Background WavePink WaveYellow Wave

HERON PROPERTIES 51 LIMITED (NI034088)

HERON PROPERTIES 51 LIMITED (NI034088) is an active UK company. incorporated on 29 April 1998. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HERON PROPERTIES 51 LIMITED has been registered for 27 years.

Company Number
NI034088
Status
active
Type
ltd
Incorporated
29 April 1998
Age
27 years
Address
11th Floor, East Tower,, Belfast, BT1 3LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON PROPERTIES 51 LIMITED

HERON PROPERTIES 51 LIMITED is an active company incorporated on 29 April 1998 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HERON PROPERTIES 51 LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

NI034088

LTD Company

Age

27 Years

Incorporated 29 April 1998

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 22 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

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

LISBURN LEISURE PARK MANAGEMENT SERVICES LIMITED
From: 17 September 1998To: 1 April 2003
BAYLIF LIMITED
From: 29 April 1998To: 17 September 1998
Contact
Address

11th Floor, East Tower, Lanyon Place Belfast, BT1 3LP,

Previous Addresses

C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 27 May 2016To: 26 September 2024
C/O C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 16 May 2012To: 27 May 2016
Mcclure Watters Number One Lanyon Quay Belfast BT1 3GP
From: 29 April 1998To: 16 May 2012
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Loan Cleared
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Administrative Restoration Company
30 January 2012
RT01RT01
Gazette Dissolved Compulsary
23 December 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Legacy
11 June 2009
371S(NI)371S(NI)
Legacy
5 March 2009
AC(NI)AC(NI)
Legacy
13 May 2008
371S(NI)371S(NI)
Legacy
1 March 2008
AC(NI)AC(NI)
Legacy
3 October 2007
AC(NI)AC(NI)
Legacy
3 October 2007
AC(NI)AC(NI)
Legacy
14 May 2007
371S(NI)371S(NI)
Legacy
8 September 2006
371S(NI)371S(NI)
Legacy
8 September 2006
371S(NI)371S(NI)
Legacy
20 July 2005
AC(NI)AC(NI)
Legacy
25 June 2004
371S(NI)371S(NI)
Legacy
11 March 2004
AC(NI)AC(NI)
Legacy
24 September 2003
371S(NI)371S(NI)
Legacy
14 June 2003
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
27 May 2003
402(NI)402(NI)
Legacy
1 April 2003
CNRES(NI)CNRES(NI)
Legacy
1 April 2003
UDM+A(NI)UDM+A(NI)
Legacy
10 March 2003
296(NI)296(NI)
Legacy
10 March 2003
296(NI)296(NI)
Particulars Of A Mortgage Charge
6 March 2003
402(NI)402(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
2 May 2002
371S(NI)371S(NI)
Legacy
10 January 2002
AC(NI)AC(NI)
Legacy
16 July 2001
371S(NI)371S(NI)
Legacy
6 March 2001
AC(NI)AC(NI)
Legacy
12 June 2000
371S(NI)371S(NI)
Legacy
13 October 1999
AC(NI)AC(NI)
Legacy
28 April 1999
371S(NI)371S(NI)
Legacy
21 September 1998
295(NI)295(NI)
Legacy
21 September 1998
UDM+A(NI)UDM+A(NI)
Legacy
21 September 1998
296(NI)296(NI)
Legacy
21 September 1998
296(NI)296(NI)
Legacy
21 September 1998
296(NI)296(NI)
Resolution
18 September 1998
RESOLUTIONSResolutions
Legacy
17 September 1998
CNRES(NI)CNRES(NI)
Legacy
29 April 1998
MEM(NI)MEM(NI)
Legacy
29 April 1998
ARTS(NI)ARTS(NI)
Legacy
29 April 1998
G21(NI)G21(NI)
Legacy
29 April 1998
G23(NI)G23(NI)