Company NameHeronsfield House Limited
DirectorsKenny Neal and Yvonne Mary Louise Murrihy
Company StatusActive
Company Number01542375
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 January 1981(43 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kenny Neal
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2018(37 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleLocksmith
Country of ResidenceEngland
Correspondence AddressHeronsfield
Old Shire Lane
Chorleywood
Hertfordshire
WD3 5PW
Director NameMrs Yvonne Mary Louise Murrihy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2018(37 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeronsfield
Old Shire Lane
Chorleywood
Hertfordshire
WD3 5PW
Secretary NameMr Fergal Gerard Davern
StatusCurrent
Appointed28 June 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressHeronsfield
Old Shire Lane
Chorleywood
Hertfordshire
WD3 5PW
Director NameMr Robert John Gregory Bickle
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(10 years, 5 months after company formation)
Appointment Duration8 years (resigned 16 July 1999)
RoleAccountant
Correspondence AddressAmerican Embassy
172 Herbert Chitapo Avenue PO Box3340
Harare
Zimbabwe
Director NameMr Howard Reginald Honeybone
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1997)
RoleRetired
Correspondence AddressFlat 5
3 Heronsfield Old Shire Lane Chorley Wood
Rickmansworth
Herts
WD3 5PW
Director NameMr Leonard Istvan Horthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 1997)
RoleComputer Professional
Correspondence Address15919 Temecula Street
Pacific Palisades
California
90272
Director NameMr Nicholas Hector Sirett
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 1994)
RoleHairdresser
Correspondence Address11 Chalfont Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PR
Director NameMr David Little
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(10 years, 5 months after company formation)
Appointment Duration-1 years, 6 months (resigned 01 January 1991)
RolePrinter
Correspondence AddressFlat 6
6 Heronsfield Oldshire Lane Chorley Wood
Rickmansworth
Herts
WD3 5PN
Secretary NameMr Lucian Patrick Webb
NationalityBritish
StatusResigned
Appointed01 July 1991(10 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressFlat 3 Heronsfield House
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PW
Director NameMs Catherine Julie Mercer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years after company formation)
Appointment Duration8 years, 8 months (resigned 19 October 2000)
RolePersonnel Manager
Correspondence AddressFlat 6 Heronsfield
Old Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5DW
Secretary NameMs Catherine Julie Mercer
NationalityBritish
StatusResigned
Appointed31 January 1992(11 years after company formation)
Appointment Duration6 years, 6 months (resigned 08 August 1998)
RolePersonnel Manager
Correspondence AddressFlat 6 Heronsfield
Old Shire Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5DW
Director NameRonald Geoffrey Sirett
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1994(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1998)
RoleRetired
Correspondence Address11 Chalfont Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PR
Director NameAnn Facer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(16 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Heronsfield
Old Shire Lane
Chorleywood
Hertfordshire
WD3 5PW
Director NameGurpal Khara
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(17 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2004)
RoleRetired
Correspondence AddressWroxton Cottage
Lower Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LA
Secretary NameJohn Leslie Facer
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressHeronsfield
Old Shire Lane, Chorleywood
Rickmansworth
Hertfordshire
WD3 5PW
Director NameRichard Michael Eustace
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2002)
RoleAirline Res
Correspondence Address5 Heronsfield
Old Shire Lane
Chorleywood
WD3 5PW
Director NameMrs Caroline Monique Natasha Powell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(22 years, 4 months after company formation)
Appointment Duration19 years (resigned 27 June 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address2 Heronsfield House
Old Shire Lane, Chorleywood
Rickmansworth
Hertfordshire
WD3 5PW
Director NameSaleena Nathalya Khara
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2004(23 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2007)
RoleDesigner
Correspondence Address4 Heronsfield House
Old Shire Lane
Chorleywood
Hertfordshire
WD3 5PW
Secretary NameMr Fergal Gerard Davern
StatusResigned
Appointed01 December 2017(36 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 April 2022)
RoleCompany Director
Correspondence AddressHeronsfield
Old Shire Lane
Chorleywood
Hertfordshire
WD3 5PW

Location

Registered AddressHeronsfield
Old Shire Lane
Chorleywood
Hertfordshire
WD3 5PW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£9,402
Net Worth£5,834
Cash£5,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

