About

Registered Number: 05639589
Date of Incorporation: 29/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Holwell Manor, Whitchurch, Tavistock, PL19 9DZ,

 

Having been setup in 2005, Listed Heritage Ltd are based in Tavistock, it's status in the Companies House registry is set to "Active". The company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRYMAN, Ian Keith 29 November 2005 - 1
PERRYMAN, Jennifer Susan 29 November 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 11 December 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 17 December 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 19 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 29 December 2016
MR01 - N/A 22 July 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 29 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 29 December 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 19 December 2009
363a - Annual Return 05 February 2009
225 - Change of Accounting Reference Date 30 October 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 26 January 2007
287 - Change in situation or address of Registered Office 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.