Company NameSecond Heronsdene Management Company Limited
DirectorsSuzanne Hicks and Martin Clive Smith
Company StatusActive
Company Number01919368
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1985(38 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Suzanne Hicks
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1999(14 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address35 Trenance
Woking
Surrey
GU21 3LR
Director NameMr Martin Clive Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(29 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
KT15 2DE
Secretary NameMr David Paul Whyte
StatusCurrent
Appointed13 February 2018(32 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address7 Burcott Gardens
Addlestone
KT15 2DE
Director NamePaul Anthony Nicholls
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(8 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2000)
RoleSenior Warehouse Operative
Correspondence Address31 Trenance Goldsworth Park
Woking
Surrey
GU21 3LR
Director NamePaul Henry Palombo
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1996)
RoleEstate Agent
Correspondence AddressFlat 36 Trenance Goldsworth Park
Woking
Surrey
GU21 3LR
Secretary NamePaul Henry Palombo
NationalityBritish
StatusResigned
Appointed31 December 1993(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1996)
RoleEstate Agent
Correspondence AddressFlat 36 Trenance Goldsworth Park
Woking
Surrey
GU21 3LR
Director NameTrevor Collyer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 1997)
RoleEngineer
Correspondence Address26 Trenance
Goldsworth Park
Woking
Surrey
GU21 3LR
Director NameMarianne Hawkins
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(10 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1996)
RoleCare Assisant
Correspondence Address27 Trenance
Goldsworth Park
Woking
Surrey
GU21 3LR
Secretary NameAmanda Collyer
NationalityBritish
StatusResigned
Appointed01 June 1996(10 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address26 Trenance
Goldsworth Park
Woking
Surrey
GU21 3LR
Director NameNigel Nicholas Benson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(12 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 March 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address22 Trenance
Woking
Surrey
GU21 3LR
Director NameMichael Cooke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 1999)
RoleEngineer
Correspondence Address21 Trenance
Goldsworth Park
Woking
Surrey
GU21 3LR
Director NameJohn Dodd
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address24 Trenance
Goldsworth Park
Woking
Surrey
GU21 3LR
Secretary NamePaul Jonathan William Martin
NationalityBritish
StatusResigned
Appointed01 January 1998(12 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address18 Garlichill Road
Epsom Downs
Surrey
KT18 5UA
Director NameAndre Robert Roberts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2002)
RolePolice Officer
Correspondence Address32 Trenance
Woking
Surrey
GU21 3LR
Director NameSarah Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(14 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 December 2014)
RolePrivate Carer
Country of ResidenceUnited Kingdom
Correspondence Address11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Secretary NameNigel Nicholas Benson
NationalityBritish
StatusResigned
Appointed26 October 1999(14 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 May 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address22 Trenance
Woking
Surrey
GU21 3LR
Secretary NameMr Anton Gerard Kudlacek Bree
StatusResigned
Appointed28 August 2012(27 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Director NameMr Sam Hagger
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(29 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 November 2021)
RoleProduct Design Manager
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
KT15 2DE
Secretary NameHavelock Estates Limited (Corporation)
StatusResigned
Appointed01 April 2016(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2017)
Correspondence Address11a Gildredge Road
Eastbourne
East Sussex
BN21 4RB
Secretary NameRoss & Co (Agency) Ltd (Corporation)
StatusResigned
Appointed29 October 2017(32 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 January 2018)
Correspondence Address11a Gildredge Road
Eastbourne
BN21 4RB

Location

Registered Address7 Burcott Gardens
Addlestone
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 November 2021Termination of appointment of Sam Hagger as a director on 2 November 2021 (1 page)
5 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 June 2020Accounts for a dormant company made up to 30 December 2019 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 February 2018Appointment of Mr David Paul Whyte as a secretary on 13 February 2018 (2 pages)
13 February 2018Registered office address changed from 11a Gildredge Road Eastbourne East Sussex BN21 4RB to 7 Burcott Gardens Addlestone KT15 2DE on 13 February 2018 (1 page)
1 February 2018Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 31 January 2018 (1 page)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 October 2017Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page)
29 October 2017Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages)
29 October 2017Appointment of Ross & Co (Agency) Ltd as a secretary on 29 October 2017 (2 pages)
29 October 2017Termination of appointment of Havelock Estates Limited as a secretary on 29 October 2017 (1 page)
5 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 January 2017Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page)
3 January 2017Termination of appointment of Anton Gerard Kudlacek Bree as a secretary on 1 April 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 May 2016Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages)
24 May 2016Appointment of Havelock Estates Limited as a secretary on 1 April 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
25 June 2015Appointment of Mr Sam Hagger as a director on 1 April 2015 (2 pages)
25 June 2015Appointment of Mr Sam Hagger as a director on 1 April 2015 (2 pages)
25 June 2015Appointment of Mr Sam Hagger as a director on 1 April 2015 (2 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Appointment of Mr Martin Clive Smith as a director on 1 April 2015 (2 pages)
2 June 2015Appointment of Mr Martin Clive Smith as a director on 1 April 2015 (2 pages)
2 June 2015Appointment of Mr Martin Clive Smith as a director on 1 April 2015 (2 pages)
