HERONS REACH MANAGEMENT COMPANY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01933560
Status Active
Incorporation Date 25 July 1985
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 31 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of HERONS REACH MANAGEMENT COMPANY LIMITED are www.heronsreachmanagementcompany.co.uk, and www.herons-reach-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Herons Reach Management Company Limited is a Private Limited Company. The company registration number is 01933560. Herons Reach Management Company Limited has been working since 25 July 1985. The present status of the company is Active. The registered address of Herons Reach Management Company Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. The company`s financial liabilities are £5.9k. It is £0.42k against last year. The cash in hand is £7.08k. It is £1.04k against last year. And the total assets are £8.26k, which is £2.18k against last year. HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. JONES, Kevin is a Director of the company. VENABLES, Gemma Elisabeth is a Director of the company. Secretary CRANSTON, Laura Susan has been resigned. Secretary JAMES, Laura Marie has been resigned. Secretary LITTMODEN, Elizabeth Mary has been resigned. Secretary MCELLIOTT, Sue has been resigned. Secretary PALMER, Benjamin Charles has been resigned. Secretary ROOK, Janet Anne has been resigned. Secretary RYDER, Delia Ann has been resigned. Secretary STEWARD, Vikki Frances has been resigned. Secretary STRICKLAND, Peter Graham has been resigned. Secretary VENABLES, Gemma has been resigned. Secretary HOMES& WATSON PARTNERSHIP LTD has been resigned. Director CRANSTON, Laura Susan has been resigned. Director DRAIN, Marie Lynn has been resigned. Director JAMES, Laura Marie has been resigned. Director MCELLIOTT, Sue has been resigned. Director MCKENZIE, Clare Elaine has been resigned. Director MESHKOVA, Rosalind Anne has been resigned. Director PALMER, Jerry has been resigned. Director PHILLIPS, Marie Lynn has been resigned. Director ROOK, Janet Anne has been resigned. Director RYDER, Delia Ann has been resigned. Director STEWARD, Vikki Frances has been resigned. Director STRICKLAND, Peter Graham has been resigned. Director VENABLES, Gemma Elisabeth has been resigned. The company operates in "Operation of sports facilities".


herons reach management company Key Finiance

LIABILITIES £5.9k
+7%
CASH £7.08k
+17%
TOTAL ASSETS £8.26k
+35%
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 November 2016

Director
JONES, Kevin
Appointed Date: 01 May 2012
66 years old

Director
VENABLES, Gemma Elisabeth
Appointed Date: 23 September 2014
43 years old

Resigned Directors

Secretary
CRANSTON, Laura Susan
Resigned: 01 July 2002
Appointed Date: 01 July 1999

Secretary
JAMES, Laura Marie
Resigned: 31 July 2010
Appointed Date: 01 January 2010

Secretary
LITTMODEN, Elizabeth Mary
Resigned: 29 March 2014
Appointed Date: 03 May 2012

Secretary
MCELLIOTT, Sue
Resigned: 30 May 1999
Appointed Date: 04 August 1997

Secretary
PALMER, Benjamin Charles
Resigned: 01 August 1994

Secretary
ROOK, Janet Anne
Resigned: 31 December 2009
Appointed Date: 01 October 2007

Secretary
RYDER, Delia Ann
Resigned: 01 June 1995
Appointed Date: 01 August 1994

Secretary
STEWARD, Vikki Frances
Resigned: 30 September 2007
Appointed Date: 13 August 2004

Secretary
STRICKLAND, Peter Graham
Resigned: 13 August 2004
Appointed Date: 01 July 2002

Secretary
VENABLES, Gemma
Resigned: 01 April 2016
Appointed Date: 29 March 2014

Secretary
HOMES& WATSON PARTNERSHIP LTD
Resigned: 01 November 2016
Appointed Date: 01 April 2016

Director
CRANSTON, Laura Susan
Resigned: 01 July 2002
Appointed Date: 01 July 1999
57 years old

Director
DRAIN, Marie Lynn
Resigned: 15 February 2012
Appointed Date: 01 August 2010
56 years old

Director
JAMES, Laura Marie
Resigned: 31 July 2010
Appointed Date: 01 January 2010
44 years old

Director
MCELLIOTT, Sue
Resigned: 30 May 1999
62 years old

Director
MCKENZIE, Clare Elaine
Resigned: 01 February 2009
Appointed Date: 22 April 2004
52 years old

Director
MESHKOVA, Rosalind Anne
Resigned: 31 May 1999
65 years old

Director
PALMER, Jerry
Resigned: 01 August 1994
64 years old

Director
PHILLIPS, Marie Lynn
Resigned: 22 April 2004
Appointed Date: 01 July 1999
56 years old

Director
ROOK, Janet Anne
Resigned: 31 December 2009
Appointed Date: 01 October 2007
73 years old

Director
RYDER, Delia Ann
Resigned: 01 June 1995
Appointed Date: 01 August 1994
93 years old

Director
STEWARD, Vikki Frances
Resigned: 30 September 2007
Appointed Date: 13 August 2004
51 years old

Director
STRICKLAND, Peter Graham
Resigned: 13 August 2004
Appointed Date: 01 July 2002
79 years old

Director
VENABLES, Gemma Elisabeth
Resigned: 01 May 2012
Appointed Date: 01 February 2009
43 years old

HERONS REACH MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
10 Nov 2016
Confirmation statement made on 31 July 2016 with updates
09 Nov 2016
Compulsory strike-off action has been discontinued
08 Nov 2016
First Gazette notice for compulsory strike-off
01 Nov 2016
Termination of appointment of Homes& Watson Partnership Ltd as a secretary on 1 November 2016
...
... and 114 more events
26 Mar 1987
Accounting reference date shortened from 30/06 to 31/03

18 Mar 1987
New director appointed

18 Feb 1987
Full accounts made up to 31 March 1986

08 Nov 1986
Return made up to 14/08/86; full list of members

25 Jul 1985
Certificate of incorporation