Company Information for HERONCREST (CONSTRUCTION) LTD
3 ROTHERBROOK COURT, BEDFORD ROAD, PETERSFIELD, GU32 3QG,
|
Company Registration Number
03147926
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HERONCREST (CONSTRUCTION) LTD | ||||
Legal Registered Office | ||||
3 ROTHERBROOK COURT BEDFORD ROAD PETERSFIELD GU32 3QG Other companies in GU32 | ||||
Previous Names | ||||
|
Company Number | 03147926 | |
---|---|---|
Company ID Number | 03147926 | |
Date formed | 1996-01-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 17:02:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LEX SECRETARIES LIMITED |
||
PATRICK DONNELL O'SULLIVAN |
||
DAVID MICHAEL WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DART CONSULTANTS LIMITED |
Company Secretary | ||
WILLIAM HUW HARRIS |
Director | ||
LEX LIMITED |
Company Secretary | ||
BRIAN RICHARD TURNER |
Company Secretary | ||
JAMES DOUGLAS STRACHAN GORDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAVIKS LIMITED | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
AKSON ENTERPRISES LIMITED | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active - Proposal to Strike off | |
JW WORKSPACE LIMITED | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
RCM-PS LIMITED | Company Secretary | 2016-04-15 | CURRENT | 2016-04-15 | Active - Proposal to Strike off | |
GALAMUS LIMITED | Company Secretary | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
MACDONALD MOTORSPORT LIMITED | Company Secretary | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
GROUND SUPPORT AND TERMINAL SOLUTIONS (GSTS) LTD | Company Secretary | 2015-05-28 | CURRENT | 2012-03-23 | Active | |
OLBETH LIMITED | Company Secretary | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2017-02-14 | |
CHESTER LANE LIMITED | Company Secretary | 2014-07-28 | CURRENT | 1997-05-09 | Active | |
THE INDIAN RUNNER DRINKS COMPANY LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2013-04-15 | Active - Proposal to Strike off | |
MARKET SEQUENCE LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2013-07-04 | Active | |
THEOREM LIMITED | Company Secretary | 2013-07-03 | CURRENT | 2013-07-03 | Active | |
CONSULTO CONTRACTS LIMITED | Company Secretary | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
FAIRMAY HOMES LIMITED | Company Secretary | 2011-09-30 | CURRENT | 2001-07-12 | Dissolved 2015-12-08 | |
WINTERGOLD LIMITED | Company Secretary | 2011-05-20 | CURRENT | 1995-04-12 | Active | |
MANDEVCO INTERNATIONAL LTD. | Company Secretary | 2010-09-15 | CURRENT | 2010-09-15 | Active | |
ABAMI CONSULTANCY & TRAINING LTD | Company Secretary | 2010-05-05 | CURRENT | 2007-05-29 | Dissolved 2017-10-31 | |
BERKELEY WALKER PROPERTIES LTD | Company Secretary | 2010-02-01 | CURRENT | 1999-05-05 | Active | |
SOUTHDOWNS HOTELS & RESTAURANTS LIMITED | Company Secretary | 2008-02-19 | CURRENT | 1983-02-18 | Active | |
FAST HEALTHCARE LIMITED | Company Secretary | 2007-09-13 | CURRENT | 2003-06-26 | Active - Proposal to Strike off | |
INTELLIGIBLE ACCOUNTS LTD | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2018-01-16 | |
KITE INVESTMENTS LTD | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Active - Proposal to Strike off | |
RV DEVELOPMENT & DESIGN LTD | Company Secretary | 2007-07-25 | CURRENT | 2007-07-25 | Dissolved 2015-12-08 | |
LION HOUSE ESTATES LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
BARGATE DEVELOPMENTS LTD | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Active | |
MY CAPACIOUS BOTTEGA LTD | Company Secretary | 2007-06-20 | CURRENT | 2007-06-20 | Dissolved 2014-11-04 | |
MEDICAL E-LEARNING LTD. | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
PINKAS LTD | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Active | |
PAUL RANDALL LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2005-10-18 | Active | |
POSIT LTD. | Company Secretary | 2006-06-14 | CURRENT | 2006-06-14 | Dissolved 2014-07-15 | |
MOBILES DIRECT EUROPE LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1996-10-10 | Dissolved 2014-08-05 | |
CHAMBERS TECHNICAL SERVICES LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2001-02-13 | Dissolved 2015-01-20 | |
EAST HILL (LISS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1978-04-26 | Dissolved 2016-06-28 | |
CONSULTO COLLECTION LTD | Company Secretary | 2004-11-25 | CURRENT | 1999-10-25 | Liquidation | |
BLENKINSOP'S DESIGN LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2000-08-24 | Dissolved 2017-09-12 | |
CORK INVESTMENTS LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1999-05-05 | Active | |
BARGATE INVESTMENTS LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2003-03-26 | Active | |
SAVESU LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2000-04-26 | Active - Proposal to Strike off | |
LIMEMEEK LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1982-06-01 | Active | |
HERONCREST LIMITED | Company Secretary | 2004-11-25 | CURRENT | 1999-04-23 | Active | |
75 BRONDESBURY VILLAS LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2000-11-27 | Active | |
