About

Registered Number: 02723060
Date of Incorporation: 15/06/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: 15 Bullivents Close, Bentley Heath, Solihull, West Midlands, B93 9BT

 

Heritage Mews (Stratford-upon-avon) Management Ltd was founded on 15 June 1992 and has its registered office in Solihull, West Midlands, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Billinge, Sandra Eileen, Broke-smith, Simon Martin, Broke-smith, Valerie Ann, Sheldon Bosley Estate Management Limited, Bridger, Matthew Michael, Chandler, Josephine Winifred, Grant, Pauline Rosemary, Hatcher, Stephen, Hodder, George Arthur, Mcfariane, Sheena Ailsa, Neat, Amanda Jane, Richardson, Brenda Joan, Rose, Susan Lesley, Williams, Eric Albert are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGE, Sandra Eileen 07 April 2016 - 1
BROKE-SMITH, Simon Martin 25 July 2018 - 1
BROKE-SMITH, Valerie Ann 19 December 2019 - 1
BRIDGER, Matthew Michael 13 June 2005 07 April 2016 1
CHANDLER, Josephine Winifred 01 October 1997 13 June 2005 1
GRANT, Pauline Rosemary 22 October 2019 08 November 2019 1
HATCHER, Stephen 11 October 1994 03 December 1999 1
HODDER, George Arthur 03 December 1999 13 June 2005 1
MCFARIANE, Sheena Ailsa 11 October 1994 01 October 1996 1
NEAT, Amanda Jane 11 October 1994 01 July 1997 1
RICHARDSON, Brenda Joan 16 October 1998 30 March 2001 1
ROSE, Susan Lesley 07 April 2016 25 July 2018 1
WILLIAMS, Eric Albert 30 March 2001 13 June 2005 1
Secretary Name Appointed Resigned Total Appointments
SHELDON BOSLEY ESTATE MANAGEMENT LIMITED 17 April 2012 09 November 2017 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AD01 - Change of registered office address 26 May 2020
AP01 - Appointment of director 03 March 2020
AD01 - Change of registered office address 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
AD01 - Change of registered office address 03 February 2020
AP01 - Appointment of director 25 October 2019
AA - Annual Accounts 27 September 2019
DISS40 - Notice of striking-off action discontinued 18 September 2019
CS01 - N/A 17 September 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AP01 - Appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 05 July 2018
AD01 - Change of registered office address 05 July 2018
AA - Annual Accounts 13 June 2018
TM02 - Termination of appointment of secretary 22 November 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AP01 - Appointment of director 14 April 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 April 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AD01 - Change of registered office address 02 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 27 February 2013
AP04 - Appointment of corporate secretary 06 February 2013
AR01 - Annual Return 19 June 2012
TM02 - Termination of appointment of secretary 25 April 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 25 May 2010
AD01 - Change of registered office address 10 March 2010
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 01 August 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 21 April 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 24 June 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 21 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 30 August 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
AA - Annual Accounts 31 October 2000
287 - Change in situation or address of Registered Office 20 October 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 18 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
363s - Annual Return 27 July 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 04 July 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 01 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 May 1996
AUD - Auditor's letter of resignation 15 April 1996
363b - Annual Return 04 July 1995
288 - N/A 28 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
287 - Change in situation or address of Registered Office 19 October 1994
288 - N/A 17 October 1994
288 - N/A 17 October 1994
288 - N/A 17 October 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 29 July 1994
288 - N/A 28 November 1993
AA - Annual Accounts 04 November 1993
363s - Annual Return 28 June 1993
NEWINC - New incorporation documents 15 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.