About

Registered Number: 03689593
Date of Incorporation: 29/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Floats Road, Roundthorn Ind Est, Manchester, M23 9PL

 

Heritage Construction & Landscaping Ltd was founded on 29 December 1998 with its registered office in Manchester, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies director is listed as Mallia, Bradley James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLIA, Bradley James 04 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 16 October 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 31 January 2019
MR01 - N/A 17 October 2018
AA - Annual Accounts 13 February 2018
MR04 - N/A 12 February 2018
PSC01 - N/A 03 January 2018
CS01 - N/A 02 January 2018
CS01 - N/A 13 January 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 09 February 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 19 November 2015
MR01 - N/A 25 March 2015
AA - Annual Accounts 02 March 2015
MR04 - N/A 04 February 2015
MR01 - N/A 30 January 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 13 January 2011
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 05 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 15 January 2009
395 - Particulars of a mortgage or charge 01 November 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 16 December 2005
395 - Particulars of a mortgage or charge 29 July 2005
287 - Change in situation or address of Registered Office 01 February 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 31 December 2002
AUD - Auditor's letter of resignation 22 November 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 04 January 2002
363s - Annual Return 08 January 2001
AA - Annual Accounts 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
363s - Annual Return 01 February 2000
225 - Change of Accounting Reference Date 20 December 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
287 - Change in situation or address of Registered Office 25 April 1999
NEWINC - New incorporation documents 29 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2018 Outstanding

N/A

A registered charge 23 March 2015 Fully Satisfied

N/A

A registered charge 15 January 2015 Outstanding

N/A

Debenture 28 October 2008 Fully Satisfied

N/A

Debenture 25 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.