19 October 2023Director's details changed for Mr Kenneth Neal on 19 October 2023 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (9 pages)
28 June 2022Appointment of Mr Fergal Gerard Davern as a secretary on 28 June 2022 (2 pages)
28 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 March 2021 (4 pages)
27 June 2022Termination of appointment of Caroline Monique Natasha Powell as a director on 27 June 2022 (1 page)
21 April 2022Termination of appointment of Fergal Gerard Davern as a secretary on 21 April 2022 (1 page)
15 July 2021Confirmation statement made on 20 June 2021 with updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 20 June 2019 with updates (3 pages)
23 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 August 2018Director's details changed for Mrs Caroline Monique Natasha Pettersson on 14 August 2018 (2 pages)
14 August 2018Appointment of Mr Kenneth Neal as a director on 25 February 2018 (2 pages)
10 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
7 August 2018Appointment of Mrs Yvonne Mary Louise Murrihy as a director on 25 February 2018 (2 pages)
13 December 2017Termination of appointment of John Leslie Facer as a secretary on 1 December 2017 (1 page)
13 December 2017Termination of appointment of Ann Facer as a director on 30 October 2017 (1 page)
13 December 2017Termination of appointment of Ann Facer as a director on 30 October 2017 (1 page)
13 December 2017Appointment of Mr Fergal Gerard Davern as a secretary on 1 December 2017 (2 pages)
13 December 2017Appointment of Mr Fergal Gerard Davern as a secretary on 1 December 2017 (2 pages)
13 December 2017Termination of appointment of John Leslie Facer as a secretary on 1 December 2017 (1 page)
25 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 July 2016Annual return made up to 20 June 2016 no member list (4 pages)
13 July 2016Annual return made up to 20 June 2016 no member list (4 pages)
20 May 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
20 May 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
25 June 2015Annual return made up to 20 June 2015 no member list (4 pages)
25 June 2015Annual return made up to 20 June 2015 no member list (4 pages)
3 June 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
3 June 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
26 June 2014Annual return made up to 20 June 2014 no member list (4 pages)
26 June 2014Annual return made up to 20 June 2014 no member list (4 pages)
14 May 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
14 May 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
24 June 2013Annual return made up to 20 June 2013 no member list (4 pages)
24 June 2013Annual return made up to 20 June 2013 no member list (4 pages)
29 May 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
29 May 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
6 July 2012Annual return made up to 20 June 2012 no member list (4 pages)
6 July 2012Annual return made up to 20 June 2012 no member list (4 pages)
22 June 2012Director's details changed for Caroline Monique Natasha Powell on 5 June 2012 (2 pages)
22 June 2012Director's details changed for Caroline Monique Natasha Powell on 5 June 2012 (2 pages)
22 June 2012Director's details changed for Caroline Monique Natasha Powell on 5 June 2012 (2 pages)
15 June 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
15 June 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
28 June 2011Annual return made up to 20 June 2011 no member list (4 pages)
28 June 2011Annual return made up to 20 June 2011 no member list (4 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
22 June 2010Annual return made up to 20 June 2010 no member list (3 pages)
22 June 2010Annual return made up to 20 June 2010 no member list (3 pages)
22 June 2010Director's details changed for Caroline Monique Natasha Powell on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Ann Facer on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Ann Facer on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Caroline Monique Natasha Powell on 20 June 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2009Annual return made up to 20/06/09 (2 pages)
2 July 2009Annual return made up to 20/06/09 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
8 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
4 July 2008Annual return made up to 20/06/08 (2 pages)
4 July 2008Director's change of particulars / ann facer / 01/01/2008 (1 page)
4 July 2008Annual return made up to 20/06/08 (2 pages)
4 July 2008Director's change of particulars / ann facer / 01/01/2008 (1 page)
19 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
11 July 2007Annual return made up to 20/06/07 (4 pages)
11 July 2007Annual return made up to 20/06/07 (4 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
4 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
26 June 2006Annual return made up to 20/06/06 (4 pages)
26 June 2006Annual return made up to 20/06/06 (4 pages)
29 June 2005Annual return made up to 20/06/05 (4 pages)
29 June 2005Annual return made up to 20/06/05 (4 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
2 July 2004Annual return made up to 20/06/04 (4 pages)
2 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
2 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
2 July 2004Annual return made up to 20/06/04 (4 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
3 December 2003Director's particulars changed (2 pages)
3 December 2003Director's particulars changed (2 pages)
27 June 2003Annual return made up to 20/06/03
  • 363(288) ‐ Director resigned
(4 pages)
27 June 2003Annual return made up to 20/06/03
  • 363(288) ‐ Director resigned
(4 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
16 June 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
16 June 2003New director appointed (2 pages)
17 August 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/02
(4 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
17 August 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/02
(4 pages)
10 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
10 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
26 July 2001Annual return made up to 30/06/01 (4 pages)
26 July 2001Annual return made up to 30/06/01 (4 pages)
26 April 2001Full accounts made up to 31 March 2001 (5 pages)
26 April 2001Full accounts made up to 31 March 2001 (5 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
13 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
13 July 2000Full accounts made up to 31 March 2000 (5 pages)
13 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
13 July 2000Full accounts made up to 31 March 2000 (5 pages)
7 July 1999Annual return made up to 30/06/99 (4 pages)
7 July 1999Annual return made up to 30/06/99 (4 pages)
7 July 1999Full accounts made up to 31 March 1999 (5 pages)
7 July 1999Full accounts made up to 31 March 1999 (5 pages)
19 January 1999Full accounts made up to 31 March 1998 (5 pages)
19 January 1999Full accounts made up to 31 March 1998 (5 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
25 August 1998Full accounts made up to 31 March 1997 (5 pages)
25 August 1998Full accounts made up to 31 March 1997 (5 pages)
14 July 1998Annual return made up to 01/07/98
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1998Annual return made up to 01/07/98
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
23 September 1997Annual return made up to 01/07/97 (6 pages)
23 September 1997Annual return made up to 01/07/97 (6 pages)
28 October 1996Full accounts made up to 31 March 1996 (4 pages)
28 October 1996Full accounts made up to 31 March 1996 (4 pages)
4 July 1996Annual return made up to 01/07/96 (6 pages)
4 July 1996Annual return made up to 01/07/96 (6 pages)
28 June 1995Annual return made up to 01/07/95 (6 pages)
28 June 1995Full accounts made up to 31 March 1995 (5 pages)
28 June 1995Full accounts made up to 31 March 1995 (5 pages)
28 June 1995Annual return made up to 01/07/95 (6 pages)
10 August 1987Full accounts made up to 31 March 1986 (4 pages)
29 January 1981Incorporation (32 pages)
29 January 1981Incorporation (32 pages)