Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERONCREST (CONSTRUCTION) LTD
Company Information for

HERONCREST (CONSTRUCTION) LTD

3 ROTHERBROOK COURT, BEDFORD ROAD, PETERSFIELD, GU32 3QG,
Company Registration Number
03147926
Private Limited Company
Active

Company Overview

About Heroncrest (construction) Ltd
HERONCREST (CONSTRUCTION) LTD was founded on 1996-01-18 and has its registered office in Petersfield. The organisation's status is listed as "Active". Heroncrest (construction) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERONCREST (CONSTRUCTION) LTD
 
Legal Registered Office
3 ROTHERBROOK COURT
BEDFORD ROAD
PETERSFIELD
GU32 3QG
Other companies in GU32
 
Previous Names
HALLSDOWN CONSTRUCTION LIMITED14/07/2023
HALLSDOWN INVESTMENTS LIMITED18/08/2004
Filing Information
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 GB750469816  
Last Datalog update: 2023-12-05 17:02:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERONCREST (CONSTRUCTION) LTD
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 HERONCREST (CONSTRUCTION) LTD

Current Directors
Officer Role Date Appointed
LEX SECRETARIES LIMITED
Company Secretary 2004-11-25
PATRICK DONNELL O'SULLIVAN
Director 2004-03-09
DAVID MICHAEL WHITE
Director 1996-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
DART CONSULTANTS LIMITED
Company Secretary 1999-05-06 2004-11-25
WILLIAM HUW HARRIS
Director 1996-03-29 2002-03-20
LEX LIMITED
Company Secretary 1996-03-29 1999-05-06
BRIAN RICHARD TURNER
Company Secretary 1996-01-18 1996-03-29
JAMES DOUGLAS STRACHAN GORDON
Director 1996-01-18 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEX SECRETARIES LIMITED LAVIKS LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
LEX SECRETARIES LIMITED AKSON ENTERPRISES LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
LEX SECRETARIES LIMITED JW WORKSPACE LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
LEX SECRETARIES LIMITED RCM-PS LIMITED Company Secretary 2016-04-15 CURRENT 2016-04-15 Active - Proposal to Strike off
LEX SECRETARIES LIMITED GALAMUS LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Active
LEX SECRETARIES LIMITED MACDONALD MOTORSPORT LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Active
LEX SECRETARIES LIMITED GROUND SUPPORT AND TERMINAL SOLUTIONS (GSTS) LTD Company Secretary 2015-05-28 CURRENT 2012-03-23 Active
LEX SECRETARIES LIMITED OLBETH LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Dissolved 2017-02-14
LEX SECRETARIES LIMITED CHESTER LANE LIMITED Company Secretary 2014-07-28 CURRENT 1997-05-09 Active
LEX SECRETARIES LIMITED THE INDIAN RUNNER DRINKS COMPANY LIMITED Company Secretary 2013-07-15 CURRENT 2013-04-15 Active - Proposal to Strike off
LEX SECRETARIES LIMITED MARKET SEQUENCE LIMITED Company Secretary 2013-07-04 CURRENT 2013-07-04 Active
LEX SECRETARIES LIMITED THEOREM LIMITED Company Secretary 2013-07-03 CURRENT 2013-07-03 Active
LEX SECRETARIES LIMITED CONSULTO CONTRACTS LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
LEX SECRETARIES LIMITED FAIRMAY HOMES LIMITED Company Secretary 2011-09-30 CURRENT 2001-07-12 Dissolved 2015-12-08
LEX SECRETARIES LIMITED WINTERGOLD LIMITED Company Secretary 2011-05-20 CURRENT 1995-04-12 Active
LEX SECRETARIES LIMITED MANDEVCO INTERNATIONAL LTD. Company Secretary 2010-09-15 CURRENT 2010-09-15 Active
LEX SECRETARIES LIMITED ABAMI CONSULTANCY & TRAINING LTD Company Secretary 2010-05-05 CURRENT 2007-05-29 Dissolved 2017-10-31
LEX SECRETARIES LIMITED BERKELEY WALKER PROPERTIES LTD Company Secretary 2010-02-01 CURRENT 1999-05-05 Active
LEX SECRETARIES LIMITED SOUTHDOWNS HOTELS & RESTAURANTS LIMITED Company Secretary 2008-02-19 CURRENT 1983-02-18 Active
LEX SECRETARIES LIMITED FAST HEALTHCARE LIMITED Company Secretary 2007-09-13 CURRENT 2003-06-26 Active - Proposal to Strike off
LEX SECRETARIES LIMITED INTELLIGIBLE ACCOUNTS LTD Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2018-01-16
LEX SECRETARIES LIMITED KITE INVESTMENTS LTD Company Secretary 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
LEX SECRETARIES LIMITED RV DEVELOPMENT & DESIGN LTD Company Secretary 2007-07-25 CURRENT 2007-07-25 Dissolved 2015-12-08
LEX SECRETARIES LIMITED LION HOUSE ESTATES LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
