UKBizDB.co.uk

HERITAGE CONSTRUCTION & LANDSCAPING LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Floats Road, Roundthorn Ind Est, Manchester, M23 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90 Macclesfield Road, Prestbury, Macclesfield, SK10 4AG

Secretary23 March 1999Active
Floats Road, Roundthorn Ind Est, Manchester, M23 9PL

Director09 February 2022Active
90 Macclesfield Road, Prestbury, Macclesfield, SK10 4AG

Director23 March 1999Active
90 Macclesfield Road, Prestbury, Macclesfield, SK10 4AG

Director23 March 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary29 December 1998Active
Floats Road, Roundthorn Ind Est, Manchester, M23 9PL

Director04 January 2016Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director29 December 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Mortgage

Mortgage satisfy charge full.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.