UKBizDB.co.uk

HERITAGE HOMES LTD

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

This company is commonly known as Heritage Homes Ltd. The company was founded 6 years ago and was given the registration number 10968578. The firm's registered office is in LONDON. You can find them at 5 Grampian Gardens, Golders Green, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HERITAGE HOMES LTD
Company Number:10968578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Grampian Gardens, Golders Green, London, United Kingdom, NW2 1JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Grampian Gardens, London, England, NW2 1JH

Director26 April 2019Active
5, Grampian Gardens, London, England, NW2 1JH

Director26 April 2019Active
5, Grampian Gardens, London, England, NW2 1JH

Director26 April 2019Active
5, Grampian Gardens, Golders Green, London, United Kingdom, NW2 1JH

Director18 September 2017Active
5, Grampian Gardens, London, England, NW2 1JH

Director28 September 2018Active
5, Grampian Gardens, Golders Green, London, United Kingdom, NW2 1JH

Director18 September 2017Active
17, Grampian Gardens, London, England, NW2 1JH

Director18 January 2018Active
5, Grampian Gardens, Golders Green, London, United Kingdom, NW2 1JH

Director18 September 2017Active

People with Significant Control

Miss Amanda Rodrigues Nazim
Notified on:04 October 2018
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:5, Grampian Gardens, London, United Kingdom, NW2 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Melinda Rodrigues Nazim
Notified on:04 October 2018
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:5, Grampian Gardens, London, United Kingdom, NW2 1JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Teddy Nazim
Notified on:18 September 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:5, Grampian Gardens, London, United Kingdom, NW2 1JH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-02Persons with significant control

Change to a person with significant control.

Download
2021-10-02Persons with significant control

Change to a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Termination director company with name termination date.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.