This company is commonly known as Heritage Construction & Landscaping Limited. The company was founded 25 years ago and was given the registration number 03689593. The firm's registered office is in MANCHESTER. You can find them at Floats Road, Roundthorn Ind Est, Manchester, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | HERITAGE CONSTRUCTION & LANDSCAPING LIMITED |
---|---|---|
Company Number | : | 03689593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 December 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floats Road, Roundthorn Ind Est, Manchester, M23 9PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90 Macclesfield Road, Prestbury, Macclesfield, SK10 4AG | Secretary | 23 March 1999 | Active |
Floats Road, Roundthorn Ind Est, Manchester, M23 9PL | Director | 09 February 2022 | Active |
90 Macclesfield Road, Prestbury, Macclesfield, SK10 4AG | Director | 23 March 1999 | Active |
90 Macclesfield Road, Prestbury, Macclesfield, SK10 4AG | Director | 23 March 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 29 December 1998 | Active |
Floats Road, Roundthorn Ind Est, Manchester, M23 9PL | Director | 04 January 2016 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 29 December 1998 | Active |
Mr Bradley James Mallia | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Address | : | Floats Road, Manchester, M23 9PL |
Nature of control | : |
|
Mrs Lesley Ann Mallia | ||
Notified on | : | 29 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | United Kingdom |
Address | : | Floats Road, Manchester, M23 9PL |
Nature of control | : |
|
Mr Paul Mallia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | Floats Road, Manchester, M23 9PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.