Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERA BAY UK LTD
Company Information for

HERA BAY UK LTD

C/O PRYDIS LIMITED SENATE COURT, SOUTHERNHAY GARDENS, EXETER, DEVON, EX1 1NT,
Company Registration Number
06325768
Private Limited Company
Active

Company Overview

About Hera Bay Uk Ltd
HERA BAY UK LTD was founded on 2007-07-26 and has its registered office in Exeter. The organisation's status is listed as "Active". Hera Bay Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HERA BAY UK LTD
 
Legal Registered Office
C/O PRYDIS LIMITED SENATE COURT
SOUTHERNHAY GARDENS
EXETER
DEVON
EX1 1NT
Other companies in PL19
 
Previous Names
HALCYON HILLS UK LIMITED12/04/2024
Filing Information
Company Number 06325768
Company ID Number 06325768
Date formed 2007-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:14:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERA BAY UK 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 HERA BAY UK LTD

Current Directors
Officer Role Date Appointed
ROBIN JACK BARRASFORD
Company Secretary 2007-07-26
ROBIN JACK BARRASFORD
Director 2007-07-26
ALAN FRANK BIRD
Director 2007-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-07-26 2007-07-26
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-07-26 2007-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JACK BARRASFORD TIMESHARE 2 FREEHOLD LIMITED Company Secretary 2005-01-14 CURRENT 2005-01-14 Dissolved 2016-06-07
ROBIN JACK BARRASFORD BARRASFORD AND BIRD WORLDWIDE LTD Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
ROBIN JACK BARRASFORD BRISTOL AND SOUTH WEST ASSET MANAGEMENT LTD Director 2013-03-21 CURRENT 2013-03-21 Dissolved 2015-04-07
ROBIN JACK BARRASFORD OVERSEAS DREAMS LTD Director 2006-10-09 CURRENT 2006-10-09 Active - Proposal to Strike off
ROBIN JACK BARRASFORD TIMESHARE 2 FREEHOLD LIMITED Director 2005-01-14 CURRENT 2005-01-14 Dissolved 2016-06-07
ALAN FRANK BIRD HR NOTE SPV 2 LTD Director 2018-05-22 CURRENT 2018-05-22 Active
ALAN FRANK BIRD HR NOTE SPV LTD Director 2018-02-05 CURRENT 2018-02-05 Active
ALAN FRANK BIRD HDD3 LIMITED Director 2017-11-27 CURRENT 2017-10-31 Active
ALAN FRANK BIRD HH FRACTIONAL P LIMITED Director 2017-11-24 CURRENT 2011-03-16 Active
ALAN FRANK BIRD HH FRACTIONAL Q LIMITED Director 2017-11-24 CURRENT 2011-04-19 Active
ALAN FRANK BIRD HH FRACTIONAL X LIMITED Director 2017-11-24 CURRENT 2012-12-18 Active
ALAN FRANK BIRD HH FRACTIONAL AA LIMITED Director 2017-11-24 CURRENT 2016-08-03 Active
ALAN FRANK BIRD HH FRACTIONAL O LIMITED Director 2017-11-24 CURRENT 2011-03-11 Active
ALAN FRANK BIRD HH FRACTIONAL R LIMITED Director 2017-11-24 CURRENT 2011-05-04 Active
ALAN FRANK BIRD HH FRACTIONAL S LIMITED Director 2017-11-24 CURRENT 2011-05-13 Active
ALAN FRANK BIRD HH FRACTIONAL U LIMITED Director 2017-11-24 CURRENT 2011-07-18 Active
ALAN FRANK BIRD HH FRACTIONAL W LIMITED Director 2017-11-24 CURRENT 2012-10-03 Active
ALAN FRANK BIRD HH FRACTIONAL Z LIMITED Director 2017-11-24 CURRENT 2013-02-14 Active
ALAN FRANK BIRD HH FRACTIONAL T LIMITED Director 2017-11-24 CURRENT 2011-05-12 Active
ALAN FRANK BIRD HH FRACTIONAL V LIMITED Director 2017-11-24 CURRENT 2012-10-03 Active
ALAN FRANK BIRD HH FRACTIONAL Y LIMITED Director 2017-11-24 CURRENT 2013-01-24 Active
ALAN FRANK BIRD HH FRACTIONAL A LIMITED Director 2017-11-23 CURRENT 2008-07-28 Active
ALAN FRANK BIRD HH FRACTIONAL B LIMITED Director 2017-11-23 CURRENT 2008-10-03 Active
ALAN FRANK BIRD HH FRACTIONAL G LIMITED Director 2017-11-23 CURRENT 2009-12-08 Active
ALAN FRANK BIRD HH FRACTIONAL H LIMITED Director 2017-11-23 CURRENT 2010-04-06 Active
ALAN FRANK BIRD HH FRACTIONAL I LIMITED Director 2017-11-23 CURRENT 2010-05-28 Active
ALAN FRANK BIRD HH FRACTIONAL M LIMITED Director 2017-11-23 CURRENT 2010-12-21 Active
ALAN FRANK BIRD HH FRACTIONAL K LIMITED Director 2017-11-23 CURRENT 2010-12-21 Active
ALAN FRANK BIRD HH FRACTIONAL C LIMITED Director 2017-11-23 CURRENT 2008-10-03 Active
ALAN FRANK BIRD HH FRACTIONAL E LIMITED Director 2017-11-23 CURRENT 2009-04-07 Active
ALAN FRANK BIRD HH FRACTIONAL F LIMITED Director 2017-11-23 CURRENT 2009-09-03 Active
ALAN FRANK BIRD HH FRACTIONAL J LIMITED Director 2017-11-23 CURRENT 2010-11-19 Active
