About

Registered Number: 08606584
Date of Incorporation: 11/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: Reliance House Sun Pier, Medway Street, Chatham, Kent, ME4 4ET

 

Based in Chatham, Kent, Heritable Development Finance Ltd was founded on 11 July 2013, it's status at Companies House is "Active". We do not know the number of employees at this company. Graham-burrell, Nickesha, Bech, Jens Linnemann, Felicien, Tatiana, Squire Sanders Secretaries Limited, Squire Sanders Directors Limited are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECH, Jens Linnemann 23 December 2013 - 1
SQUIRE SANDERS DIRECTORS LIMITED 11 July 2013 23 December 2013 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM-BURRELL, Nickesha 07 December 2016 - 1
FELICIEN, Tatiana 23 December 2013 07 December 2016 1
SQUIRE SANDERS SECRETARIES LIMITED 11 July 2013 23 December 2013 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 02 July 2019
RESOLUTIONS - N/A 19 March 2019
SH08 - Notice of name or other designation of class of shares 18 March 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 12 July 2017
AP03 - Appointment of secretary 16 December 2016
TM02 - Termination of appointment of secretary 15 December 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 25 July 2016
OC - Order of Court 17 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 08 May 2015
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 10 September 2014
AR01 - Annual Return 29 July 2014
RESOLUTIONS - N/A 06 January 2014
SH01 - Return of Allotment of shares 06 January 2014
SH08 - Notice of name or other designation of class of shares 06 January 2014
CERTNM - Change of name certificate 24 December 2013
AD01 - Change of registered office address 24 December 2013
AA01 - Change of accounting reference date 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
TM01 - Termination of appointment of director 24 December 2013
TM02 - Termination of appointment of secretary 24 December 2013
AP03 - Appointment of secretary 24 December 2013
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 24 December 2013
AP01 - Appointment of director 24 December 2013
NEWINC - New incorporation documents 11 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.