19 January 2015Termination of appointment of Sarah Jones as a director on 4 December 2014 (1 page)
19 January 2015Termination of appointment of Sarah Jones as a director on 4 December 2014 (1 page)
19 January 2015Termination of appointment of Sarah Jones as a director on 4 December 2014 (1 page)
6 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
6 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2014Director's details changed for Sarah Jones on 10 April 2014 (2 pages)
10 April 2014Director's details changed for Sarah Jones on 10 April 2014 (2 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
9 April 2013Termination of appointment of Nigel Benson as a director (1 page)
9 April 2013Termination of appointment of Nigel Benson as a director (1 page)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
17 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
28 August 2012Registered office address changed from C/O Sarah Jones 36 Trenance Goldsworth Park Woking Surrey England on 28 August 2012 (1 page)
28 August 2012Appointment of Mr Anton Gerard Kudlacek Bree as a secretary (1 page)
28 August 2012Registered office address changed from C/O Sarah Jones 36 Trenance Goldsworth Park Woking Surrey England on 28 August 2012 (1 page)
28 August 2012Appointment of Mr Anton Gerard Kudlacek Bree as a secretary (1 page)
18 May 2012Termination of appointment of Nigel Benson as a secretary (2 pages)
18 May 2012Termination of appointment of Nigel Benson as a secretary (2 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
2 February 2011Registered office address changed from 22 Trenance Woking Surrey GU21 3LR on 2 February 2011 (1 page)
2 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
2 February 2011Registered office address changed from 22 Trenance Woking Surrey GU21 3LR on 2 February 2011 (1 page)
2 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
2 February 2011Registered office address changed from 22 Trenance Woking Surrey GU21 3LR on 2 February 2011 (1 page)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 January 2010Director's details changed for Nigel Nicholas Benson on 3 October 2009 (2 pages)
2 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
2 January 2010Director's details changed for Suzanne Hicks on 3 October 2009 (2 pages)
2 January 2010Director's details changed for Sarah Jones on 3 October 2009 (2 pages)
2 January 2010Director's details changed for Suzanne Hicks on 3 October 2009 (2 pages)
2 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
2 January 2010Director's details changed for Sarah Jones on 3 October 2009 (2 pages)
2 January 2010Director's details changed for Nigel Nicholas Benson on 3 October 2009 (2 pages)
2 January 2010Director's details changed for Nigel Nicholas Benson on 3 October 2009 (2 pages)
2 January 2010Director's details changed for Suzanne Hicks on 3 October 2009 (2 pages)
2 January 2010Director's details changed for Sarah Jones on 3 October 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 January 2009Annual return made up to 31/12/08 (3 pages)
10 January 2009Annual return made up to 31/12/08 (3 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 January 2008Annual return made up to 31/12/07 (2 pages)
2 January 2008Annual return made up to 31/12/07 (2 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2007Annual return made up to 31/12/06 (2 pages)
30 January 2007Annual return made up to 31/12/06 (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
11 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 January 2006Annual return made up to 31/12/05 (4 pages)
25 January 2006Annual return made up to 31/12/05 (4 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 January 2005Annual return made up to 31/12/04 (4 pages)
18 January 2005Annual return made up to 31/12/04 (4 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 February 2004Annual return made up to 31/12/03 (4 pages)
26 February 2004Annual return made up to 31/12/03 (4 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 January 2003Annual return made up to 31/12/02 (4 pages)
28 January 2003Annual return made up to 31/12/02 (4 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
24 January 2002Annual return made up to 31/12/01 (4 pages)
24 January 2002Annual return made up to 31/12/01 (4 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 February 2001Annual return made up to 31/12/00 (4 pages)
14 February 2001Annual return made up to 31/12/00 (4 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
18 September 2000Full accounts made up to 31 December 1999 (9 pages)
18 September 2000Full accounts made up to 31 December 1999 (9 pages)
31 March 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned
(5 pages)
31 March 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned
(5 pages)
22 February 2000Registered office changed on 22/02/00 from: 15 greycoat place vvictoria london SW1P 1SB (1 page)
22 February 2000Registered office changed on 22/02/00 from: 15 greycoat place vvictoria london SW1P 1SB (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
7 July 1999Full accounts made up to 31 December 1998 (9 pages)
7 July 1999Full accounts made up to 31 December 1998 (9 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
16 February 1999Annual return made up to 31/12/98 (4 pages)
16 February 1999Annual return made up to 31/12/98 (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (7 pages)
31 July 1998Full accounts made up to 31 December 1997 (7 pages)
18 April 1998Annual return made up to 31/12/97 (6 pages)
18 April 1998Annual return made up to 31/12/97 (6 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Secretary resigned (1 page)
19 June 1997Full accounts made up to 31 December 1996 (9 pages)
19 June 1997Full accounts made up to 31 December 1996 (9 pages)
21 April 1997Registered office changed on 21/04/97 from: 21-25, stafford road, croydon, surrey. CR9 4BQ (1 page)
21 April 1997Registered office changed on 21/04/97 from: 21-25, stafford road, croydon, surrey. CR9 4BQ (1 page)
6 March 1997Annual return made up to 31/12/95 (4 pages)
6 March 1997Annual return made up to 31/12/95 (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1996Full accounts made up to 31 December 1995 (10 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
23 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
23 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
17 March 1995Annual return made up to 31/12/94 (4 pages)
17 March 1995Annual return made up to 31/12/94 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
5 June 1985Incorporation (25 pages)