CORK PROPERTIES LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2001-11-16 | Active | |
CONTRACT INVESTMENTS LIMITED | Director | 2009-04-22 | CURRENT | 2009-04-22 | Active | |
SOUTHDOWNS HOTELS & RESTAURANTS LIMITED | Director | 2008-12-18 | CURRENT | 1983-02-18 | Active | |
75 BRONDESBURY VILLAS LIMITED | Director | 2008-02-05 | CURRENT | 2000-11-27 | Active | |
FAST HEALTHCARE LIMITED | Director | 2007-09-13 | CURRENT | 2003-06-26 | Active - Proposal to Strike off | |
INTELLIGIBLE ACCOUNTS LTD | Director | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2018-01-16 | |
MEDICAL E-LEARNING LTD. | Director | 2007-03-15 | CURRENT | 2007-03-15 | Active - Proposal to Strike off | |
PINKAS LTD | Director | 2007-01-03 | CURRENT | 2007-01-03 | Active | |
SAVESU LIMITED | Director | 2006-11-28 | CURRENT | 2000-04-26 | Active - Proposal to Strike off | |
PAUL RANDALL LIMITED | Director | 2006-11-06 | CURRENT | 2005-10-18 | Active | |
POSIT LTD. | Director | 2006-06-14 | CURRENT | 2006-06-14 | Dissolved 2014-07-15 | |
LEX SECRETARIES LIMITED | Director | 2004-11-10 | CURRENT | 2004-11-10 | Active | |
BENTLEY BROACH LIMITED | Director | 2002-02-26 | CURRENT | 2001-12-19 | Dissolved 2014-08-22 | |
CORK PROPERTIES LIMITED | Director | 2001-11-16 | CURRENT | 2001-11-16 | Active | |
CHAMBERS TECHNICAL SERVICES LIMITED | Director | 2001-03-01 | CURRENT | 2001-02-13 | Dissolved 2015-01-20 | |
CORK INVESTMENTS LIMITED | Director | 1999-10-08 | CURRENT | 1999-05-05 | Active | |
HERONCREST LIMITED | Director | 1999-04-28 | CURRENT | 1999-04-23 | Active | |
LIMEMEEK LIMITED | Director | 1999-03-01 | CURRENT | 1982-06-01 | Active | |
DART CONSULTANTS LIMITED | Director | 1997-12-10 | CURRENT | 1997-12-10 | Liquidation | |
EAST HILL (LISS) MANAGEMENT COMPANY LIMITED | Director | 1997-07-31 | CURRENT | 1978-04-26 | Dissolved 2016-06-28 | |
HERONCREST LIMITED | Director | 2003-12-19 | CURRENT | 1999-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Company name changed hallsdown construction LIMITED\certificate issued on 14/07/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for David Michael White on 2019-11-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LEX SECRETARIES LIMITED on 2018-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/18 FROM Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LEX SECRETARIES LIMITED on 2012-03-06 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 18/01/11 ANNUAL RETURN FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 18/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/01/09; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 36B HIGH STREET, PETERSFIELD, HAMPSHIRE GU31 4JA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED HALLSDOWN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 21 CORFE CLOSE, HILLHEAD, FAREHAM, HAMPSHIRE PO14 3NN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/01/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96 | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/07/96 FROM: 11-13 MACKLIN STREET, LONDON, WC2B 5NH |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2011-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due After One Year | 2013-01-01 | £ 541,510 |
---|---|---|
Creditors Due Within One Year | 2013-01-01 | £ 15,543 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERONCREST (CONSTRUCTION) LTD
Called Up Share Capital | 2013-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-01-01 | £ 23,142 |
Current Assets | 2013-01-01 | £ 72,422 |
Fixed Assets | 2013-01-01 | £ 476,766 |
Shareholder Funds | 2013-01-01 | £ 7,865 |
Stocks Inventory | 2013-01-01 | £ 49,280 |
Tangible Fixed Assets | 2013-01-01 | £ 476,766 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as HERONCREST (CONSTRUCTION) LTD are:
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 16,997,380 |
PIHL UK LIMITED | £ 13,128,950 |
UNITED LIVING (NORTH) LIMITED | £ 12,158,016 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 11,140,813 |
HENRY BOOT CONSTRUCTION LIMITED | £ 10,818,114 |
GMI CONSTRUCTION GROUP PLC | £ 9,843,625 |
WATES CONSTRUCTION LIMITED | £ 9,392,358 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 7,714,969 |
JACKSON, JACKSON & SONS LIMITED | £ 7,663,385 |
KIER CONSTRUCTION LIMITED | £ 4,554,147 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
WILLMOTT DIXON CONSTRUCTION LIMITED | £ 829,156,958 |
WATES CONSTRUCTION LIMITED | £ 605,307,560 |
BAM CONSTRUCTION LIMITED | £ 385,725,844 |
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD | £ 249,949,110 |
LAING O'ROURKE DELIVERY LIMITED | £ 218,037,901 |
SKANSKA CONSTRUCTION UK LIMITED | £ 202,738,821 |
BALFOUR BEATTY CONSTRUCTION LIMITED | £ 200,543,544 |
LENDLEASE CONSTRUCTION (EUROPE) LIMITED | £ 198,442,530 |
KINGSTOWN WORKS LIMITED | £ 196,932,304 |
CARILLION CONSTRUCTION LIMITED | £ 189,859,728 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HALLSDOWN CONSTRUCTION LIMITED | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HALLSDOWN CONSTRUCTION LIMITED | Event Date | 2011-01-11 |
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. |