About

Registered Number: 05584000
Date of Incorporation: 05/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Kelham House Country Manor Hotel Main Street, Kelham, Newark, Nottinghamshire, NG23 5QP

 

Heritage Estates (Properties) Ltd was setup in 2005. We don't know the number of employees at this business. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 12 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 24 October 2017
MR04 - N/A 24 November 2016
MR01 - N/A 22 November 2016
CS01 - N/A 15 November 2016
MR01 - N/A 07 September 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AD01 - Change of registered office address 21 October 2014
AA - Annual Accounts 07 July 2014
CH01 - Change of particulars for director 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 23 October 2012
RESOLUTIONS - N/A 17 October 2012
SH01 - Return of Allotment of shares 17 October 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 14 October 2011
AA01 - Change of accounting reference date 25 January 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 31 August 2010
CERTNM - Change of name certificate 16 August 2010
AP01 - Appointment of director 02 August 2010
AP01 - Appointment of director 02 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
TM01 - Termination of appointment of director 02 August 2010
RESOLUTIONS - N/A 30 July 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD01 - Change of registered office address 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 01 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
DISS40 - Notice of striking-off action discontinued 15 January 2009
363s - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 21 December 2006
225 - Change of Accounting Reference Date 12 April 2006
287 - Change in situation or address of Registered Office 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
395 - Particulars of a mortgage or charge 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
287 - Change in situation or address of Registered Office 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
NEWINC - New incorporation documents 05 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2016 Outstanding

N/A

A registered charge 06 September 2016 Outstanding

N/A

Legal and general charge 02 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.