UKBizDB.co.uk

HERITAGE HOMES (SOUTHERN) LTD

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

This company is commonly known as Heritage Homes (southern) Ltd. The company was founded 21 years ago and was given the registration number 04597494. The firm's registered office is in EAST SUSSEX. You can find them at 29 Gildredge Road, Eastbourne, East Sussex, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:HERITAGE HOMES (SOUTHERN) LTD
Company Number:04597494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Gildredge Road, Eastbourne, United Kingdom, BN21 4RU

Director11 December 2018Active
The Hollies, 8 Avonstowe Close, Orpington, United Kingdom, BR6 8NA

Secretary01 April 2004Active
Ashdown House, 2 Eversfield Road, Eastbourne, BN21 2AS

Corporate Secretary27 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 November 2002Active
The Hollies, 8 Avonstowe Close, Orpington, United Kingdom, BR6 8NA

Director24 September 2015Active
The Hollies, 8 Avonstowe Close, Orpington, United Kingdom, BR6 8NA

Director29 July 2009Active
8 Avonstowe Close, Orpington, BR6 8NA

Director27 March 2003Active
31 Goddard Road, Beckenham, BR3 4BN

Director04 July 2006Active
27 The Avenue, Bickley, Bromley, BR1 2BS

Director01 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 November 2002Active

People with Significant Control

Ms Nicola Elizabeth Cole
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Appledore, High Street, Farningham, England, DA4 0DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Gazette

Gazette notice compulsory.

Download
2019-02-02Gazette

Gazette filings brought up to date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.