Background WavePink WaveYellow Wave

HERON GARDENS (REDHILL) RESIDENTS MANAGEMENT COMPANY LIMITED (10364259)

HERON GARDENS (REDHILL) RESIDENTS MANAGEMENT COMPANY LIMITED (10364259) is an active UK company. incorporated on 7 September 2016. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. HERON GARDENS (REDHILL) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include EARLY, Christopher Andrew, TAM, Chun Kit Jacky.

Company Number
10364259
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 September 2016
Age
9 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EARLY, Christopher Andrew, TAM, Chun Kit Jacky
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON GARDENS (REDHILL) RESIDENTS MANAGEMENT COMPANY LIMITED

HERON GARDENS (REDHILL) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 September 2016 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERON GARDENS (REDHILL) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10364259

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 7 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Sorbon Aylesbury End Beaconsfield HP9 1LW England
From: 7 September 2016To: 25 October 2017
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 18 Oct 2017

EARLY, Christopher Andrew

Active
Station Road, Bourne EndSL8 5QH
Born November 1988
Director
Appointed 19 Dec 2023

TAM, Chun Kit Jacky

Active
Station Road, Bourne EndSL8 5QH
Born September 1986
Director
Appointed 01 Sept 2023

BOOTH, Tamra Michelle

Resigned
Station Road, Bourne EndSL8 5QH
Born June 1974
Director
Appointed 07 Sept 2016
Resigned 10 Jan 2020

CHARLTON, Gary

Resigned
Station Road, Bourne EndSL8 5QH
Born June 1972
Director
Appointed 28 Oct 2019
Resigned 09 Feb 2023

EVANS, Mark Stewart

Resigned
Station Road, Bourne EndSL8 5QH
Born August 1969
Director
Appointed 07 Sept 2016
Resigned 29 Apr 2019

REEVES, Andrew Brian

Resigned
Station Road, Bourne EndSL8 5QH
Born July 1970
Director
Appointed 28 Oct 2019
Resigned 21 Apr 2023

TROTT, Nicholas Mark

Resigned
Station Road, Bourne EndSL8 5QH
Born December 1964
Director
Appointed 07 Sept 2016
Resigned 09 Jan 2020

Persons with significant control

3

Tamra Michelle Booth

Active
Station Road, Bourne EndSL8 5QH
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Sept 2016

Mr Mark Stewart Evans

Active
Station Road, Bourne EndSL8 5QH
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Sept 2016

Nicholas Mark Trott

Active
Station Road, Bourne EndSL8 5QH
Born December 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 December 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 October 2017
AP04Appointment of Corporate Secretary
Incorporation Company
7 September 2016
NEWINCIncorporation