Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERON PROPERTIES (HULL) LIMITED
Company Information for

HERON PROPERTIES (HULL) LIMITED

THE VAULT DAKOTA DRIVE, SPEKE, LIVERPOOL, L24 8RJ,
Company Registration Number
04654816
Private Limited Company
Active

Company Overview

About Heron Properties (hull) Ltd
HERON PROPERTIES (HULL) LIMITED was founded on 2003-02-03 and has its registered office in Liverpool. The organisation's status is listed as "Active". Heron Properties (hull) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HERON PROPERTIES (HULL) LIMITED
 
Legal Registered Office
THE VAULT DAKOTA DRIVE
SPEKE
LIVERPOOL
L24 8RJ
Other companies in HU14
 
Filing Information
Company Number 04654816
Company ID Number 04654816
Date formed 2003-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 07:38:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERON PROPERTIES (HULL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERON PROPERTIES (HULL) LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL ROBIN OWEN
Company Secretary 2017-08-02
BOBBY ARORA
Director 2017-08-02
SIMON ARORA
Director 2017-08-02
DAVID CHARLES HEUCK
Director 2003-02-14
PAUL ANDREW MCDONALD
Director 2017-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STUART HEUCK
Director 2003-02-14 2017-12-08
DAVID CHARLES HEUCK
Company Secretary 2003-02-03 2017-08-02
MICHAEL ROBERT LOUIS HEUCK
Director 2003-02-14 2017-08-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-02-03 2003-02-14
WATERLOW NOMINEES LIMITED
Nominated Director 2003-02-03 2003-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOBBY ARORA HERON FOOD GROUP LIMITED Director 2017-08-02 CURRENT 2002-08-19 Active
BOBBY ARORA COOLTRADER LIMITED Director 2017-08-02 CURRENT 2012-09-28 Active
BOBBY ARORA HERON FOODS LIMITED Director 2017-08-02 CURRENT 1978-10-03 Active
SIMON ARORA COOLTRADER LIMITED Director 2017-08-02 CURRENT 2012-09-28 Active
SIMON ARORA HERON FOODS LIMITED Director 2017-08-02 CURRENT 1978-10-03 Active
SIMON ARORA B&M EUROPEAN VALUE RETAIL HOLDCO 4 LTD Director 2013-03-06 CURRENT 2012-11-27 Active
SIMON ARORA B&M EUROPEAN VALUE RETAIL HOLDCO 2 LTD Director 2013-03-06 CURRENT 2012-12-20 Active
SIMON ARORA B&M EUROPEAN VALUE RETAIL HOLDCO 3 LTD Director 2013-03-06 CURRENT 2012-11-27 Active
SIMON ARORA B&M EUROPEAN VALUE RETAIL HOLDCO 1 LTD Director 2013-03-06 CURRENT 2012-12-20 Active
SIMON ARORA OPUS HOMEWARES LIMITED Director 2008-04-10 CURRENT 2003-04-29 Active
SIMON ARORA EV RETAIL LIMITED Director 2004-12-01 CURRENT 1996-09-03 Active
SIMON ARORA B & M RETAIL LIMITED Director 2004-12-01 CURRENT 1978-03-14 Active
DAVID CHARLES HEUCK COOLTRADER LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active
DAVID CHARLES HEUCK HERON FOOD GROUP LIMITED Director 2002-08-27 CURRENT 2002-08-19 Active
DAVID CHARLES HEUCK HERON FOODS LIMITED Director 1991-06-13 CURRENT 1978-10-03 Active
PAUL ANDREW MCDONALD HERON FOOD GROUP LIMITED Director 2017-08-02 CURRENT 2002-08-19 Active
PAUL ANDREW MCDONALD COOLTRADER LIMITED Director 2017-08-02 CURRENT 2012-09-28 Active
PAUL ANDREW MCDONALD HERON FOODS LIMITED Director 2017-08-02 CURRENT 1978-10-03 Active
PAUL ANDREW MCDONALD RETAIL INDUSTRY APPRENTICESHIPS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
PAUL ANDREW MCDONALD B&M EUROPEAN VALUE RETAIL HOLDCO 4 LTD Director 2014-05-29 CURRENT 2012-11-27 Active
PAUL ANDREW MCDONALD B&M EUROPEAN VALUE RETAIL HOLDCO 2 LTD Director 2014-05-29 CURRENT 2012-12-20 Active
PAUL ANDREW MCDONALD EV RETAIL LIMITED Director 2014-05-29 CURRENT 1996-09-03 Active
PAUL ANDREW MCDONALD B&M EUROPEAN VALUE RETAIL HOLDCO 3 LTD Director 2014-05-29 CURRENT 2012-11-27 Active
PAUL ANDREW MCDONALD B&M EUROPEAN VALUE RETAIL HOLDCO 1 LTD Director 2014-05-29 CURRENT 2012-12-20 Active
PAUL ANDREW MCDONALD B & M RETAIL LIMITED Director 2011-05-03 CURRENT 1978-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05Appointment of Mr Alexander Daniel Keeler Simpson as company secretary on 2024-02-27
2024-03-04Termination of appointment of Patrick James Rawnsley on 2024-02-27
2024-03-04DIRECTOR APPOINTED MR JONATHAN DAVID PARRY
2024-02-09CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/23
2023-08-23DIRECTOR APPOINTED MR ALEX SIMPSON
2023-04-21APPOINTMENT TERMINATED, DIRECTOR SIMON ARORA
2023-03-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-28Memorandum articles filed
2023-03-28Memorandum articles filed
