Warning: file_put_contents(c/d0a29b8d7743c8b13f65caff59b4431c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Heritage Construction London Ltd, W14 9EX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HERITAGE CONSTRUCTION LONDON LTD

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

This company is commonly known as Heritage Construction London Ltd. The company was founded 6 years ago and was given the registration number 11347223. The firm's registered office is in LONDON. You can find them at 100a North End Road, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:HERITAGE CONSTRUCTION LONDON LTD
Company Number:11347223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:100a North End Road, London, United Kingdom, W14 9EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Perham Road, London, England, W14 9ST

Director04 May 2018Active
6, Perham Road, London, England, W14 9ST

Director19 May 2018Active

People with Significant Control

Mr Richard Poppleton
Notified on:04 May 2018
Status:Active
Date of birth:November 1957
Nationality:British Virgin Islander
Country of residence:England
Address:6, Perham Road, London, England, W14 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Racher
Notified on:04 May 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:6, Perham Road, London, England, W14 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tim Racher
Notified on:04 May 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:6, Perham Road, London, England, W14 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Address

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

Download
2021-07-30Gazette

Gazette filings brought up to date.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Gazette

Gazette filings brought up to date.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Change account reference date company previous extended.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-26Capital

Capital allotment shares.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.