Company Information & Financial DataHerontye Management Company Limited
Registered address:
Directors
Current | Date Appointed |
---|---|
Reveal name
Godalming, Surrey, GU7
|
20 Aug 2001 |
Reveal name
Godalming, Surrey, GU7
|
13 May 1993 |
Reveal name
Godalming, Surrey, GU7
|
25 Aug 2004 |
Reveal name
Godalming, Surrey, GU7
|
17 Nov 2020 |
Reveal name
Bordon, Hampshire, GU35
|
16 Jun 2022 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Godalming, Surrey, GU7
|
13 Jun 1995 | 25 Jan 1996 |
Reveal name
Godalming, Surrey, GU7
|
30 Aug 1991 | 14 Oct 1992 |
Reveal name
Godalming, Surrey, GU7
|
14 Oct 1992 | 13 May 1993 |
Reveal name
Godalming, Surrey, GU7
|
03 Sep 1991 | 01 Oct 1992 |
Reveal name
Godalming, Surrey, GU7
|
28 Aug 2002 | 17 Aug 2005 |
Reveal name
Godalming, Surrey, GU7
|
14 Oct 1992 | 16 Nov 1993 |
Reveal name
Godalming, Surrey, GU7
|
12 Nov 1992 | 05 Apr 1993 |
Reveal name
Godalming, Surrey, GU7
|
30 May 2019 | 28 Sep 2023 |
Reveal name
Godalming, Surrey, GU7
|
13 May 1993 | 24 Mar 1998 |
Reveal name
Godalming, Surrey, GU7
|
13 May 1993 | 14 Nov 1997 |
Reveal name
Godalming, Surrey, GU7
|
07 Jun 1994 | 29 Nov 1994 |
Reveal name
Godalming, Surrey, GU7
|
14 Jun 1995 | 21 Jan 1997 |
Reveal name
Godalming, Surrey, GU7
|
30 Aug 1991 | 14 Oct 1992 |
Reveal name
Godalming, Surrey, GU7
|
26 Nov 1996 | 14 Apr 1997 |
Reveal name
Godalming, Surrey, GU7
|
16 Jun 1997 | 08 Oct 2001 |
Reveal name
Godalming, Surrey, GU7
|
30 Aug 1991 | 03 Sep 1991 |
Reveal name
Godalming, Surrey, GU7
|
29 Jul 1997 | 10 Nov 2003 |
Reveal name
Godalming, Surrey, GU7
|
14 Jul 1998 | 12 Aug 1999 |
Reveal name
Godalming, Surrey, GU7
|
16 Jan 1996 | 16 Jun 1997 |
Reveal name
Godalming, Surrey, GU7
|
12 Sep 1995 | 14 Jul 1998 |
Reveal name
Godalming, Surrey, GU7
|
01 Jan 1999 | 01 Jun 2001 |
Reveal name
Godalming, Surrey, GU7
|
19 Aug 1999 | 25 Aug 2004 |
Reveal name
Godalming, Surrey, GU7
|
13 May 1993 | 12 Sep 1995 |
Reveal name
Godalming, Surrey, GU7
|
31 Aug 2000 | 10 Nov 2003 |
Reveal name
Godalming, Surrey, GU7
|
27 Aug 2003 | 10 Dec 2018 |
Reveal name
Liss, Hampshire, GU33
|
29 Jul 1997 | 28 Jan 1998 |
Reveal name
Godalming, Surrey, GU7
|
20 Aug 2001 | 10 Nov 2003 |
Reveal name
Godalming, Surrey, GU7
|
07 Jun 1994 | 02 Sep 1997 |
Reveal name
Godalming, Surrey, GU7
|
30 May 2019 | 17 Nov 2020 |
Reveal name
Godalming, Surrey, GU7
|
01 Sep 2003 | 31 Oct 2018 |
Reveal name
Godalming, Surrey, GU7
|
25 Aug 2004 | 02 Jan 2012 |
Reveal name
Godalming, Surrey, GU7
|
25 Aug 2004 | 14 Jul 2009 |
Reveal name
Godalming, Surrey, GU7
|
16 Aug 2006 | 16 Jun 2007 |
Reveal name
Bordon, Hampshire, GU35
|
21 Mar 2011 | 13 Jun 2016 |
Reveal name
Bordon, Hampshire, GU35
|
21 Mar 2011 | 18 Nov 2021 |
Reveal name
Godalming, Surrey, GU7
|
10 Aug 2017 | 16 Apr 2020 |
Reveal name
Bordon, Hampshire, GU35
|
16 Jun 2022 | 28 Sep 2023 |
Source: Companies House
Other Businesses At This Address
Company Name | Classification | Company Number |
---|---|---|
Garden Vista Group Limited
T:
01730 893999
|
Landscape Contractors | 04563662 |
Hale Farm Management (farnham) Limited
|
Letting Agents | 03253854 |
Sandhurst Hill Properties Limited
T:
01730 893999
|
Holding Companies Management Activities | 00773933 |
Treerise Properties Limited
|
Estate Management Services | 03299099 |
Hewshott Grange Estate Management Ltd.
|
Letting Agents | 08824504 |
Voice Grounds Care Limited
|
Landscape Contractors | 12262554 |
Greenbank Construction Ltd.
|
Electrical Contractors and Electricians | 08780194 |
Garden Vista Limited
T:
01730 893999
|
Landscape Contractors | 12268578 |
Longmoor Business Services
|
Accounting Activities Primarily Bookkeeping | 06007763 |
Triffid Landscapes Limited
T:
01730 893999
|
Landscape Contractors | 04953567 |
Hurstmere House Limited
T:
020 8300 5665
|
Letting Agents | 01226068 |
Byways Travel Limited
|
Tour Operators | 03231270 |
Key: N/A = Not Available