LEX SECRETARIES LIMITED BARGATE DEVELOPMENTS LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
LEX SECRETARIES LIMITED MY CAPACIOUS BOTTEGA LTD Company Secretary 2007-06-20 CURRENT 2007-06-20 Dissolved 2014-11-04
LEX SECRETARIES LIMITED MEDICAL E-LEARNING LTD. Company Secretary 2007-03-15 CURRENT 2007-03-15 Active - Proposal to Strike off
LEX SECRETARIES LIMITED PINKAS LTD Company Secretary 2007-01-03 CURRENT 2007-01-03 Active
LEX SECRETARIES LIMITED PAUL RANDALL LIMITED Company Secretary 2006-11-06 CURRENT 2005-10-18 Active
LEX SECRETARIES LIMITED POSIT LTD. Company Secretary 2006-06-14 CURRENT 2006-06-14 Dissolved 2014-07-15
LEX SECRETARIES LIMITED MOBILES DIRECT EUROPE LIMITED Company Secretary 2006-01-01 CURRENT 1996-10-10 Dissolved 2014-08-05
LEX SECRETARIES LIMITED CHAMBERS TECHNICAL SERVICES LIMITED Company Secretary 2004-11-25 CURRENT 2001-02-13 Dissolved 2015-01-20
LEX SECRETARIES LIMITED EAST HILL (LISS) MANAGEMENT COMPANY LIMITED Company Secretary 2004-11-25 CURRENT 1978-04-26 Dissolved 2016-06-28
LEX SECRETARIES LIMITED CONSULTO COLLECTION LTD Company Secretary 2004-11-25 CURRENT 1999-10-25 Liquidation
LEX SECRETARIES LIMITED BLENKINSOP'S DESIGN LIMITED Company Secretary 2004-11-25 CURRENT 2000-08-24 Dissolved 2017-09-12
LEX SECRETARIES LIMITED CORK INVESTMENTS LIMITED Company Secretary 2004-11-25 CURRENT 1999-05-05 Active
LEX SECRETARIES LIMITED BARGATE INVESTMENTS LIMITED Company Secretary 2004-11-25 CURRENT 2003-03-26 Active
LEX SECRETARIES LIMITED SAVESU LIMITED Company Secretary 2004-11-25 CURRENT 2000-04-26 Active - Proposal to Strike off
LEX SECRETARIES LIMITED LIMEMEEK LIMITED Company Secretary 2004-11-25 CURRENT 1982-06-01 Active
LEX SECRETARIES LIMITED HERONCREST LIMITED Company Secretary 2004-11-25 CURRENT 1999-04-23 Active
LEX SECRETARIES LIMITED 75 BRONDESBURY VILLAS LIMITED Company Secretary 2004-11-25 CURRENT 2000-11-27 Active
LEX SECRETARIES LIMITED CORK PROPERTIES LIMITED Company Secretary 2004-11-25 CURRENT 2001-11-16 Active
PATRICK DONNELL O'SULLIVAN CONTRACT INVESTMENTS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
PATRICK DONNELL O'SULLIVAN SOUTHDOWNS HOTELS & RESTAURANTS LIMITED Director 2008-12-18 CURRENT 1983-02-18 Active
PATRICK DONNELL O'SULLIVAN 75 BRONDESBURY VILLAS LIMITED Director 2008-02-05 CURRENT 2000-11-27 Active
PATRICK DONNELL O'SULLIVAN FAST HEALTHCARE LIMITED Director 2007-09-13 CURRENT 2003-06-26 Active - Proposal to Strike off
PATRICK DONNELL O'SULLIVAN INTELLIGIBLE ACCOUNTS LTD Director 2007-08-21 CURRENT 2007-08-21 Dissolved 2018-01-16
PATRICK DONNELL O'SULLIVAN MEDICAL E-LEARNING LTD. Director 2007-03-15 CURRENT 2007-03-15 Active - Proposal to Strike off
PATRICK DONNELL O'SULLIVAN PINKAS LTD Director 2007-01-03 CURRENT 2007-01-03 Active
PATRICK DONNELL O'SULLIVAN SAVESU LIMITED Director 2006-11-28 CURRENT 2000-04-26 Active - Proposal to Strike off
PATRICK DONNELL O'SULLIVAN PAUL RANDALL LIMITED Director 2006-11-06 CURRENT 2005-10-18 Active
PATRICK DONNELL O'SULLIVAN POSIT LTD. Director 2006-06-14 CURRENT 2006-06-14 Dissolved 2014-07-15
PATRICK DONNELL O'SULLIVAN LEX SECRETARIES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
PATRICK DONNELL O'SULLIVAN BENTLEY BROACH LIMITED Director 2002-02-26 CURRENT 2001-12-19 Dissolved 2014-08-22
PATRICK DONNELL O'SULLIVAN CORK PROPERTIES LIMITED Director 2001-11-16 CURRENT 2001-11-16 Active
PATRICK DONNELL O'SULLIVAN CHAMBERS TECHNICAL SERVICES LIMITED Director 2001-03-01 CURRENT 2001-02-13 Dissolved 2015-01-20
PATRICK DONNELL O'SULLIVAN CORK INVESTMENTS LIMITED Director 1999-10-08 CURRENT 1999-05-05 Active
PATRICK DONNELL O'SULLIVAN HERONCREST LIMITED Director 1999-04-28 CURRENT 1999-04-23 Active
PATRICK DONNELL O'SULLIVAN LIMEMEEK LIMITED Director 1999-03-01 CURRENT 1982-06-01 Active
PATRICK DONNELL O'SULLIVAN DART CONSULTANTS LIMITED Director 1997-12-10 CURRENT 1997-12-10 Liquidation
PATRICK DONNELL O'SULLIVAN EAST HILL (LISS) MANAGEMENT COMPANY LIMITED Director 1997-07-31 CURRENT 1978-04-26 Dissolved 2016-06-28
DAVID MICHAEL WHITE HERONCREST LIMITED Director 2003-12-19 CURRENT 1999-04-23 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
2023-11-28CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-14Company name changed hallsdown construction LIMITED\certificate issued on 14/07/23
