About

Registered Number: 04909263
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Old Police Station, Church Street, Ambleside, Cumbria, LA22 0BT

 

Founded in 2003, Heritage Hotels & Holdings Ltd have registered office in Ambleside, it has a status of "Active". We don't know the number of employees at the company. The current directors of this business are listed as Albert, Mary Remoulda, Dr, Davie, Matthew James, Davie, Rebecca Louise, Davie, Terence John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERT, Mary Remoulda, Dr 23 September 2003 - 1
DAVIE, Matthew James 01 June 2008 - 1
DAVIE, Rebecca Louise 01 June 2008 - 1
DAVIE, Terence John 23 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA01 - Change of accounting reference date 23 December 2019
MR01 - N/A 07 November 2019
MR01 - N/A 24 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 August 2019
RESOLUTIONS - N/A 21 March 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 25 September 2018
MR04 - N/A 09 May 2018
MR04 - N/A 05 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 13 September 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 12 November 2015
AD01 - Change of registered office address 21 September 2015
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 10 November 2014
MR04 - N/A 31 October 2014
MR04 - N/A 31 October 2014
MR04 - N/A 31 October 2014
MR04 - N/A 31 October 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 28 November 2013
MR01 - N/A 15 November 2013
AR01 - Annual Return 24 September 2013
MR01 - N/A 22 August 2013
MR01 - N/A 22 August 2013
MR01 - N/A 11 July 2013
AD01 - Change of registered office address 03 July 2013
MG01 - Particulars of a mortgage or charge 18 October 2012
AR01 - Annual Return 02 October 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 21 October 2010
AD01 - Change of registered office address 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
395 - Particulars of a mortgage or charge 05 March 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 19 October 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 02 October 2006
395 - Particulars of a mortgage or charge 29 March 2006
363a - Annual Return 08 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
AA - Annual Accounts 21 October 2005
395 - Particulars of a mortgage or charge 21 September 2005
AA - Annual Accounts 31 January 2005
225 - Change of Accounting Reference Date 31 January 2005
363s - Annual Return 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2019 Outstanding

N/A

A registered charge 20 September 2019 Outstanding

N/A

A registered charge 13 November 2013 Outstanding

N/A

A registered charge 06 August 2013 Fully Satisfied

N/A

A registered charge 06 August 2013 Fully Satisfied

N/A

A registered charge 04 July 2013 Outstanding

N/A

Mortgage deed 28 September 2012 Fully Satisfied

N/A

Mortgage 03 March 2008 Fully Satisfied

N/A

Mortgage 27 March 2006 Fully Satisfied

N/A

Debenture 07 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.