Heron Creek Limited SUTTON COLDFIELD


Founded in 1986, Heron Creek, classified under reg no. 02083233 is an active company. Currently registered at 457 Lichfield Road B74 4DJ, Sutton Coldfield the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Ian G., Richard U. and David T. and others. In addition one secretary - Ziad A. - is with the firm. At the moment 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.

Heron Creek Limited Address / Contact

Office Address 457 Lichfield Road
Town Sutton Coldfield
Post code B74 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02083233
Date of Incorporation Thu, 11th Dec 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Ziad A.

Position: Secretary

Appointed: 14 December 2020

Ian G.

Position: Director

Appointed: 13 June 2016

Richard U.

Position: Director

Appointed: 05 October 2000

David T.

Position: Director

Appointed: 18 January 2000

John A.

Position: Director

Appointed: 10 December 1998

Richard M.

Position: Director

Appointed: 21 February 1994

John A.

Position: Secretary

Appointed: 01 January 2006

Resigned: 14 December 2020

Richard M.

Position: Secretary

Appointed: 23 April 2001

Resigned: 01 January 2006

Timothy W.

Position: Secretary

Appointed: 25 August 1993

Resigned: 18 January 2000

Francis V.

Position: Director

Appointed: 25 August 1993

Resigned: 11 July 2000

Edwina T.

Position: Director

Appointed: 25 August 1993

Resigned: 20 June 2016

Philip S.

Position: Director

Appointed: 11 April 1991

Resigned: 10 December 1998

John T.

Position: Director

Appointed: 11 April 1991

Resigned: 25 August 1993

Michael P.

Position: Director

Appointed: 11 April 1991

Resigned: 25 August 1993

Timothy W.

Position: Director

Appointed: 11 April 1991

Resigned: 18 January 2000

Thomas H.

Position: Director

Appointed: 11 April 1991

Resigned: 21 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets 7 5079 04010 254
Net Assets Liabilities7 4117 4179 02710 241
Other
Creditors354901313
Net Current Assets Liabilities7 4117 4179 02710 241
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 7657 507  
Total Assets Less Current Liabilities7 4117 4179 02710 241

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 5th, October 2023
Free Download (3 pages)

Company search