About

Registered Number: 04452874
Date of Incorporation: 31/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Apollo House Eboracum Way, Heworth Green, York, North Yorkshire, YO31 7RE

 

Herriot Cottages Ltd was founded on 31 May 2002 with its registered office in North Yorkshire, it has a status of "Active". We don't know the number of employees at the organisation. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Anne Elizabeth 06 June 2002 06 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 31 May 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 22 May 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 31 May 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 08 May 2017
RESOLUTIONS - N/A 06 October 2016
MR01 - N/A 09 September 2016
AR01 - Annual Return 19 July 2016
AP01 - Appointment of director 07 July 2016
AA - Annual Accounts 06 July 2016
MR01 - N/A 30 November 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 13 July 2015
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AA01 - Change of accounting reference date 09 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 02 June 2009
225 - Change of Accounting Reference Date 22 December 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 05 July 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2016 Outstanding

N/A

A registered charge 26 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.