Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERONPOINT PROPERTY LIMITED
Company Information for

HERONPOINT PROPERTY LIMITED

ROUNDWOOD FARM BENTLEY LANE, STUTTON, IPSWICH, SUFFOLK, IP9 2SY,
Company Registration Number
05032476
Private Limited Company
Active

Company Overview

About Heronpoint Property Ltd
HERONPOINT PROPERTY LIMITED was founded on 2004-02-03 and has its registered office in Ipswich. The organisation's status is listed as "Active". Heronpoint Property Limited 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
HERONPOINT PROPERTY LIMITED
 
Legal Registered Office
ROUNDWOOD FARM BENTLEY LANE
STUTTON
IPSWICH
SUFFOLK
IP9 2SY
Other companies in IP9
 
Filing Information
Company Number 05032476
Company ID Number 05032476
Date formed 2004-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:24:18
Primary Source:Companies House
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 HERONPOINT PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS EDWARDS
Director 2004-04-02
JAMES EDWARDS
Director 2004-04-02
KENNETH FERRIS
Director 2004-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MARK LUMMIS
Company Secretary 2004-04-02 2015-01-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2004-02-03 2004-04-02
WILDMAN & BATTELL LIMITED
Nominated Director 2004-02-03 2004-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS EDWARDS CHANTRY BARNS MANAGEMENT LIMITED Director 2015-06-01 CURRENT 2005-12-07 Active
DOUGLAS EDWARDS AML INVESTMENTS LIMITED Director 2014-12-02 CURRENT 2013-12-05 Dissolved 2017-02-14
DOUGLAS EDWARDS KEQ DEVELOPMENTS LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
DOUGLAS EDWARDS HAE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-04
DOUGLAS EDWARDS LE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-04
DOUGLAS EDWARDS SAE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-04
DOUGLAS EDWARDS HEE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-04
DOUGLAS EDWARDS GE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-04
DOUGLAS EDWARDS TE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-11
DOUGLAS EDWARDS KEQ EDWARDS FINANCE LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
DOUGLAS EDWARDS JE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
DOUGLAS EDWARDS DE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
DOUGLAS EDWARDS KEQ MALTINGS LTD Director 2013-08-29 CURRENT 2013-08-29 Active
DOUGLAS EDWARDS WOADGUARD LIMITED Director 2011-06-20 CURRENT 2011-05-10 Active - Proposal to Strike off
DOUGLAS EDWARDS NEWDEX LIMITED Director 2011-05-12 CURRENT 2011-05-06 Active - Proposal to Strike off
DOUGLAS EDWARDS NATIONWIDE METAL RECYCLING LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
DOUGLAS EDWARDS EASCO LIMITED Director 2007-09-19 CURRENT 2007-09-19 Dissolved 2014-11-04
DOUGLAS EDWARDS OAKWOOD CONSULTANTS LIMITED Director 2006-10-25 CURRENT 2005-11-03 Active
DOUGLAS EDWARDS ROUNDWOOD RESTORATIONS LIMITED Director 2002-01-01 CURRENT 2001-11-26 Active
JAMES EDWARDS NORSON CONSTRUCTION HOLDINGS LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
JAMES EDWARDS CHAPTER BUILD GROUP LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
JAMES EDWARDS KEQ DEVELOPMENTS LIMITED Director 2014-12-02 CURRENT 2014-11-04 Active
JAMES EDWARDS HAE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-04
JAMES EDWARDS LE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-04
JAMES EDWARDS SAE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-04
JAMES EDWARDS HEE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-04
JAMES EDWARDS GE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-04
JAMES EDWARDS TE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Dissolved 2015-08-11
JAMES EDWARDS KEQ EDWARDS FINANCE LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
JAMES EDWARDS JE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
JAMES EDWARDS DE NOMINEES LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active
JAMES EDWARDS KEQ MALTINGS LTD Director 2013-09-11 CURRENT 2013-08-29 Active
JAMES EDWARDS WOADGUARD LIMITED Director 2011-05-30 CURRENT 2011-05-10 Active - Proposal to Strike off
JAMES EDWARDS NATIONWIDE METAL RECYCLING LIMITED Director 2007-09-26 CURRENT 2007-09-26 Active
JAMES EDWARDS EASCO LIMITED Director 2007-09-19 CURRENT 2007-09-19 Dissolved 2014-11-04
JAMES EDWARDS SOUTHQUAY ENTERPRISES LIMITED Director 2005-09-26 CURRENT 2005-05-31 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
2024-04-04CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-10CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-15MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM Roundwood Farm Bently Lane Ipswich Suffolk IP9 2SY
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM Roundwood Farm Bently Lane Ipswich Suffolk IP9 2SY
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-04-27AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-17AR0103/02/16 ANNUAL RETURN FULL LIST
2015-10-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-20AR0103/02/15 ANNUAL RETURN FULL LIST
2015-02-19TM02Termination of appointment of Adrian Mark Lummis on 2015-01-01
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-05AR0103/02/14 ANNUAL RETURN FULL LIST
2013-11-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12DISS40Compulsory strike-off action has been discontinued
2013-06-11AR0103/02/13 ANNUAL RETURN FULL LIST
2013-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-07AR0103/02/12 ANNUAL RETURN FULL LIST
2011-12-02AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0103/02/11 ANNUAL RETURN FULL LIST
2010-04-15AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AR0103/02/10 ANNUAL RETURN FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FARRIS / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARDS / 15/02/2010
2009-04-22363aReturn made up to 03/02/09; full list of members
2009-01-12AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-09363sRETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-11363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-02-09363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-06-07363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288aNEW SECRETARY APPOINTED
2004-04-08288bSECRETARY RESIGNED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2004-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HERONPOINT PROPERTY LIMITED 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 Off2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against HERONPOINT PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERONPOINT PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2012-02-29 £ 20,656
Creditors Due Within One Year 2011-03-01 £ 20,656

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-28
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 HERONPOINT PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 300
Called Up Share Capital 2011-03-01 £ 300
Fixed Assets 2012-02-29 £ 20,956
Fixed Assets 2011-03-01 £ 20,956
Shareholder Funds 2012-02-29 £ 300
Shareholder Funds 2011-03-01 £ 300
Tangible Fixed Assets 2012-02-29 £ 20,956
Tangible Fixed Assets 2011-03-01 £ 20,956

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HERONPOINT PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERONPOINT PROPERTY LIMITED
Trademarks
We have not found any records of HERONPOINT PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERONPOINT PROPERTY LIMITED. 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 (68100 - Buying and selling of own real estate) as HERONPOINT PROPERTY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HERONPOINT PROPERTY LIMITED 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 partyHERONPOINT PROPERTY LIMITEDEvent Date2013-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERONPOINT PROPERTY LIMITED 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 HERONPOINT PROPERTY LIMITED 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.