Company NameHerron Developments Ltd
DirectorNeil Andrew Herron
Company StatusActive
Company Number06671063
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Andrew Herron
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 The Westlands
High Barnes
Sunderland
Tyne & Wear
SR4 7RP
Director NameMr Raigan Alexander Herron
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleStudent
Correspondence Address52 Stratford Avenue
Sunderland
Tyne & Wear
SR2 8RY
Director NameMr Troy Jamie Herron
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleIT Consultant
Correspondence Address52 Stratford Avenue
Sunderland
Tyne & Wear
SR2 8RY
Secretary NameRachel Lee Watson
NationalityBritish
StatusResigned
Appointed22 September 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 18 November 2011)
RoleCompany Director
Correspondence Address30 Lilac Avenue
New Silksworth
Sunderland
Tyne & Wear
SR3 1DP

Contact

Websitewww.thepeoplesnocampaign.com

Location

Registered Address2 Ashill Court
Ashbrooke Crescent
Sunderland
SR2 7HX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr Neil Herron
60.00%
Ordinary
20 at £1Mr Raigan Alexander Herron
20.00%
Ordinary
20 at £1Mr Troy Jamie Herron
20.00%
Ordinary

Financials

Year2014
Net Worth-£44,595
Cash£184

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 4 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

12 February 2009Delivered on: 17 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 39B the westlands high barnes sunderland.
Outstanding
15 October 2008Delivered on: 18 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 November 2023Change of details for Mr Neil Andrew Herron as a person with significant control on 9 November 2023 (2 pages)
20 September 2023Accounts for a dormant company made up to 31 August 2022 (4 pages)
19 September 2023Compulsory strike-off action has been discontinued (1 page)
18 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
23 April 2023Registered office address changed from 40 Crosslea Avenue, Sunderland 40 Crosslea Avenue Sunderland SR3 1LU England to 2 Ashill Court Ashbrooke Crescent Sunderland SR2 7HX on 23 April 2023 (1 page)
31 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 November 2021Compulsory strike-off action has been discontinued (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
1 November 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
7 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 January 2020Registered office address changed from 39 the Westlands Sunderland Tyne and Wear SR4 7RP to 40 Crosslea Avenue, Sunderland 40 Crosslea Avenue Sunderland SR3 1LU on 2 January 2020 (1 page)
27 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 November 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 November 2011Termination of appointment of Rachel Watson as a secretary (2 pages)
28 November 2011Termination of appointment of Rachel Watson as a secretary (2 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 March 2011Registered office address changed from 14 Witney Way Hi Tech Village Boldon Tyne and Wear NE35 9PE on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 14 Witney Way Hi Tech Village Boldon Tyne and Wear NE35 9PE on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 14 Witney Way Hi Tech Village Boldon Tyne and Wear NE35 9PE on 1 March 2011 (2 pages)
22 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
22 July 2010Termination of appointment of Troy Herron as a director (1 page)
22 July 2010Termination of appointment of Raigan Herron as a director (1 page)
22 July 2010Termination of appointment of Troy Herron as a director (1 page)
22 July 2010Termination of appointment of Raigan Herron as a director (1 page)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 September 2009Return made up to 12/08/09; full list of members (4 pages)
8 September 2009Return made up to 12/08/09; full list of members (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 November 2008Registered office changed on 13/11/2008 from 39 the westlands sunderland tyne & wear SR4 7RP (1 page)
13 November 2008Registered office changed on 13/11/2008 from 39 the westlands sunderland tyne & wear SR4 7RP (1 page)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 October 2008Secretary appointed rachel lee watson (2 pages)
1 October 2008Secretary appointed rachel lee watson (2 pages)
12 August 2008Incorporation (13 pages)
12 August 2008Incorporation (13 pages)