Heron Heights (bedford) Management Company Limited BEDFORD


Founded in 1972, Heron Heights (bedford) Management Company, classified under reg no. 01071135 is an active company. Currently registered at 66a Keeley Lane MK43 9HS, Bedford the company has been in the business for fifty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Nigel L., appointed on 26 April 2016. In addition, a secretary was appointed - Adam B., appointed on 7 May 2021. 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 Heights (bedford) Management Company Limited Address / Contact

Office Address 66a Keeley Lane
Office Address2 Wootton
Town Bedford
Post code MK43 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01071135
Date of Incorporation Mon, 11th Sep 1972
Industry Residents property management
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Adam B.

Position: Secretary

Appointed: 07 May 2021

Nigel L.

Position: Director

Appointed: 26 April 2016

Joan W.

Position: Secretary

Resigned: 23 March 1994

Martin M.

Position: Director

Appointed: 26 April 2016

Resigned: 01 August 2016

Alexander G.

Position: Director

Appointed: 26 April 2016

Resigned: 01 March 2022

Gerald A.

Position: Director

Appointed: 17 November 2011

Resigned: 26 April 2016

Hannah S.

Position: Director

Appointed: 17 November 2011

Resigned: 03 March 2015

John C.

Position: Director

Appointed: 18 August 2011

Resigned: 01 September 2016

David L.

Position: Director

Appointed: 29 July 2009

Resigned: 31 January 2012

Ruth B.

Position: Director

Appointed: 29 July 2009

Resigned: 15 August 2012

Andrew P.

Position: Director

Appointed: 29 July 2009

Resigned: 28 October 2010

Amy G.

Position: Director

Appointed: 29 July 2009

Resigned: 10 April 2012

Vera P.

Position: Director

Appointed: 19 April 2006

Resigned: 29 July 2009

Philip D.

Position: Director

Appointed: 25 September 2002

Resigned: 16 November 2005

Anne D.

Position: Director

Appointed: 30 April 1998

Resigned: 29 July 2009

David C.

Position: Secretary

Appointed: 01 July 1996

Resigned: 07 May 2021

Norman E.

Position: Director

Appointed: 02 April 1996

Resigned: 08 May 2001

Frederick A.

Position: Director

Appointed: 02 April 1996

Resigned: 09 November 2006

Catherine S.

Position: Director

Appointed: 02 April 1996

Resigned: 10 July 2001

Keith B.

Position: Director

Appointed: 24 April 1995

Resigned: 19 April 1996

Joan W.

Position: Secretary

Appointed: 25 November 1994

Resigned: 30 June 1996

Catherine S.

Position: Secretary

Appointed: 28 March 1994

Resigned: 25 November 1994

Clive P.

Position: Director

Appointed: 07 May 1992

Resigned: 30 August 1997

Joan W.

Position: Director

Appointed: 07 May 1992

Resigned: 12 June 2002

Helen B.

Position: Director

Appointed: 07 May 1992

Resigned: 24 April 1995

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Nigel L. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Alexander G. This PSC has significiant influence or control over the company,.

Nigel L.

Notified on 26 April 2016
Nature of control: significiant influence or control

Alexander G.

Notified on 26 April 2016
Ceased on 1 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets82 63294 587102 67861 590
Net Assets Liabilities85 87698 670106 76165 673
Other
Creditors1 439600600600
Fixed Assets4 6834 6834 6834 683
Net Current Assets Liabilities81 19393 987102 07860 990
Total Assets Less Current Liabilities85 87698 670106 76165 673

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 4th, May 2023
Free Download (3 pages)

Company search