About

Registered Number: 03569427
Date of Incorporation: 22/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 141 Englishcombe Lane, Bath, BA2 2EL,

 

Heritage Investment Properties Ltd was founded on 22 May 1998 with its registered office in Bath, it has a status of "Active". The companies directors are listed as Hatherall, Roger George, Kettlety, Sarah Louise, Kettlety, Christopher Paul, Kettlety, Patricia Bevan. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTLETY, Christopher Paul 01 July 1999 21 September 2015 1
KETTLETY, Patricia Bevan 01 July 1999 21 September 2015 1
Secretary Name Appointed Resigned Total Appointments
HATHERALL, Roger George 01 January 2007 06 August 2015 1
KETTLETY, Sarah Louise 22 May 1998 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
PSC07 - N/A 28 July 2020
PSC02 - N/A 28 July 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 28 May 2019
PSC04 - N/A 23 April 2019
CH01 - Change of particulars for director 23 April 2019
AA - Annual Accounts 14 January 2019
MR01 - N/A 21 December 2018
MR01 - N/A 21 December 2018
CS01 - N/A 22 May 2018
RP04AR01 - N/A 18 May 2018
RP04CS01 - N/A 18 May 2018
AA - Annual Accounts 06 February 2018
PSC04 - N/A 01 February 2018
CH01 - Change of particulars for director 01 February 2018
CH01 - Change of particulars for director 01 February 2018
PSC04 - N/A 01 February 2018
MR01 - N/A 12 January 2018
MR01 - N/A 12 January 2018
MR04 - N/A 06 January 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 13 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 26 February 2016
CH01 - Change of particulars for director 23 December 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AD01 - Change of registered office address 18 September 2015
CH01 - Change of particulars for director 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 08 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 10 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 25 November 2008
363s - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 01 April 2005
395 - Particulars of a mortgage or charge 24 January 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 03 April 2003
395 - Particulars of a mortgage or charge 08 February 2003
363s - Annual Return 13 August 2002
395 - Particulars of a mortgage or charge 06 April 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 30 March 2001
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 03 September 1999
RESOLUTIONS - N/A 28 May 1998
RESOLUTIONS - N/A 28 May 1998
RESOLUTIONS - N/A 28 May 1998
RESOLUTIONS - N/A 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
NEWINC - New incorporation documents 22 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 11 January 2018 Outstanding

N/A

A registered charge 11 January 2018 Outstanding

N/A

Deed of charge 21 January 2005 Outstanding

N/A

Legal charge 06 February 2003 Outstanding

N/A

Legal charge 28 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.