HERON INVESTMENTS LIMITED
MARCH

Hellopages » Cambridgeshire » Fenland » PE15 0LU

Company number 03769283
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address TEASEL HOUSE 1 DUNVEGAN CLOSE, MANEA, MARCH, CAMBRIDGESHIRE, ENGLAND, PE15 0LU
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 eighty-four events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-26 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 May 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 100 . The most likely internet sites of HERON INVESTMENTS LIMITED are www.heroninvestments.co.uk, and www.heron-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to March Rail Station is 6.3 miles; to Ely Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heron Investments Limited is a Private Limited Company. The company registration number is 03769283. Heron Investments Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Heron Investments Limited is Teasel House 1 Dunvegan Close Manea March Cambridgeshire England Pe15 0lu. . COLES HENDRY, Hamish Richard is a Secretary of the company. COLES, Lesley Elizabeth is a Director of the company. HENDRY, Elizabeth Robertson is a Director of the company. Secretary COLES HENDRY, Alexis Mark has been resigned. Secretary COMPANY LAW CONSULTANTS LIMITED has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director COLES HENDRY, Hamish Richard has been resigned. Director COLES HENDRY, Hamish Richard has been resigned. Director HENDRY, Elizabeth Robertson has been resigned. Director HENDRY, Elizabeth Robertson has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLES HENDRY, Hamish Richard
Appointed Date: 16 January 2003

Director
COLES, Lesley Elizabeth
Appointed Date: 23 October 2000
50 years old

Director
HENDRY, Elizabeth Robertson
Appointed Date: 13 February 2004
82 years old

Resigned Directors

Secretary
COLES HENDRY, Alexis Mark
Resigned: 16 January 2003
Appointed Date: 27 August 1999

Secretary
COMPANY LAW CONSULTANTS LIMITED
Resigned: 26 August 1999
Appointed Date: 12 May 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

Director
COLES HENDRY, Hamish Richard
Resigned: 01 October 2003
Appointed Date: 30 November 2002
43 years old

Director
COLES HENDRY, Hamish Richard
Resigned: 07 November 2001
Appointed Date: 07 September 1999
43 years old

Director
HENDRY, Elizabeth Robertson
Resigned: 01 October 2003
Appointed Date: 01 December 2002
82 years old

Director
HENDRY, Elizabeth Robertson
Resigned: 23 October 2000
Appointed Date: 12 May 1999
82 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 12 May 1999
Appointed Date: 12 May 1999

HERON INVESTMENTS LIMITED Events

26 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100

31 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Jul 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

08 Jun 2015
Total exemption full accounts made up to 31 August 2014
02 Jun 2014
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100

...
... and 74 more events
30 Jul 1999
New director appointed
30 Jul 1999
Director resigned
30 Jul 1999
Secretary resigned
05 Jul 1999
Secretary resigned
12 May 1999
Incorporation

HERON INVESTMENTS LIMITED Charges

27 April 2004
Debenture
Delivered: 11 May 2004
Status: Satisfied on 1 June 2004
Persons entitled: Close Brothers Limited
Description: Fixed and floating charges over the undertaking and all…
26 February 2004
Deed of charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 93A and 93B harlestone road northampton NN5 7AB.
26 February 2004
Deed of charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 116 salisbury road st. Judes.
6 February 2003
Legal charge
Delivered: 14 February 2003
Status: Satisfied on 16 March 2004
Persons entitled: Close Brothers Limited
Description: The freehold property known as 93 harlestone road…
6 February 2003
Debenture
Delivered: 14 February 2003
Status: Satisfied on 16 March 2004
Persons entitled: Close Brothers Limited
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 116 salisbury road st judes plymouth.
3 September 1999
Mortgage and general charge
Delivered: 7 September 1999
Status: Satisfied on 27 November 2001
Persons entitled: First National Bank PLC
Description: 116 salisbury road st jude plymouth devon uncalled capital…