Background WavePink WaveYellow Wave

HERD PROPERTY DEVELOPMENTS LIMITED (08371449)

HERD PROPERTY DEVELOPMENTS LIMITED (08371449) is an active UK company. incorporated on 23 January 2013. with registered office in Blackpool. The company operates in the Construction sector, engaged in development of building projects. HERD PROPERTY DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include HERD, Alexander, HERD, David Michael, HERD, Joanna Mary and 1 others.

Company Number
08371449
Status
active
Type
ltd
Incorporated
23 January 2013
Age
13 years
Address
Unit 2 Olympic Court, Blackpool, FY4 5GU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HERD, Alexander, HERD, David Michael, HERD, Joanna Mary, HERD, Peter Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERD PROPERTY DEVELOPMENTS LIMITED

HERD PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 23 January 2013 with the registered office located in Blackpool. The company operates in the Construction sector, specifically engaged in development of building projects. HERD PROPERTY DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08371449

LTD Company

Age

13 Years

Incorporated 23 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Unit 2 Olympic Court Whitehills Business Park Blackpool, FY4 5GU,

Previous Addresses

54 Caunce Street Blackpool Lancashire FY1 3LJ England
From: 23 January 2013To: 28 March 2013
Timeline

3 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
May 13
Funding Round
Sept 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HERD, Alexander

Active
Olympic Court, BlackpoolFY4 5GU
Born March 1959
Director
Appointed 23 Jan 2013

HERD, David Michael

Active
Olympic Court, BlackpoolFY4 5GU
Born July 1991
Director
Appointed 23 Jan 2013

HERD, Joanna Mary

Active
Olympic Court, BlackpoolFY4 5GU
Born May 1960
Director
Appointed 23 Jan 2013

HERD, Peter Alexander

Active
Olympic Court, BlackpoolFY4 5GU
Born June 1994
Director
Appointed 23 Jan 2013

Persons with significant control

1

Mr Peter Alexander Herd

Active
Olympic Court, BlackpoolFY4 5GU
Born June 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2013
NEWINCIncorporation