About

Registered Number: 07679772
Date of Incorporation: 23/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 37 St. Margarets Street, Canterbury, Kent, CT1 2TU,

 

Heritage House Management Services 2011 Ltd was registered on 23 June 2011 with its registered office in Canterbury, Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKLEBANK, Neil 19 April 2017 - 1
BUTROUS, Mouna 19 April 2018 - 1
EACHELLS, Donavon James 09 September 2015 - 1
GARDNER, John 23 June 2011 27 February 2014 1
OLIVER, Martin 01 August 2012 27 February 2014 1
Secretary Name Appointed Resigned Total Appointments
INTERAX ACCOUNTANCY SERVICES LIMITED 13 December 2011 04 June 2014 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 02 July 2018
AP01 - Appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AA - Annual Accounts 05 April 2018
AD01 - Change of registered office address 14 March 2018
CS01 - N/A 10 August 2017
PSC01 - N/A 07 August 2017
AP01 - Appointment of director 20 April 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 15 March 2016
AP01 - Appointment of director 14 October 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 30 June 2014
TM02 - Termination of appointment of secretary 04 June 2014
AD01 - Change of registered office address 04 June 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AR01 - Annual Return 13 August 2013
AD01 - Change of registered office address 13 August 2013
AA - Annual Accounts 23 April 2013
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 17 July 2012
AP04 - Appointment of corporate secretary 14 December 2011
TM02 - Termination of appointment of secretary 25 November 2011
NEWINC - New incorporation documents 23 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.