UKBizDB.co.uk

HERITAGE HOMES (MIDLANDS) LIMITED

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

This company is commonly known as Heritage Homes (midlands) Limited. The company was founded 21 years ago and was given the registration number 04755914. The firm's registered office is in REPTON. You can find them at Oak Tree House, Burton Road, Repton, Derbyshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HERITAGE HOMES (MIDLANDS) LIMITED
Company Number:04755914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2003
End of financial year:28 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Oak Tree House, Burton Road, Repton, Derbyshire, DE65 6FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Albion Gateway, Milan Road, Burton On Trent, United Kingdom, DE13 0FY

Director05 December 2005Active
Oak Tree House, Burton Road, Repton, DE65 6FN

Secretary08 May 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary07 May 2003Active
Unit 9, Albion Gateway, Milan Road, Burton On Trent, United Kingdom, DE13 0FY

Director03 January 2018Active
Unit 4, Wexford Court, Sandown Road Ascot Drive, Derby, United Kingdom, DE24 8AM

Director05 December 2005Active
3 Gincroft Lane, Edenfield, BL0 0JW

Director28 May 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director07 May 2003Active

People with Significant Control

Mr Nicholas Michael Sproston Challener
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Albion Gateway, Burton On Trent, United Kingdom, DE13 0FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-05Gazette

Gazette filings brought up to date.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Change account reference date company previous shortened.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Address

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

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Termination secretary company with name termination date.

Download
2018-01-23Address

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

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.