Herne Management Limited CANTERBURY


Founded in 2008, Herne Management, classified under reg no. 06565823 is an active company. Currently registered at 26a Castle Street CT1 2PU, Canterbury the company has been in the business for sixteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Philip M., Mark B. and Antonio L.. Of them, Antonio L. has been with the company the longest, being appointed on 16 April 2016 and Philip M. has been with the company for the least time - from 8 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Herne Management Limited Address / Contact

Office Address 26a Castle Street
Town Canterbury
Post code CT1 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06565823
Date of Incorporation Tue, 15th Apr 2008
Industry Residents property management
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Philip M.

Position: Director

Appointed: 08 January 2024

Mark B.

Position: Director

Appointed: 06 December 2023

Iconn Limited

Position: Corporate Secretary

Appointed: 27 April 2023

Antonio L.

Position: Director

Appointed: 16 April 2016

Iconn M.

Position: Secretary

Appointed: 01 June 2022

Resigned: 27 April 2023

Anita J.

Position: Director

Appointed: 11 May 2022

Resigned: 11 October 2023

Joanne L.

Position: Director

Appointed: 13 August 2012

Resigned: 09 November 2017

James F.

Position: Director

Appointed: 17 July 2012

Resigned: 09 November 2017

Benjamin K.

Position: Director

Appointed: 17 July 2012

Resigned: 06 November 2014

Jean T.

Position: Director

Appointed: 15 March 2011

Resigned: 01 June 2022

Philip M.

Position: Director

Appointed: 15 March 2011

Resigned: 20 October 2022

Patrick R.

Position: Director

Appointed: 15 March 2011

Resigned: 17 July 2012

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 27 May 2008

Resigned: 12 July 2021

Swift Incorporations Limited

Position: Secretary

Appointed: 15 April 2008

Resigned: 15 April 2008

David D.

Position: Secretary

Appointed: 15 April 2008

Resigned: 16 April 2016

William C.

Position: Director

Appointed: 15 April 2008

Resigned: 15 March 2011

Ian M.

Position: Director

Appointed: 15 April 2008

Resigned: 15 March 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank In Hand6 4576 325     
Cash Bank On Hand 6 3256 333    
Current Assets6 4576 6076 6084 587   
Debtors 2822754 5874 3124 312275
Other Debtors 7 4 3124 3124 312275
Other
Administrative Expenses 6 6006 600    
Creditors 6 6076 6084 5874 3124 312275
Creditors Due Within One Year6 4576 607     
Other Creditors 6 6076 6084 3124 3124 312275
Trade Creditors Trade Payables   275   
Trade Debtors Trade Receivables 275275275   
Turnover Revenue 6 6006 600    
Average Number Employees During Period       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
On January 8, 2024 new director was appointed.
filed on: 8th, January 2024
Free Download (2 pages)

Company search