This company is commonly known as Heritage Legal And Financial Limited. The company was founded 21 years ago and was given the registration number 04586373. The firm's registered office is in NORWICH. You can find them at 13 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HERITAGE LEGAL AND FINANCIAL LIMITED |
---|---|---|
Company Number | : | 04586373 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Hellesdon Park Road, Drayton High Road, Norwich, NR6 5DR | Director | 17 April 2020 | Active |
7, Branksome Close, Norwich, England, NR4 6SP | Director | 16 May 2013 | Active |
13, Hellesdon Park Road, Drayton High Road, Norwich, NR6 5DR | Director | 04 January 2023 | Active |
Model Farm, Plump Road, Tharston, Norwich, England, NR15 2YR | Secretary | 11 November 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 11 November 2002 | Active |
35 Medeswell Close, Brundall, Norwich, NR13 5QG | Director | 03 December 2002 | Active |
Bleak House, 30 New Street, Chippenham, Ely, CB7 5QF | Director | 11 November 2002 | Active |
Bleak House, 30 New Street, Chippenham, Ely, CB7 5QF | Director | 03 December 2002 | Active |
Cedar Grange, Watton Road, Hingham, Norwich, NR9 4NN | Director | 03 December 2002 | Active |
Cedar Grange, Watton Road, Hingham, Norwich, NR9 4NN | Director | 11 November 2002 | Active |
Model Farm, Plump Road, Tharston, Norwich, England, NR15 2YR | Director | 03 December 2002 | Active |
Burrell Holdings Ltd | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Branksome Close, Norwich, England, NR4 6SP |
Nature of control | : |
|
Mrs Kathryn Rose Long | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | 13, Hellesdon Park Road, Norwich, NR6 5DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Gazette | Gazette filings brought up to date. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Gazette | Gazette filings brought up to date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-19 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-17 | Officers | Termination secretary company with name termination date. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.