HERONS WOOD PROPERTIES LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT
Company number 00829132
Status Active
Incorporation Date 27 November 1964
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of HERONS WOOD PROPERTIES LIMITED are www.heronswoodproperties.co.uk, and www.herons-wood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. Herons Wood Properties Limited is a Private Limited Company. The company registration number is 00829132. Herons Wood Properties Limited has been working since 27 November 1964. The present status of the company is Active. The registered address of Herons Wood Properties Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . SOUTHERN SECRETARIAL SERVICES LIMITED is a Secretary of the company. CHURSTON, Valerie Ann is a Director of the company. CRACKNELL, Tobias Carey is a Director of the company. Secretary MOREY, John Aloysius Bede has been resigned. Secretary MOSS, Susan Jennifer has been resigned. Director DOIDGE, Stanley James has been resigned. Director SADLER, Katrina has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SOUTHERN SECRETARIAL SERVICES LIMITED
Appointed Date: 30 November 2001

Director
CHURSTON, Valerie Ann
Appointed Date: 21 December 1995
87 years old

Director
CRACKNELL, Tobias Carey
Appointed Date: 20 November 1998
60 years old

Resigned Directors

Secretary
MOREY, John Aloysius Bede
Resigned: 30 March 2001

Secretary
MOSS, Susan Jennifer
Resigned: 30 November 2001
Appointed Date: 30 March 2001

Director
DOIDGE, Stanley James
Resigned: 11 October 1999
118 years old

Director
SADLER, Katrina
Resigned: 30 September 2011
Appointed Date: 31 August 2000
66 years old

Persons With Significant Control

Mrs Valerie Ann Churston
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HERONS WOOD PROPERTIES LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 86 more events
05 Oct 1988
Secretary's particulars changed;director's particulars changed

20 Sep 1988
Restoration by order of the court

20 Nov 1987
Dissolution

14 Jul 1987
First gazette

14 Oct 1986
First gazette