Company NameHeronrose Properties Limited
Company StatusDissolved
Company Number03564602
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(14 years, 4 months after company formation)
Appointment Duration6 years, 12 months (closed 24 September 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr James Stephen Hurrell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2018(20 years after company formation)
Appointment Duration1 year, 4 months (closed 24 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameRathbone Directors Limited (Corporation)
StatusClosed
Appointed10 April 2002(3 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 24 September 2019)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameRathbone Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 2003(4 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 24 September 2019)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameAnn Louise Wood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2002)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2002)
RoleTrust Manager
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed22 May 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2002)
RoleSeniot Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Director NameMr Donald James McGilvray
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
1 Curzon Street
London
W1J 5FB
Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(12 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRathbone Trust Company Limited (Corporation)
StatusResigned
Appointed10 April 2002(3 years, 11 months after company formation)
Appointment Duration11 months (resigned 12 March 2003)
Correspondence Address2nd Floor 159 New Bond Street
London
W1S 2UD

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

110k at £1Buttermill Management Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£512,224
Cash£33,365
Current Liabilities£23,925

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2019Voluntary strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
16 May 2019Application to strike the company off the register (3 pages)
16 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
16 May 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
19 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2018Statement by Directors (1 page)
19 December 2018Solvency Statement dated 12/12/18 (1 page)
19 December 2018Memorandum and Articles of Association (27 pages)
19 December 2018Statement of capital on 19 December 2018
  • GBP 2
(4 pages)
6 December 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
24 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Ian Michael Buckley as a director on 9 May 2018 (1 page)
9 May 2018Appointment of Mr James Stephen Hurrell as a director on 9 May 2018 (2 pages)
5 April 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
2 August 2017Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages)
2 August 2017Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
23 February 2017Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page)
23 February 2017Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page)
23 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 23 February 2017 (1 page)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 110,000
(4 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 110,000
(4 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 110,000
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 110,000
(4 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 110,000
(4 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 110,000
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
17 January 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
3 October 2012Appointment of Bruce Robert Newbigging as a director (2 pages)
3 October 2012Appointment of Bruce Robert Newbigging as a director (2 pages)
3 October 2012Termination of appointment of Donald Mcgilvray as a director (1 page)
3 October 2012Termination of appointment of Donald Mcgilvray as a director (1 page)
25 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
25 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Secretaries Limited on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Secretaries Limited on 27 February 2012 (2 pages)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page)
17 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
17 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
14 June 2010Appointment of Mr Donald James Mcgilvray as a director (2 pages)
14 June 2010Appointment of Mr Donald James Mcgilvray as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
9 June 2010Director's details changed for Rathbone Directors Ltd on 14 May 2010 (1 page)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Rathbone Secretaries Limited on 14 May 2010 (1 page)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Rathbone Secretaries Limited on 14 May 2010 (1 page)
9 June 2010Director's details changed for Rathbone Directors Ltd on 14 May 2010 (1 page)
16 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
19 June 2009Return made up to 14/05/09; full list of members (3 pages)
19 June 2009Return made up to 14/05/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
10 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
16 June 2008Return made up to 14/05/08; full list of members (3 pages)
16 June 2008Return made up to 14/05/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
19 June 2007Return made up to 14/05/07; full list of members (2 pages)
19 June 2007Return made up to 14/05/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
16 June 2006Return made up to 14/05/06; full list of members (2 pages)
16 June 2006Return made up to 14/05/06; full list of members (2 pages)
13 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
13 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
6 June 2005Return made up to 14/05/05; full list of members (2 pages)
6 June 2005Return made up to 14/05/05; full list of members (2 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
7 June 2004Return made up to 14/05/04; full list of members (6 pages)
7 June 2004Return made up to 14/05/04; full list of members (6 pages)
19 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
19 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
16 June 2003Return made up to 14/05/03; full list of members (6 pages)
16 June 2003Return made up to 14/05/03; full list of members (6 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
16 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
16 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
13 June 2002Return made up to 14/05/02; full list of members (8 pages)
13 June 2002Return made up to 14/05/02; full list of members (8 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (3 pages)
1 May 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
1 May 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002New director appointed (3 pages)
1 May 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
23 October 2001Delivery ext'd 3 mth 31/05/01 (1 page)
23 October 2001Delivery ext'd 3 mth 31/05/01 (1 page)
12 October 2001New director appointed (5 pages)
12 October 2001Director resigned (1 page)
12 October 2001New director appointed (5 pages)
12 October 2001Director resigned (1 page)
27 June 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
27 June 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(7 pages)
19 June 2001Full accounts made up to 31 May 1999 (9 pages)
19 June 2001Full accounts made up to 31 May 1999 (9 pages)
19 June 2001Full accounts made up to 31 May 2000 (9 pages)
19 June 2001Full accounts made up to 31 May 2000 (9 pages)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
13 June 2000Return made up to 14/05/00; full list of members (7 pages)
13 June 2000Return made up to 14/05/00; full list of members (7 pages)
14 June 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
(18 pages)
14 June 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
(18 pages)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
24 March 1999Ad 25/02/99--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages)
24 March 1999Ad 25/02/99--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (4 pages)
4 June 1998New director appointed (4 pages)
4 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 June 1998New director appointed (3 pages)
4 June 1998£ nc 100/500000 22/05/98 (1 page)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (4 pages)
4 June 1998Registered office changed on 04/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
4 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (5 pages)
4 June 1998New director appointed (4 pages)
4 June 1998Registered office changed on 04/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
4 June 1998£ nc 100/500000 22/05/98 (1 page)
4 June 1998New director appointed (5 pages)
14 May 1998Incorporation (7 pages)
14 May 1998Incorporation (7 pages)