Company NameHerington House Property Limited
DirectorsRobert Dudley Cooke and Maria Dudley-Cooke
Company StatusActive
Company Number01053845
CategoryPrivate Limited Company
Incorporation Date10 May 1972(52 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Dudley Cooke
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLamorran House
Upper Castle Road
St Mawes
Cornwall
TR2 5BZ
Secretary NameRobert Dudley Cooke
NationalityBritish
StatusCurrent
Appointed01 June 2001(29 years after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLamorran House
Upper Castle Road
St Mawes
Cornwall
TR2 5BZ
Director NameMaria Dudley-Cooke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed27 February 2008(35 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLammoran House Upper Castle Road
St. Mawes
Cornwall
TR2 5BZ
Director NameMiss Anne Cooke
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(19 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 May 1999)
RoleRetired
Correspondence Address34 Sea Lane
Middleton On Sea
West Sussex
PO22 7RT
Director NameLesley Kenneth James Cooke
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(19 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 February 2008)
RoleAdministrator
Correspondence Address34 Sea Lane
Middleton On Sea
West Sussex
PO22 7RT
Director NameMegan Beryl Cooke
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(19 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 February 2008)
RoleSecretary
Correspondence Address34 Sea Lane
Middleton On Sea
Bognor Regis
West Sussex
PO22 7RT
Secretary NameMaria Dudley-Cooke
NationalityItalian
StatusResigned
Appointed18 December 1991(19 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLamorran House
St Mawes
Cornwall
Tr2
Secretary NameMegan Beryl Cooke
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(20 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address34 Sea Lane
Middleton On Sea
Bognor Regis
West Sussex
PO22 7RT
Secretary NameMegan Beryl Cooke
NationalityBritish
StatusResigned
Appointed27 July 1992(20 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address34 Sea Lane
Middleton On Sea
Bognor Regis
West Sussex
PO22 7RT

Contact

Websiteheringtonhouseschool.co.uk

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1R. Dudley-cooke
99.99%
Ordinary
1 at £1Alexandra Dudley-cooke
0.00%
Ordinary
1 at £1Camilla Dudley-cooke
0.00%
Ordinary
1 at £1Victoria Dudley-cooke
0.00%
Ordinary

Financials

Year2014
Net Worth£1,875,392
Cash£50,040
Current Liabilities£1,528,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

9 March 1995Delivered on: 16 March 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 December 1991Delivered on: 10 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St bernard`s school,9 courtenay road, newton abbot,devon.
Outstanding
23 December 1991Delivered on: 10 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Herington house school,mount avenue, hutton mount,essex.
Outstanding
24 July 1973Delivered on: 1 August 1973
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Herington house, mount avenue hutton mount, essex.
Outstanding

Filing History

19 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 July 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
7 August 2019Notification of Maria Dudley-Cooke as a person with significant control on 1 April 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (9 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000
(6 pages)
10 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(6 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(6 pages)
10 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Registered office address changed from Herington House, Mount Avenue, Hutton Mount, Shenfield,Essex CM13 2NS on 19 December 2012 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Registered office address changed from Herington House, Mount Avenue, Hutton Mount, Shenfield,Essex CM13 2NS on 19 December 2012 (2 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Maria Dudley-Cooke on 29 July 2010 (2 pages)
20 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Maria Dudley-Cooke on 29 July 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 July 2009Return made up to 29/07/09; full list of members (4 pages)
31 July 2009Return made up to 29/07/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 September 2008Appointment terminated director megan cooke (1 page)
30 September 2008Director appointed maria dudley-cooke (1 page)
30 September 2008Appointment terminated director lesley cooke (1 page)
30 September 2008Director appointed maria dudley-cooke (1 page)
30 September 2008Appointment terminated director megan cooke (1 page)
30 September 2008Appointment terminated director lesley cooke (1 page)
6 August 2008Return made up to 29/07/08; full list of members (5 pages)
6 August 2008Return made up to 29/07/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 October 2007Return made up to 29/07/07; no change of members (7 pages)
15 October 2007Return made up to 29/07/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 October 2006Return made up to 29/07/06; full list of members (8 pages)
9 October 2006Return made up to 29/07/06; full list of members (8 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
29 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
19 August 2005Return made up to 29/07/05; full list of members (8 pages)
19 August 2005Return made up to 29/07/05; full list of members (8 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 August 2004Return made up to 29/07/04; full list of members (8 pages)
24 August 2004Return made up to 29/07/04; full list of members (8 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 August 2003Return made up to 29/07/03; full list of members (8 pages)
12 August 2003Return made up to 29/07/03; full list of members (8 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
2 October 2002Return made up to 29/07/02; full list of members (8 pages)
2 October 2002Return made up to 29/07/02; full list of members (8 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 October 2000Return made up to 29/07/00; full list of members (8 pages)
3 October 2000Return made up to 29/07/00; full list of members (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 October 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 November 1998Return made up to 29/07/98; no change of members (4 pages)
23 November 1998Return made up to 29/07/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (15 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (15 pages)
29 October 1997Return made up to 29/07/97; no change of members (4 pages)
29 October 1997Return made up to 29/07/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
18 September 1996Return made up to 29/07/96; full list of members (6 pages)
18 September 1996Return made up to 29/07/96; full list of members (6 pages)
4 October 1995Return made up to 29/07/95; no change of members (4 pages)
4 October 1995Return made up to 29/07/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
10 May 1972Incorporation (13 pages)
10 May 1972Incorporation (13 pages)