This company is commonly known as Hereditas Properties Limited. The company was founded 17 years ago and was given the registration number 06128806. The firm's registered office is in RICKMANSWORTH. You can find them at The Forge, The Green Sarratt, Rickmansworth, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HEREDITAS PROPERTIES LIMITED |
---|---|---|
Company Number | : | 06128806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Forge, The Green Sarratt, Rickmansworth, Hertfordshire, WD3 6AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Broadbent Close, London, England, N6 5JW | Director | 02 November 2022 | Active |
5, Broadbent Close, London, England, N6 5JW | Director | 02 November 2022 | Active |
The Forge The Green, Sarratt, Rickmansworth, WD3 6AT | Secretary | 19 March 2007 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 27 February 2007 | Active |
The Forge, The Green Sarratt, Rickmansworth, WD3 6AT | Director | 19 March 2007 | Active |
The Forge The Green, Sarratt, Rickmansworth, WD3 6AT | Director | 19 March 2007 | Active |
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 27 February 2007 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 27 February 2007 | Active |
Red Primrose Ltd | ||
Notified on | : | 02 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Broadbent Close, London, England, N6 5JW |
Nature of control | : |
|
Mr Thomas Clifford Oxenham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Forge The Green, Sarratt, Rickmansworth, United Kingdom, WD3 6AT |
Nature of control | : |
|
Mrs Barbara Gillian Oxenham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Forge The Green, Sarratt, Rickmansworth, United Kingdom, WD3 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Address | Move registers to registered office company with new address. | Download |
2022-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Address | Change sail address company with old address new address. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.