Company NamePeter Heron Limited
Company StatusActive
Company Number07381179
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Edward Heron
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Fawcett Street
Sunderland
SR1 1RH
Director NameMr Ashley Norman Charles O'Carroll
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Fawcett Street
Sunderland
SR1 1RH
Director NameMs Sancha Linda Partington
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(2 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fawcett Street
Sunderland
Tyne And Wear
SR1 1RH

Contact

Websitewww.peterheron.co.uk/
Email address[email protected]
Telephone0191 5103323
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 Fawcett Street
Sunderland
Tyne And Wear
SR1 1RH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

4.9k at £0.01Ashley Norman Charles O'carroll
49.00%
Ordinary A
4.9k at £0.01Peter Edward Heron
49.00%
Ordinary B
100 at £0.01Sancha Linda Partington
1.00%
Ordinary C
15 at £0.01Trustees Of Peter Edward Heron & Trustees Of Sacha Linda Partington
0.15%
Ordinary F
15 at £0.01Trustees Of Peter Edward Heron & Trustees Of Sancha Linda Partington
0.15%
Ordinary G
10 at £0.01Trustees Of Peter Edward Heron & Trustees Of Heather May O'carroll
0.10%
Ordinary H
10 at £0.01Trustees Of Peter Edward Heron & Trustees Of Heather May O'carroll
0.10%
Ordinary I
10 at £0.01Trustees Of Peter Edward Heron & Trustees Of Heather May O'carroll
0.10%
Ordinary J
10 at £0.01Trustees Of Peter Edward Heron & Trustees Of Heather May O'carroll
0.10%
Ordinary L
10 at £0.01Trustees Of Peter Edward Heron & Trustees Of May O'carroll
0.10%
Ordinary K
10 at £0.01Trustees Of Peter Edward Heron & Trustees Of Shireen Louise Rowley
0.10%
Ordinary D
10 at £0.01Trustees Of Peter Edward Heron & Trustees Of Shireen Louise Rowley
0.10%
Ordinary E

Financials

Year2014
Net Worth£206,857
Cash£404,736
Current Liabilities£408,505

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (8 months ago)
Next Return Due4 October 2024 (4 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 20 September 2023 with updates (6 pages)
18 July 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
4 October 2022Confirmation statement made on 20 September 2022 with updates (6 pages)
22 September 2021Confirmation statement made on 20 September 2021 with updates (8 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
25 September 2020Confirmation statement made on 20 September 2020 with updates (6 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
26 September 2019Confirmation statement made on 20 September 2019 with updates (8 pages)
27 September 2018Confirmation statement made on 20 September 2018 with updates (6 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 October 2017Change of details for Mr Ashley Norman Charles O'carrol as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Notification of Ashley Norman Charles O'carrol as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Withdrawal of a person with significant control statement on 5 October 2017 (2 pages)
5 October 2017Confirmation statement made on 20 September 2017 with updates (6 pages)
5 October 2017Notification of Peter Edward Heron as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(8 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(8 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
28 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(8 pages)
24 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(9 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(9 pages)
11 September 2013Appointment of Ms Sancha Linda Partington as a director (2 pages)
11 September 2013Appointment of Ms Sancha Linda Partington as a director (2 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
7 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
22 August 2012Sub-division of shares on 27 June 2012 (5 pages)
22 August 2012Sub-division of shares on 27 June 2012 (5 pages)
17 August 2012Change of share class name or designation (2 pages)
17 August 2012Change of share class name or designation (2 pages)
17 August 2012Particulars of variation of rights attached to shares (2 pages)
17 August 2012Change of share class name or designation (2 pages)
17 August 2012Change of share class name or designation (2 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
17 August 2012Particulars of variation of rights attached to shares (2 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
20 September 2010Incorporation (17 pages)
20 September 2010Incorporation (17 pages)