UKBizDB.co.uk

HEREDITAS PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Forge, The Green Sarratt, Rickmansworth, Hertfordshire, WD3 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Broadbent Close, London, England, N6 5JW

Director02 November 2022Active
5, Broadbent Close, London, England, N6 5JW

Director02 November 2022Active
The Forge The Green, Sarratt, Rickmansworth, WD3 6AT

Secretary19 March 2007Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary27 February 2007Active
The Forge, The Green Sarratt, Rickmansworth, WD3 6AT

Director19 March 2007Active
The Forge The Green, Sarratt, Rickmansworth, WD3 6AT

Director19 March 2007Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director27 February 2007Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director27 February 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Accounts

Change account reference date company previous shortened.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Address

Move registers to registered office company with new address.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Address

Change registered office address company with date old address new address.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Persons with significant control

Notification of a person with significant control.

Download
2022-11-03Officers

Termination secretary company with name termination date.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Address

Change sail address company with old address new address.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.