2023-02-07CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-11-25AP01DIRECTOR APPOINTED MR MICHAEL STEFAN SCHMIDT
2022-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/03/22
2022-02-16CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-01-28Termination of appointment of Paul Michael Robin Owen on 2022-01-28
2022-01-28Appointment of Mr Patrick James Rawnsley as company secretary on 2022-01-28
2022-01-28AP03Appointment of Mr Patrick James Rawnsley as company secretary on 2022-01-28
2022-01-28TM02Termination of appointment of Paul Michael Robin Owen on 2022-01-28
2021-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/21
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-11-18AP01DIRECTOR APPOINTED MR ALEJANDRO RUSSO
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW MCDONALD
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES HEUCK
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART HEUCK
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-15AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-08-02PSC07CESSATION OF MICHAEL ROBERT LOUIS HEUCK AS A PSC
2017-08-02PSC07CESSATION OF DAVID CHARLES HEUCK AS A PSC
2017-08-02PSC07CESSATION OF ANDREW STUART HEUCK AS A PSC
2017-08-02PSC02Notification of Heron Food Group Limited as a person with significant control on 2016-04-06
2017-08-02AP03Appointment of Mr Paul Michael Robin Owen as company secretary on 2017-08-02
2017-08-02TM02Termination of appointment of David Charles Heuck on 2017-08-02
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT LOUIS HEUCK
2017-08-02AP01DIRECTOR APPOINTED MR PAUL ANDREW MCDONALD
2017-08-02AP01DIRECTOR APPOINTED MR BOBBY ARORA
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM Heron Foods Limited Jackson Way Melton North Ferriby East Yorkshire HU14 3HJ
2017-08-02AP01DIRECTOR APPOINTED MR SIMON ARORA
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-09AR0103/02/16 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-05AR0103/02/15 ANNUAL RETURN FULL LIST
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0103/02/14 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-12AR0103/02/13 FULL LIST
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-07AR0103/02/12 FULL LIST
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-09AR0103/02/11 FULL LIST
2010-05-19AA31/12/09 TOTAL EXEMPTION FULL
2010-04-12AR0103/02/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT LOUIS HEUCK / 03/02/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES HEUCK / 03/02/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HEUCK / 03/02/2010
2010-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES HEUCK / 03/02/2010
2009-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2009 FROM WALCOTT STREET HESSLE ROAD HULL HU3 4AU
2009-07-24RES13CREDIT AGREEMENT 14/07/2009
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-11363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-01-04RES13CREDIT AGREEMENT 21/12/07
2007-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-16363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-04363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-05363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-12-19225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-09-10288aNEW SECRETARY APPOINTED
2003-05-13395PARTICULARS OF MORTGAGE/CHARGE
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-07CERTNMCOMPANY NAME CHANGED PARAVALE LIMITED CERTIFICATE ISSUED ON 07/03/03
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-25288bSECRETARY RESIGNED
2003-02-25288bDIRECTOR RESIGNED
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-21287REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HERON PROPERTIES (HULL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERON PROPERTIES (HULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HERON PROPERTIES (HULL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERON PROPERTIES (HULL) LIMITED
Trademarks
We have not found any records of HERON PROPERTIES (HULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERON PROPERTIES (HULL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HERON PROPERTIES (HULL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HERON PROPERTIES (HULL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERON PROPERTIES (HULL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERON PROPERTIES (HULL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.