Years

Incorporated 21 December 2009

Size

N/A

Accounts

ARD: 23/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 January 2027
Period: 1 May 2025 - 23 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

KINGS COURT (BUSHEY) FREEHOLD LTD
From: 21 December 2009To: 30 January 2013
Contact
Address

1st Floor, Spitalfields House Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury London NW9 8TZ United Kingdom
From: 12 April 2023To: 5 September 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 21 December 2009To: 12 April 2023
Timeline

3 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Sept 24
Owner Exit
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RISHOVER, Jamie Daniel

Active
High Street, BusheyWD23 3HH
Born October 1970
Director
Appointed 21 Dec 2009

RISHOVER, Jason Marc

Resigned
Jubilee House, Townsend Lane, Kingsbury, LondonNW9 8TZ
Born October 1967
Director
Appointed 21 Dec 2009
Resigned 14 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Jason Marc Rishover

Ceased
High Street, BusheyWD23 3HH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Aug 2024

Mr Jamie Daniel Rishover

Active
High Street, BusheyWD23 3HH
Born October 1970

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

59

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Change Sail Address Company
22 August 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Incorporation Company
21 December 2009
NEWINCIncorporation