Background WavePink WaveYellow Wave

HERONS COURT (RADLETT) MANAGEMENT LIMITED (08204181)

HERONS COURT (RADLETT) MANAGEMENT LIMITED (08204181) is an active UK company. incorporated on 6 September 2012. with registered office in Borehamwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HERONS COURT (RADLETT) MANAGEMENT LIMITED has been registered for 13 years. Current directors include DUNLEAVY, Timothy Michael, ELLIS, Ronnie, GRAHAM, Roger.

Company Number
08204181
Status
active
Type
ltd
Incorporated
6 September 2012
Age
13 years
Address
Trent Park Properties Llp Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DUNLEAVY, Timothy Michael, ELLIS, Ronnie, GRAHAM, Roger
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERONS COURT (RADLETT) MANAGEMENT LIMITED

HERONS COURT (RADLETT) MANAGEMENT LIMITED is an active company incorporated on 6 September 2012 with the registered office located in Borehamwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HERONS COURT (RADLETT) MANAGEMENT LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08204181

LTD Company

Age

13 Years

Incorporated 6 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Trent Park Properties Llp Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

9-11 Victoria Street St. Albans Hertfordshire AL1 3UB England
From: 23 November 2021To: 19 April 2023
179 Station Road Edgware HA8 7JX England
From: 16 December 2019To: 23 November 2021
20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
From: 28 November 2014To: 16 December 2019
20 Bridge Street Leighton Buzzard Bedforshire LU7 1AL England
From: 28 November 2014To: 28 November 2014
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 18 April 2013To: 28 November 2014
Finsgate 5-7 Cranford Street London EC1V 9EE England
From: 12 September 2012To: 18 April 2013
25 - 26 Hampstead High Street London NW3 1QA England
From: 6 September 2012To: 12 September 2012
Timeline

39 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Apr 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Feb 22
New Owner
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
1
Funding
30
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

TRENT PARK PROPERTIES LLP

Active
Manor Way, BorehamwoodWD6 1QQ
Corporate secretary
Appointed 19 Apr 2023

DUNLEAVY, Timothy Michael

Active
Devonshire House, BorehamwoodWD6 1QQ
Born July 1953
Director
Appointed 18 Aug 2022

ELLIS, Ronnie

Active
Devonshire House, BorehamwoodWD6 1QQ
Born January 1954
Director
Appointed 18 Aug 2022

GRAHAM, Roger

Active
Devonshire House, BorehamwoodWD6 1QQ
Born March 1946
Director
Appointed 18 Aug 2022

COOPER, Yvonne Marilyn

Resigned
Bridge Street, Leighton BuzzardLU7 1AL
Secretary
Appointed 04 Aug 2015
Resigned 10 Oct 2019

COOPER, Yvonne Marilyn

Resigned
Herons Court, RadlettWD7 7FA
Secretary
Appointed 20 Oct 2014
Resigned 28 Jul 2015

RISHOVER, Jason

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Secretary
Appointed 06 Sept 2012
Resigned 20 Oct 2014

ABC BLOCK MANAGEMENT LTD

Resigned
Station Road, EdgwareHA8 7JX
Corporate secretary
Appointed 01 Nov 2019
Resigned 29 Oct 2021

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 06 Sept 2012
Resigned 06 Sept 2012

COLLINSON HALL LTD

Resigned
Victoria Street, St. AlbansAL1 3UB
Corporate secretary
Appointed 30 Oct 2021
Resigned 19 Apr 2023

BRADY, Peter Harris

Resigned
Shenley Hill, RadlettWD7 7FA
Born March 1935
Director
Appointed 20 Oct 2014
Resigned 31 Jul 2015

COOPER, Jeffrey Stephen

Resigned
Victoria Street, St. AlbansAL1 3UB
Born June 1942
Director
Appointed 23 Nov 2021
Resigned 16 Aug 2022

COOPER, Yvonne Marilyn

Resigned
Bridge Street, Leighton BuzzardLU7 1AL
Born December 1948
Director
Appointed 04 Aug 2015
Resigned 10 Oct 2019

COOPER, Yvonne Marilyn

Resigned
Shenley Hill, RadlettWD7 7FA
Born December 1948
Director
Appointed 20 Oct 2014
Resigned 28 Jul 2015

DUNLEAVY, Timothy Michael

Resigned
Bridge Street, Leighton BuzzardLU7 1AL
Born July 1953
Director
Appointed 19 Jan 2016
Resigned 02 Dec 2021

ELLIS, Ronnie

Resigned
Bridge Street, Leighton BuzzardLU7 1AL
Born January 1954
Director
Appointed 10 Oct 2019
Resigned 02 Dec 2021

FENTON, Beryl Marilyn

Resigned
Shenley Hill, RadlettWD7 7FA
Born November 1948
Director
Appointed 20 Oct 2014
Resigned 23 Nov 2015

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 06 Sept 2012
Resigned 06 Sept 2012

RISHOVER, Jamie Daniel

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born October 1970
Director
Appointed 06 Sept 2012
Resigned 20 Oct 2014

RISHOVER, Jason Marc

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born October 1967
Director
Appointed 06 Sept 2012
Resigned 20 Oct 2014

RISHOVER, Jason

Resigned
5-7 Cranford Street, LondonEC1V 9EE
Born October 1967
Director
Appointed 06 Sept 2012
Resigned 06 Sept 2012

SANFORD, Gay Elizabeth

Resigned
Bridge Street, Leighton BuzzardLU7 1AL
Born February 1945
Director
Appointed 10 Oct 2019
Resigned 02 Dec 2021

SANFORD, Gay Elizabeth

Resigned
Shenley Hill, RadlettWD7 7FA
Born February 1945
Director
Appointed 20 Oct 2014
Resigned 23 Nov 2015

SIMMONS, Roy

Resigned
Shenley Hill, RadlettWD7 7FA
Born September 1945
Director
Appointed 20 Oct 2014
Resigned 20 Jul 2015

Persons with significant control

5

1 Active
4 Ceased

Mr Jeffrey Stephen Cooper

Active
Victoria Street, St. AlbansAL1 3UB
Born June 1942

Nature of Control

Significant influence or control
Notified 23 Nov 2021

Mr Ronnie Ellis

Ceased
Bridge Street, Leighton BuzzardLU7 1AL
Born January 1954

Nature of Control

Significant influence or control
Notified 10 Oct 2019
Ceased 23 Nov 2021

Mrs Gay Elizabeth Sanford

Ceased
Bridge Street, Leighton BuzzardLU7 1AL
Born February 1945

Nature of Control

Significant influence or control
Notified 10 Oct 2019
Ceased 23 Nov 2021

Timothy Michael Dunleavy

Ceased
Bridge Street, Leighton BuzzardLU7 1AL
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2022

Yvonne Marilyn Cooper

Ceased
Bridge Street, Leighton BuzzardLU7 1AL
Born December 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
23 November 2021
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
16 November 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 December 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Incorporation Company
6 September 2012
NEWINCIncorporation