Founded in 2001, Heritage Estate Agents Uk Ltd has its registered office in Portsmouth, it has a status of "Active". The organisation has 5 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Mandy Caroline | 28 August 2019 | - | 1 |
VAN DE VELDE, Lorraine, Mrs | 01 May 2014 | - | 1 |
VAN DE VELDE, Richard Paul | 11 February 2002 | - | 1 |
PROVENZANO, Catherine Susan Elizabeth | 11 September 2009 | 30 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COPSON GRANDFIELD | 13 January 2006 | 05 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 24 December 2019 | |
SH01 - Return of Allotment of shares | 05 November 2019 | |
AP01 - Appointment of director | 05 November 2019 | |
RESOLUTIONS - N/A | 02 October 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 23 December 2018 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 08 December 2017 | |
MR04 - N/A | 24 May 2017 | |
TM02 - Termination of appointment of secretary | 12 December 2016 | |
CS01 - N/A | 12 December 2016 | |
AA - Annual Accounts | 12 October 2016 | |
AD01 - Change of registered office address | 23 June 2016 | |
AR01 - Annual Return | 23 December 2015 | |
RESOLUTIONS - N/A | 17 December 2015 | |
SH03 - Return of purchase of own shares | 11 December 2015 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 11 December 2014 | |
AA - Annual Accounts | 14 October 2014 | |
AP01 - Appointment of director | 06 June 2014 | |
TM01 - Termination of appointment of director | 06 June 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 18 November 2013 | |
AR01 - Annual Return | 05 February 2013 | |
RESOLUTIONS - N/A | 30 January 2013 | |
RESOLUTIONS - N/A | 30 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 30 January 2013 | |
SH08 - Notice of name or other designation of class of shares | 30 January 2013 | |
SH01 - Return of Allotment of shares | 30 January 2013 | |
AA - Annual Accounts | 26 November 2012 | |
MG01 - Particulars of a mortgage or charge | 18 July 2012 | |
MG01 - Particulars of a mortgage or charge | 18 July 2012 | |
MG01 - Particulars of a mortgage or charge | 18 July 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 20 December 2011 | |
TM01 - Termination of appointment of director | 06 April 2011 | |
SH03 - Return of purchase of own shares | 23 March 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 04 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
MG01 - Particulars of a mortgage or charge | 24 March 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH04 - Change of particulars for corporate secretary | 11 January 2010 | |
MG01 - Particulars of a mortgage or charge | 05 January 2010 | |
MG01 - Particulars of a mortgage or charge | 28 November 2009 | |
AA - Annual Accounts | 19 November 2009 | |
288a - Notice of appointment of directors or secretaries | 24 September 2009 | |
RESOLUTIONS - N/A | 18 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 September 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 22 December 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 18 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2006 | |
AA - Annual Accounts | 21 June 2006 | |
363a - Annual Return | 20 March 2006 | |
288a - Notice of appointment of directors or secretaries | 26 January 2006 | |
287 - Change in situation or address of Registered Office | 26 January 2006 | |
288b - Notice of resignation of directors or secretaries | 26 January 2006 | |
AA - Annual Accounts | 28 November 2005 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 05 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 08 October 2003 | |
363s - Annual Return | 23 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 2002 | |
225 - Change of Accounting Reference Date | 16 December 2002 | |
395 - Particulars of a mortgage or charge | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
288a - Notice of appointment of directors or secretaries | 10 April 2002 | |
CERTNM - Change of name certificate | 14 February 2002 | |
NEWINC - New incorporation documents | 05 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 July 2012 | Fully Satisfied |
N/A |
Legal charge | 04 July 2012 | Outstanding |
N/A |
Legal charge | 04 July 2012 | Outstanding |
N/A |
Legal charge | 17 March 2010 | Outstanding |
N/A |
Legal charge | 23 December 2009 | Outstanding |
N/A |
Charge of deposit | 24 November 2009 | Outstanding |
N/A |
Debenture | 07 May 2002 | Outstanding |
N/A |