Background WavePink WaveYellow Wave

HERON STREAM PLACE MANAGEMENT COMPANY LTD (07917740)

HERON STREAM PLACE MANAGEMENT COMPANY LTD (07917740) is an active UK company. incorporated on 20 January 2012. with registered office in Rayleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. HERON STREAM PLACE MANAGEMENT COMPANY LTD has been registered for 14 years. Current directors include FISHER, Paula Jane, SKINNER, Keeley Ellen, TAYLOR, Andrew Mark.

Company Number
07917740
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2012
Age
14 years
Address
2 Heron Stream Place, Rayleigh, SS6 9RG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISHER, Paula Jane, SKINNER, Keeley Ellen, TAYLOR, Andrew Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON STREAM PLACE MANAGEMENT COMPANY LTD

HERON STREAM PLACE MANAGEMENT COMPANY LTD is an active company incorporated on 20 January 2012 with the registered office located in Rayleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERON STREAM PLACE MANAGEMENT COMPANY LTD was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07917740

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

TRENDERS MANAGEMENT COMPANY LIMITED
From: 20 January 2012To: 12 August 2016
Contact
Address

2 Heron Stream Place Trenders Avenue Rayleigh, SS6 9RG,

Previous Addresses

C/O Wilkins Kennedy 1 Nelson Street Southend-on-Sea Essex SS1 1EG
From: 21 May 2012To: 10 February 2021
Birketts Llp Brierly Place New London Road Chelmsford Essex CM2 0AP
From: 20 January 2012To: 21 May 2012
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 16
Director Left
Jan 16
Director Joined
May 16
Director Joined
Nov 18
Director Joined
Feb 20
Director Joined
Apr 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
May 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FISHER, Paula Jane

Active
Trenders Avenue, RayleighSS6 9RG
Born April 1964
Director
Appointed 06 Jun 2022

SKINNER, Keeley Ellen

Active
Trenders Avenue, RayleighSS6 9RG
Born August 1973
Director
Appointed 23 Nov 2018

TAYLOR, Andrew Mark

Active
Trenders Avenue, RayleighSS6 9RG
Born July 1960
Director
Appointed 01 Feb 2020

BURNETT, Nicholas John

Resigned
New London Road, ChelmsfordCM2 0AP
Born August 1954
Director
Appointed 20 Jan 2012
Resigned 20 Jan 2012

DALY, Barry John

Resigned
Rayleigh Avenue, Leigh On SeaSS9 5DR
Born February 1959
Director
Appointed 20 Jan 2012
Resigned 30 Oct 2015

JOHNSON, Jayne

Resigned
Heron Stream Place, RayleighSS6 9RG
Born January 1975
Director
Appointed 19 Apr 2021
Resigned 22 May 2023

SHIRET, Clive Richard

Resigned
Cupids Corner, Southend On SeaSS3 0AX
Born September 1957
Director
Appointed 20 Jan 2012
Resigned 04 Jun 2015

SHIRET, Penelope Jane

Resigned
Southend-On-SeaSS1 1EF
Born October 1962
Director
Appointed 01 May 2016
Resigned 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Resolution
12 August 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
21 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Incorporation Company
20 January 2012
NEWINCIncorporation