Company NameHeronland Limited
Company StatusActive
Company Number01414324
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Denize Fiona Cameron Hawkes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1992(13 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Drive
Punchbowl Lane
Dorking
Surrey
RH5 4EB
Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(41 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMrs Tania Maxine McLuckie
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(41 years after company formation)
Appointment Duration4 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMichael John Cameron Hawkes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(13 years after company formation)
Appointment Duration27 years, 11 months (resigned 18 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Drive
Punchbowl Lane
Dorking
Surrey
RH5 4EB
Secretary NameMichael John Cameron Hawkes
NationalityBritish
StatusResigned
Appointed27 February 1992(13 years after company formation)
Appointment Duration27 years, 11 months (resigned 18 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Drive
Punchbowl Lane
Dorking
Surrey
RH5 4EB

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

74 at £1S.l. Cameron Hawkes & Edward J. Cameron Hawkes & Mr Michael John Cameron Hawkes & Denize F. Cameron Hawkes & P.j. Cameron Hawkes
74.00%
Ordinary
25 at £1Trustee Of Laura Hawkes 2007 Bare Trust
25.00%
Ordinary
1 at £1Mr Michael John Cameron Hawkes
1.00%
Ordinary

Financials

Year2014
Net Worth£17,905
Cash£582
Current Liabilities£21,937

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
25 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
25 May 2023Director's details changed for Mr Edward Jonathan Cameron Hawkes on 25 May 2023 (2 pages)
25 May 2023Change of details for Mr Edward Jonathan Cameron Hawkes as a person with significant control on 25 May 2023 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
28 January 2022Director's details changed for Mrs Tania Maxine Mcluckie on 27 January 2022 (2 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (6 pages)
14 June 2021Second filing of Confirmation Statement dated 19 May 2021 (3 pages)
28 May 2021Second filing of Confirmation Statement dated 27 February 2017 (3 pages)
26 May 2021Cessation of Peter Jeremy Cameron Hawkes as a person with significant control on 6 April 2016 (1 page)
19 May 2021Cessation of Michael John Cameron Hawkes as a person with significant control on 10 May 2021 (1 page)
19 May 2021Change of details for Ms Denize Fiona Cameron Hawkes as a person with significant control on 10 May 2021 (2 pages)
19 May 2021Change of details for Mr Edward Jonathan Cameron Hawkes as a person with significant control on 10 May 2021 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/06/21
(5 pages)
17 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
20 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
7 February 2020Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 4 February 2020 (2 pages)
7 February 2020Appointment of Mrs Tania Maxine Mcluckie as a director on 4 February 2020 (2 pages)
23 January 2020Termination of appointment of Michael John Cameron Hawkes as a director on 18 January 2020 (1 page)
23 January 2020Termination of appointment of Michael John Cameron Hawkes as a secretary on 18 January 2020 (1 page)
13 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 March 2018Change of details for Ms Denize Fiona Cameron Hawkes as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Change of details for Michael John Cameron Hawkes as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Change of details for Suzanna Louise Cameron Watt as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Change of details for Mr Edward Jonathan Cameron Hawkes as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Change of details for Mr Peter Jeremy Cameron Hawkes as a person with significant control on 5 March 2018 (2 pages)
24 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/05/21
(11 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (10 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (10 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page)
29 July 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page)
29 July 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (1 page)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page)
30 November 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
30 November 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
30 November 2009Total exemption full accounts made up to 5 April 2009 (10 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
24 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
24 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