ALAN FRANK BIRD HH FRACTIONAL N LIMITED Director 2017-11-23 CURRENT 2010-12-21 Active
ALAN FRANK BIRD HH FRACTIONAL D LIMITED Director 2017-11-23 CURRENT 2009-01-14 Active
ALAN FRANK BIRD HH FRACTIONAL L LIMITED Director 2017-11-23 CURRENT 2010-12-21 Active
ALAN FRANK BIRD HR FRACTIONAL A LTD Director 2017-11-20 CURRENT 2013-04-02 Active
ALAN FRANK BIRD HR FRACTIONAL D LTD Director 2017-11-20 CURRENT 2013-04-08 Active
ALAN FRANK BIRD HR FRACTIONAL K LTD Director 2017-11-20 CURRENT 2013-09-12 Active
ALAN FRANK BIRD HR FRACTIONAL P LIMITED Director 2017-11-20 CURRENT 2014-01-20 Active
ALAN FRANK BIRD HR FRACTIONAL O LTD Director 2017-11-20 CURRENT 2014-01-22 Active
ALAN FRANK BIRD HR FRACTIONAL L LTD Director 2017-11-20 CURRENT 2014-01-22 Active
ALAN FRANK BIRD HR FRACTIONAL M LTD Director 2017-11-20 CURRENT 2014-01-24 Active
ALAN FRANK BIRD HR FRACTIONAL Q LTD Director 2017-11-20 CURRENT 2014-02-11 Active
ALAN FRANK BIRD HR FRACTIONAL R LTD Director 2017-11-20 CURRENT 2014-02-11 Active
ALAN FRANK BIRD HR FRACTIONAL T LTD Director 2017-11-20 CURRENT 2014-03-25 Active
ALAN FRANK BIRD HR FRACTIONAL B LTD Director 2017-11-20 CURRENT 2013-04-08 Active
ALAN FRANK BIRD HR FRACTIONAL C LTD Director 2017-11-20 CURRENT 2013-04-08 Active
ALAN FRANK BIRD HR FRACTIONAL F LTD Director 2017-11-20 CURRENT 2013-04-16 Active
ALAN FRANK BIRD HR FRACTIONAL E LTD Director 2017-11-20 CURRENT 2013-04-16 Active
ALAN FRANK BIRD HR FRACTIONAL I LTD Director 2017-11-20 CURRENT 2013-05-20 Active
ALAN FRANK BIRD HR FRACTIONAL N LTD Director 2017-11-20 CURRENT 2014-01-22 Active
ALAN FRANK BIRD HR FRACTIONAL S LTD Director 2017-11-20 CURRENT 2014-02-17 Active - Proposal to Strike off
ALAN FRANK BIRD HR FRACTIONAL U LTD Director 2017-11-20 CURRENT 2014-04-15 Active
ALAN FRANK BIRD HR FRACTIONAL V LIMITED Director 2017-11-20 CURRENT 2014-09-24 Active
ALAN FRANK BIRD HR FRACTIONAL G LTD Director 2017-11-20 CURRENT 2013-04-12 Active
ALAN FRANK BIRD HR FRACTIONAL J LTD Director 2017-11-20 CURRENT 2013-06-27 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AC LIMITED Director 2017-11-01 CURRENT 2014-02-04 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL H LIMITED Director 2017-11-01 CURRENT 2011-11-08 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL G LIMITED Director 2017-11-01 CURRENT 2011-11-08 Active - Proposal to Strike off
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL J LIMITED Director 2017-11-01 CURRENT 2011-12-02 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL K LIMITED Director 2017-11-01 CURRENT 2011-12-12 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL L LIMITED Director 2017-11-01 CURRENT 2012-01-17 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL N LIMITED Director 2017-11-01 CURRENT 2012-02-10 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL O LIMITED Director 2017-11-01 CURRENT 2012-02-10 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE XP LIMITED Director 2017-11-01 CURRENT 2012-02-15 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL P LIMITED Director 2017-11-01 CURRENT 2012-02-29 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL U LIMITED Director 2017-11-01 CURRENT 2012-07-23 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL V LIMITED Director 2017-11-01 CURRENT 2012-07-31 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL W LIMITED Director 2017-11-01 CURRENT 2012-09-26 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL Z LIMITED Director 2017-11-01 CURRENT 2012-11-16 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AA LIMITED Director 2017-11-01 CURRENT 2013-01-16 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AH LIMITED Director 2017-11-01 CURRENT 2014-05-19 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AI LIMITED Director 2017-11-01 CURRENT 2014-05-19 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AJ LIMITED Director 2017-11-01 CURRENT 2014-05-20 Active - Proposal to Strike off