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-11-12CH01Director's details changed for David Michael White on 2019-11-12
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-27CH04SECRETARY'S DETAILS CHNAGED FOR LEX SECRETARIES LIMITED on 2018-03-23
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0118/01/16 ANNUAL RETURN FULL LIST
2015-05-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0118/01/15 ANNUAL RETURN FULL LIST
2014-03-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0118/01/14 ANNUAL RETURN FULL LIST
2013-04-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-25AR0118/01/13 ANNUAL RETURN FULL LIST
2012-10-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-07AR0118/01/12 ANNUAL RETURN FULL LIST
2012-03-07CH04SECRETARY'S DETAILS CHNAGED FOR LEX SECRETARIES LIMITED on 2012-03-06
2012-02-25DISS40Compulsory strike-off action has been discontinued
2012-02-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-02-08AR0118/01/11 ANNUAL RETURN FULL LIST
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2011-01-10AA31/12/09 TOTAL EXEMPTION FULL
2010-02-02AR0118/01/10 FULL LIST
2009-11-07AA31/12/08 TOTAL EXEMPTION FULL
2009-02-07363aRETURN MADE UP TO 18/01/09; NO CHANGE OF MEMBERS
2008-03-13AA31/12/07 TOTAL EXEMPTION FULL
2008-02-06363sRETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS
2007-11-19288cSECRETARY'S PARTICULARS CHANGED
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 36B HIGH STREET, PETERSFIELD, HAMPSHIRE GU31 4JA
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-11363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-12-03288aNEW SECRETARY APPOINTED
2004-12-03288bSECRETARY RESIGNED
2004-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18CERTNMCOMPANY NAME CHANGED HALLSDOWN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 18/08/04
2004-03-16288aNEW DIRECTOR APPOINTED
2004-01-13363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-04-02288bDIRECTOR RESIGNED
2002-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-23363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-23363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2001-01-20287REGISTERED OFFICE CHANGED ON 20/01/01 FROM: 21 CORFE CLOSE, HILLHEAD, FAREHAM, HAMPSHIRE PO14 3NN
2000-02-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-21363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-06-04288bSECRETARY RESIGNED
1999-06-04288aNEW SECRETARY APPOINTED
1999-02-05363sRETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS
1999-01-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-03-10AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-23363sRETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS
1997-01-28363sRETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/97
1997-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-27288DIRECTOR'S PARTICULARS CHANGED
1996-07-30225ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96
1996-07-30288DIRECTOR RESIGNED
1996-07-30288NEW SECRETARY APPOINTED
1996-07-30288NEW DIRECTOR APPOINTED
1996-07-30288SECRETARY RESIGNED
1996-07-30287REGISTERED OFFICE CHANGED ON 30/07/96 FROM: 11-13 MACKLIN STREET, LONDON, WC2B 5NH
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to HERONCREST (CONSTRUCTION) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against HERONCREST (CONSTRUCTION) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERONCREST (CONSTRUCTION) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Creditors
Creditors Due After One Year 2013-01-01 £ 541,510
Creditors Due Within One Year 2013-01-01 £ 15,543

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HERONCREST (CONSTRUCTION) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HERONCREST (CONSTRUCTION) LTD
Trademarks
We have not found any records of HERONCREST (CONSTRUCTION) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERONCREST (CONSTRUCTION) LTD. 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where HERONCREST (CONSTRUCTION) LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHALLSDOWN CONSTRUCTION LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyHALLSDOWN CONSTRUCTION LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERONCREST (CONSTRUCTION) LTD 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 HERONCREST (CONSTRUCTION) LTD 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.