HERINGTON HOUSE PROPERTY LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1EJ
Company number 01053845
Status Active
Incorporation Date 10 May 1972
Company Type Private Limited Company
Address 54 SUN STREET, WALTHAM ABBEY, ESSEX, EN9 1EJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HERINGTON HOUSE PROPERTY LIMITED are www.heringtonhouseproperty.co.uk, and www.herington-house-property.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and nine months. Herington House Property Limited is a Private Limited Company. The company registration number is 01053845. Herington House Property Limited has been working since 10 May 1972. The present status of the company is Active. The registered address of Herington House Property Limited is 54 Sun Street Waltham Abbey Essex En9 1ej. The company`s financial liabilities are £397.08k. It is £-1081.34k against last year. The cash in hand is £29k. It is £23.04k against last year. And the total assets are £328.8k, which is £23.04k against last year. DUDLEY COOKE, Robert is a Secretary of the company. DUDLEY COOKE, Robert is a Director of the company. DUDLEY-COOKE, Maria is a Director of the company. Secretary COOKE, Megan Beryl has been resigned. Secretary COOKE, Megan Beryl has been resigned. Secretary DUDLEY-COOKE, Maria has been resigned. Director COOKE, Anne has been resigned. Director COOKE, Lesley Kenneth James has been resigned. Director COOKE, Megan Beryl has been resigned. The company operates in "Other letting and operating of own or leased real estate".


herington house property Key Finiance

LIABILITIES £397.08k
-74%
CASH £29k
+385%
TOTAL ASSETS £328.8k
+7%
All Financial Figures

Current Directors

Secretary
DUDLEY COOKE, Robert
Appointed Date: 01 June 2001

Director
DUDLEY COOKE, Robert

82 years old

Director
DUDLEY-COOKE, Maria
Appointed Date: 27 February 2008
66 years old

Resigned Directors

Secretary
COOKE, Megan Beryl
Resigned: 18 December 1991

Secretary
COOKE, Megan Beryl
Resigned: 01 June 2001

Secretary
DUDLEY-COOKE, Maria
Resigned: 27 July 1992
Appointed Date: 18 December 1991

Director
COOKE, Anne
Resigned: 01 May 1999
77 years old

Director
COOKE, Lesley Kenneth James
Resigned: 27 February 2008
113 years old

Director
COOKE, Megan Beryl
Resigned: 27 February 2008
111 years old

Persons With Significant Control

Mr Robert Dudley-Cooke
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – 75% or more

Victoria Dudley-Cooke
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Camilla Hindley
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ottavia Simpson
Notified on: 1 June 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alexandra Matheson
Notified on: 1 June 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERINGTON HOUSE PROPERTY LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 29 July 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 50,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
18 Feb 1989
Accounts for a small company made up to 31 March 1988

18 May 1988
Full accounts made up to 31 March 1987

04 Mar 1988
Return made up to 31/01/88; full list of members

13 May 1986
Full accounts made up to 31 March 1986

13 May 1986
Return made up to 01/05/86; full list of members

HERINGTON HOUSE PROPERTY LIMITED Charges

9 March 1995
Debenture
Delivered: 16 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1991
Legal charge
Delivered: 10 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St bernard`s school,9 courtenay road, newton abbot,devon.
23 December 1991
Legal charge
Delivered: 10 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Herington house school,mount avenue, hutton mount,essex.
24 July 1973
Legal charge
Delivered: 1 August 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Herington house, mount avenue hutton mount, essex.