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AL LIMITED Director 2017-11-01 CURRENT 2014-06-10 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AM LIMITED Director 2017-11-01 CURRENT 2014-06-12 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AN LIMITED Director 2017-11-01 CURRENT 2014-06-26 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AO LIMITED Director 2017-11-01 CURRENT 2014-12-05 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AQ LIMITED Director 2017-11-01 CURRENT 2014-12-15 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AW LIMITED Director 2017-11-01 CURRENT 2016-01-26 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL A LIMITED Director 2017-11-01 CURRENT 2011-06-29 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL C LIMITED Director 2017-11-01 CURRENT 2011-07-01 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL F LIMITED Director 2017-11-01 CURRENT 2011-10-27 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL I LIMITED Director 2017-11-01 CURRENT 2011-11-08 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL M LIMITED Director 2017-11-01 CURRENT 2012-02-06 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL R LIMITED Director 2017-11-01 CURRENT 2012-04-19 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL T LIMITED Director 2017-11-01 CURRENT 2012-05-24 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL Y LIMITED Director 2017-11-01 CURRENT 2012-10-17 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AE LIMITED Director 2017-11-01 CURRENT 2014-02-11 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AF LIMITED Director 2017-11-01 CURRENT 2014-03-05 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AG LIMITED Director 2017-11-01 CURRENT 2014-05-19 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AK LIMITED Director 2017-11-01 CURRENT 2014-06-04 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AP LIMITED Director 2017-11-01 CURRENT 2014-12-15 Active - Proposal to Strike off
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AR LIMITED Director 2017-11-01 CURRENT 2015-04-02 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL D LIMITED Director 2017-11-01 CURRENT 2011-07-26 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL Q LIMITED Director 2017-11-01 CURRENT 2012-03-22 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL S LIMITED Director 2017-11-01 CURRENT 2012-05-24 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL X LIMITED Director 2017-11-01 CURRENT 2012-09-26 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AD LIMITED Director 2017-11-01 CURRENT 2013-02-14 Active
ALAN FRANK BIRD CHATEAU DE LA CAZINE FRACTIONAL AB LIMITED Director 2017-11-01 CURRENT 2013-10-16 Active
ALAN FRANK BIRD HALCYON PALMS FRACTIONAL A LIMITED Director 2017-10-17 CURRENT 2013-08-05 Active
ALAN FRANK BIRD HALCYON PALMS FRACTIONAL B LIMITED Director 2017-10-17 CURRENT 2013-08-05 Active
ALAN FRANK BIRD HALCYON PALMS FRACTIONAL C LIMITED Director 2017-10-17 CURRENT 2013-09-12 Active
ALAN FRANK BIRD HALCYON PALMS FRACTIONAL D LIMITED Director 2017-10-17 CURRENT 2014-02-06 Active
ALAN FRANK BIRD HALCYON PALMS FRACTIONAL F LIMITED Director 2017-10-17 CURRENT 2016-09-13 Active
ALAN FRANK BIRD HALCYON PALMS FRACTIONAL E LIMITED Director 2017-10-17 CURRENT 2014-02-27 Active
ALAN FRANK BIRD HDD1 LIMITED Director 2017-10-09 CURRENT 2017-05-11 Active - Proposal to Strike off
ALAN FRANK BIRD HALCYON MARKETING AND ADMINISTRATION LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
ALAN FRANK BIRD BSWAM SHELF O LTD Director 2014-01-06 CURRENT 2014-01-06 Dissolved 2014-12-09
ALAN FRANK BIRD BSWAM SHELF N LTD Director 2014-01-06 CURRENT 2014-01-06 Dissolved 2014-12-09
ALAN FRANK BIRD BSWAM SHELF M LTD Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2014-12-09
ALAN FRANK BIRD BSWAM SHELF L LTD Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2014-12-09
ALAN FRANK BIRD HALCYON PALMS LTD Director 2013-07-15 CURRENT 2013-07-15 Active
ALAN FRANK BIRD HALCYON RETREAT SPA DEVELOPMENT LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
ALAN FRANK BIRD HALCYON SPA DEVELOPMENT LIMITED Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2014-10-14
ALAN FRANK BIRD OVERSEAS DREAMS LTD Director 2006-10-09 CURRENT 2006-10-09 Active - Proposal to Strike off
ALAN FRANK BIRD TIMESHARE 2 FREEHOLD LIMITED Director 2005-01-14 CURRENT 2005-01-14 Dissolved 2016-06-07

