About

Registered Number: 04334381
Date of Incorporation: 05/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.