3 March 2008Return made up to 27/02/08; full list of members (4 pages)
3 March 2008Return made up to 27/02/08; full list of members (4 pages)
20 August 2007Total exemption full accounts made up to 5 April 2007 (12 pages)
20 August 2007Total exemption full accounts made up to 5 April 2007 (12 pages)
20 August 2007Total exemption full accounts made up to 5 April 2007 (12 pages)
26 March 2007Return made up to 27/02/07; full list of members (3 pages)
26 March 2007Return made up to 27/02/07; full list of members (3 pages)
22 January 2007Accounts for a dormant company made up to 5 April 2006 (11 pages)
22 January 2007Accounts for a dormant company made up to 5 April 2006 (11 pages)
22 January 2007Accounts for a dormant company made up to 5 April 2006 (11 pages)
23 March 2006Return made up to 27/02/06; full list of members (8 pages)
23 March 2006Return made up to 27/02/06; full list of members (8 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
7 March 2005Return made up to 27/02/05; full list of members (8 pages)
7 March 2005Return made up to 27/02/05; full list of members (8 pages)
15 October 2004Accounts for a dormant company made up to 5 April 2004 (9 pages)
15 October 2004Accounts for a dormant company made up to 5 April 2004 (9 pages)
15 October 2004Accounts for a dormant company made up to 5 April 2004 (9 pages)
26 March 2004Return made up to 27/02/04; full list of members (8 pages)
26 March 2004Return made up to 27/02/04; full list of members (8 pages)
19 September 2003Accounts for a dormant company made up to 5 April 2003 (8 pages)
19 September 2003Accounts for a dormant company made up to 5 April 2003 (8 pages)
19 September 2003Accounts for a dormant company made up to 5 April 2003 (8 pages)
14 March 2003Total exemption small company accounts made up to 5 April 2002 (9 pages)
14 March 2003Total exemption small company accounts made up to 5 April 2002 (9 pages)
14 March 2003Total exemption small company accounts made up to 5 April 2002 (9 pages)
11 March 2003Return made up to 27/02/03; full list of members (8 pages)
11 March 2003Return made up to 27/02/03; full list of members (8 pages)
19 March 2002Return made up to 27/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 March 2002Return made up to 27/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
26 March 2001Return made up to 27/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 March 2001Return made up to 27/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 February 2001Registered office changed on 20/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
20 February 2001Registered office changed on 20/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
31 January 2001Accounts for a dormant company made up to 5 April 2000 (9 pages)
31 January 2001Accounts for a dormant company made up to 5 April 2000 (9 pages)
31 January 2001Accounts for a dormant company made up to 5 April 2000 (9 pages)
6 March 2000Return made up to 27/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 March 2000Return made up to 27/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 November 1999Full accounts made up to 5 April 1999 (8 pages)
1 November 1999Full accounts made up to 5 April 1999 (8 pages)
1 November 1999Full accounts made up to 5 April 1999 (8 pages)
18 March 1999Return made up to 27/02/99; full list of members (6 pages)
18 March 1999Return made up to 27/02/99; full list of members (6 pages)
23 October 1998Full accounts made up to 5 April 1998 (7 pages)
23 October 1998Full accounts made up to 5 April 1998 (7 pages)
23 October 1998Full accounts made up to 5 April 1998 (7 pages)
3 March 1998Return made up to 27/02/98; full list of members (7 pages)
3 March 1998Return made up to 27/02/98; full list of members (7 pages)
27 January 1998Full accounts made up to 5 April 1997 (8 pages)
27 January 1998Full accounts made up to 5 April 1997 (8 pages)
27 January 1998Full accounts made up to 5 April 1997 (8 pages)
14 April 1997Return made up to 27/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 April 1997Return made up to 27/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 January 1997Full accounts made up to 5 April 1996 (9 pages)
31 January 1997Full accounts made up to 5 April 1996 (9 pages)
31 January 1997Full accounts made up to 5 April 1996 (9 pages)
10 May 1996Return made up to 27/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 May 1996Return made up to 27/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 1996Full accounts made up to 5 April 1995 (9 pages)
11 February 1996Full accounts made up to 5 April 1995 (9 pages)
11 February 1996Full accounts made up to 5 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
21 April 1979Memorandum and Articles of Association (18 pages)
21 April 1979Memorandum and Articles of Association (18 pages)