Background WavePink WaveYellow Wave

HERONS PARK (ANGMERING) MANAGEMENT CO LTD (13357372)

HERONS PARK (ANGMERING) MANAGEMENT CO LTD (13357372) is an active UK company. incorporated on 26 April 2021. with registered office in Fulford. The company operates in the Real Estate Activities sector, engaged in residents property management. HERONS PARK (ANGMERING) MANAGEMENT CO LTD has been registered for 4 years. Current directors include CASTLE, Daniel Jon, FARMER, Lee James, FAULKNER, Rachel.

Company Number
13357372
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2021
Age
4 years
Address
Persimmon House, Fulford, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASTLE, Daniel Jon, FARMER, Lee James, FAULKNER, Rachel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERONS PARK (ANGMERING) MANAGEMENT CO LTD

HERONS PARK (ANGMERING) MANAGEMENT CO LTD is an active company incorporated on 26 April 2021 with the registered office located in Fulford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERONS PARK (ANGMERING) MANAGEMENT CO LTD was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13357372

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 26 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

HERONS PARK (ANGERMING) MANAGEMENT CO LTD
From: 26 April 2021To: 2 November 2021
Contact
Address

Persimmon House Fulford, YO19 4FE,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 2 November 2021To: 20 March 2023
Persimmon House Fulford York YO19 4FE United Kingdom
From: 26 April 2021To: 2 November 2021
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Nov 21
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 26 Apr 2021

CASTLE, Daniel Jon

Active
FulfordYO19 4FE
Born December 1976
Director
Appointed 10 Nov 2021

FARMER, Lee James

Active
Knoll Road, CamberleyGU15 3TQ
Born June 1972
Director
Appointed 08 Mar 2023

FAULKNER, Rachel

Active
Knoll Road, CamberleyGU15 3TQ
Born December 1966
Director
Appointed 26 Apr 2021

CLARK, Robert Ian

Resigned
Knoll Road, CamberleyGU15 3TQ
Born October 1973
Director
Appointed 26 Apr 2021
Resigned 08 Mar 2023

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change Corporate Secretary Company
21 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Incorporation Company
26 April 2021
NEWINCIncorporation