Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Herald Properties Limited
Herald Properties Limited is a liquidation company incorporated on 17 February 1983 with the registered office located in London, Greater London. Herald Properties Limited was registered 42 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 months ago
Company No
01700086
Private limited company
Age
42 years
Incorporated
17 February 1983
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 March 2025
(7 months ago)
Next confirmation dated
14 March 2026
Due by
28 March 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Herald Properties Limited
Contact
Update Details
Address
Aston House
Cornwall Avenue
London
N3 1LF
Address changed on
20 May 2025
(5 months ago)
Previous address was
15 Heronway Brentwood Essex CM13 2LX
Companies in N3 1LF
Telephone
Unreported
Email
Unreported
Website
Heraldproperties.net
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Gillian Rosemary Hirst
Secretary • PSC • Director • British • Lives in UK • Born in Apr 1961
Paul Gary Hirst
Director • Chartered Surveyor • Lives in England • Born in Nov 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dse Management LLP
Paul Gary Hirst and Gillian Rosemary Hirst are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£177.95K
Decreased by £247 (-0%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£179.76K
Increased by £653 (0%)
Total Liabilities
-£1.26K
Same as previous period
Net Assets
£178.5K
Increased by £653 (0%)
Debt Ratio (%)
1%
Decreased by 0% (-0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 20 May 2025
Voluntary Liquidator Appointed
5 Months Ago on 20 May 2025
Declaration of Solvency
5 Months Ago on 20 May 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
Confirmation Submitted
8 Months Ago on 3 Mar 2025
Full Accounts Submitted
11 Months Ago on 19 Nov 2024
Paul Gary Hirst Resigned
1 Year 2 Months Ago on 23 Aug 2024
Mrs Gillian Rosemary Hirst Appointed
1 Year 2 Months Ago on 23 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 23 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 15 Dec 2023
Get Alerts
Get Credit Report
Discover Herald Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 15 Heronway Brentwood Essex CM13 2LX to Aston House Cornwall Avenue London N3 1LF on 20 May 2025
Submitted on 20 May 2025
Resolutions
Submitted on 20 May 2025
Appointment of a voluntary liquidator
Submitted on 20 May 2025
Declaration of solvency
Submitted on 20 May 2025
Confirmation statement made on 14 March 2025 with updates
Submitted on 20 Mar 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Nov 2024
Termination of appointment of Paul Gary Hirst as a director on 23 August 2024
Submitted on 24 Oct 2024
Appointment of Mrs Gillian Rosemary Hirst as a director on 23 August 2024
Submitted on 24 Oct 2024
Confirmation statement made on 21 January 2024 with no updates
Submitted on 23 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs