UKBizDB.co.uk

HERITAGE MIDLANDS LIMITED

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

This company is commonly known as Heritage Midlands Limited. The company was founded 29 years ago and was given the registration number 02963221. The firm's registered office is in DERBYSHIRE. You can find them at 54 Knifesmithgate, Chesterfield, Derbyshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HERITAGE MIDLANDS LIMITED
Company Number:02963221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strathfield Grange, Smithymoor, Stretton, DE55 6FE

Secretary01 September 1994Active
59l, Warwick Square, London, England, SW1V 2AL

Director02 March 2006Active
Strathfield Grange, Smithymoor, Stretton, DE55 6FE

Director01 September 1994Active
54 Knifesmithgate, Chesterfield, Derbyshire, S40 1RQ

Director22 January 2010Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary30 August 1994Active
Stathfield Grange, Smithymoor, Stretton, DE55 6FE

Director01 September 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director30 August 1994Active

People with Significant Control

Mr Richard Andrew Cutt
Notified on:11 July 2018
Status:Active
Date of birth:February 1972
Nationality:British
Address:54 Knifesmithgate, Derbyshire, S40 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Emma Jane Gallagher
Notified on:11 July 2018
Status:Active
Date of birth:November 1975
Nationality:British
Address:54 Knifesmithgate, Derbyshire, S40 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roy Cutt
Notified on:01 November 2016
Status:Active
Date of birth:September 1940
Nationality:British
Address:54 Knifesmithgate, Derbyshire, S40 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-30Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Mortgage

Mortgage satisfy charge full.

Download
2019-04-26Mortgage

Mortgage satisfy charge full.

Download
2019-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.