Herongate Homes Limited

DataGardener
herongate homes limited
live
Small

Herongate Homes Limited

06857495Private Limited With Share Capital

Suite 66 26 The Hornet, Chichester, West Sussex, PO197BB
Incorporated

24/03/2009

Company Age

17 years

Directors

2

Employees

SIC Code

41202

Risk

high risk

Company Overview

Registration, classification & business activity

Herongate Homes Limited (06857495) is a private limited with share capital incorporated on 24/03/2009 (17 years old) and registered in west sussex, PO197BB. The company operates under SIC code 41202 - construction of domestic buildings.

Herongate homes limited is a construction company based out of brook house pound road west wittering, chichester, west sussex, united kingdom.

Private Limited With Share Capital
SIC: 41202
Small
Incorporated 24/03/2009
PO197BB

Financial Overview

Total Assets

£295.2K

Liabilities

£489.2K

Net Assets

£-194.0K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

71
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-10-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:20-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:23-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:09-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:28-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2013
Capital Allotment Shares
Category:Capital
Date:14-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:14-01-2013
Termination Secretary Company With Name
Category:Officers
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:24-07-2012
Legacy
Category:Mortgage
Date:18-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-07-2010
Incorporation Company
Category:Incorporation
Date:24-03-2009

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/06/2026
Filing Date31/08/2025
Latest Accounts30/09/2024

Trading Addresses

26 The Hornet, Chichester, PO197BBRegistered

Contact

01243865277
herongate-homes.com
Suite 66 26 The Hornet, Chichester, West Sussex, PO197BB