About

Registered Number: 03322727
Date of Incorporation: 21/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Perton Manor, Wrottesley Park Road, Perton, WV8 2HE,

 

Established in 1997, Heart of England Properties Ltd have registered office in Perton, it's status in the Companies House registry is set to "Active". There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOODALL, Ivy Marina 21 February 1997 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA01 - Change of accounting reference date 18 October 2019
AA - Annual Accounts 20 June 2019
TM02 - Termination of appointment of secretary 16 May 2019
CS01 - N/A 27 March 2019
PSC07 - N/A 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 19 February 2018
CS01 - N/A 15 March 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 12 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 16 February 2015
AA01 - Change of accounting reference date 04 November 2014
CH01 - Change of particulars for director 29 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 23 December 2013
MG01 - Particulars of a mortgage or charge 15 April 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 20 December 2012
RESOLUTIONS - N/A 29 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 29 March 2012
SH08 - Notice of name or other designation of class of shares 29 March 2012
CC04 - Statement of companies objects 29 March 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 March 2011
CH03 - Change of particulars for secretary 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 05 January 2011
RESOLUTIONS - N/A 04 August 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 19 May 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 07 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 11 March 2005
287 - Change in situation or address of Registered Office 14 February 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 18 February 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 13 December 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
225 - Change of Accounting Reference Date 30 May 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 02 March 2000
363s - Annual Return 19 February 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 09 March 1998
225 - Change of Accounting Reference Date 16 December 1997
287 - Change in situation or address of Registered Office 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 April 2013 Outstanding

N/A

Debenture 13 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.