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
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JACK BARRASFORD
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-02-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02Director's details changed for Mr Robin Jack Barrasford on 2022-02-02
2022-02-02CH01Director's details changed for Mr Robin Jack Barrasford on 2022-02-02
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-04-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM Suite 30 Atlas House West Devon Business Park Tavistock Devon PL19 9DP United Kingdom
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-03-06AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-02-27CH01Director's details changed for Mr Robin Jack Barrasford on 2019-02-27
2019-02-27PSC04Change of details for Mr Robin Jack Barrasford as a person with significant control on 2019-02-27
2019-02-15AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBIN JACK BARRASFORD on 2018-07-18
2018-07-09PSC04Change of details for Mr Robin Jack Barrasford as a person with significant control on 2018-07-09
2018-07-09CH01Director's details changed for Mr Robin Jack Barrasford on 2018-07-09
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM Condy Mathias Suite 26 Atlas House West Devon Business Park Tavistock Devon PL19 9DP
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-06-10DISS40Compulsory strike-off action has been discontinued
2017-06-08AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AA01Current accounting period extended from 31/12/15 TO 31/05/16
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0126/07/15 ANNUAL RETURN FULL LIST
2014-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBIN JACK BARRASFORD on 2014-10-02
2014-10-20CH01Director's details changed for Mr Robin Jack Barrasford on 2014-10-02
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-01AR0126/07/14 ANNUAL RETURN FULL LIST
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/13 FROM 6 Houndiscombe Road Plymouth Devon PL4 6HH England
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-09AR0126/07/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-31AR0126/07/12 FULL LIST
2012-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN JACK BARRASFORD / 26/07/2012
2012-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JACK BARRASFORD / 26/07/2012
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM SUITE 26, ATLAS HOUSE WEST DEVON BUSINESS PARK TAVISTOCK DEVON PL19 9DP
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JACK BARRASFORD / 24/10/2011
2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN JACK BARRASFORD / 24/10/2011
2011-10-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-10-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-09AR0126/07/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN JACK BARRASFORD / 24/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JACK BARRASFORD / 24/08/2010
2010-08-18AR0126/07/10 FULL LIST
2009-07-29363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN BIRD / 02/01/2008
2008-05-07225CURREXT FROM 31/07/2008 TO 31/12/2008
2007-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bSECRETARY RESIGNED
2007-08-3188(2)RAD 26/07/07--------- £ SI 2@1=2 £ IC 1/3
2007-07-26NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HERA BAY UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERA BAY UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERA BAY UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HERA BAY UK LTD

Intangible Assets
Patents
We have not found any records of HERA BAY UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HERA BAY UK LTD
Trademarks
We have not found any records of HERA BAY UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERA BAY UK 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 (68310 - Real estate agencies) as HERA BAY UK LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HERA BAY UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERA BAY UK 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 HERA BAY UK 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.