HERON COURT MANAGEMENT COMPANY (ONGAR) LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 02500234
Status Active
Incorporation Date 9 May 1990
Company Type Private Limited Company
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016; Termination of appointment of United Company Secretaries as a secretary on 1 January 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HERON COURT MANAGEMENT COMPANY (ONGAR) LIMITED are www.heroncourtmanagementcompanyongar.co.uk, and www.heron-court-management-company-ongar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heron Court Management Company Ongar Limited is a Private Limited Company. The company registration number is 02500234. Heron Court Management Company Ongar Limited has been working since 09 May 1990. The present status of the company is Active. The registered address of Heron Court Management Company Ongar Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. HENDERSON, Gary is a Director of the company. O'FLAHERTY, Amy is a Director of the company. Secretary BRAUN, Linton Giles has been resigned. Secretary COLLINS, Linda Anne has been resigned. Secretary LAWTON, Jeremy Giles has been resigned. Secretary SMART, Hayley Ann has been resigned. Secretary PMS LEASEHOLD MANAGEMENT LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director BAILEY, Simon Philip has been resigned. Director BRAUN, Linton Giles has been resigned. Director BUTCHER, Samuel Victor has been resigned. Director COLLINS, Howard John has been resigned. Director COLLINS, Linda Anne has been resigned. Director LAWTON, Jerry has been resigned. Director MANN, Joanne Lucy has been resigned. Director PRESCOTT, Adrian Robert has been resigned. Director WALLDER, Jacqueline Carole has been resigned. Director WILLIAMS, Wendy Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
HENDERSON, Gary
Appointed Date: 18 February 2002
53 years old

Director
O'FLAHERTY, Amy
Appointed Date: 04 December 2014
39 years old

Resigned Directors

Secretary
BRAUN, Linton Giles
Resigned: 11 June 2001
Appointed Date: 29 January 1999

Secretary
COLLINS, Linda Anne
Resigned: 04 August 1992

Secretary
LAWTON, Jeremy Giles
Resigned: 29 January 1999
Appointed Date: 15 February 1994

Secretary
SMART, Hayley Ann
Resigned: 01 January 1994
Appointed Date: 12 August 1992

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Resigned: 01 September 2015
Appointed Date: 11 June 2001

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 01 September 2015

Director
BAILEY, Simon Philip
Resigned: 31 December 1996
Appointed Date: 12 August 1992
58 years old

Director
BRAUN, Linton Giles
Resigned: 12 November 2008
Appointed Date: 01 November 1994
57 years old

Director
BUTCHER, Samuel Victor
Resigned: 12 February 1998
Appointed Date: 29 January 1997
52 years old

Director
COLLINS, Howard John
Resigned: 04 August 1992
83 years old

Director
COLLINS, Linda Anne
Resigned: 04 August 1992
70 years old

Director
LAWTON, Jerry
Resigned: 15 February 1994
Appointed Date: 12 August 1992
59 years old

Director
MANN, Joanne Lucy
Resigned: 15 February 1994
Appointed Date: 12 August 1992
58 years old

Director
PRESCOTT, Adrian Robert
Resigned: 29 November 1999
Appointed Date: 12 February 1998
57 years old

Director
WALLDER, Jacqueline Carole
Resigned: 04 December 2014
Appointed Date: 17 July 2007
51 years old

Director
WILLIAMS, Wendy Ann
Resigned: 28 February 1994
Appointed Date: 12 August 1992
56 years old

HERON COURT MANAGEMENT COMPANY (ONGAR) LIMITED Events

16 Aug 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
16 Aug 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10

26 Apr 2016
Director's details changed for Gary Henderson on 26 April 2016
...
... and 83 more events
03 May 1991
Return made up to 25/04/91; full list of members

25 Jan 1991
Accounting reference date notified as 31/12

23 May 1990
Registered office changed on 23/05/90 from: shaibern house 28 scrutton street london EC2A 4RQ

23 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1990
Incorporation