UKBizDB.co.uk

HERITAGE PROPERTIES (SHREWSBURY) LIMITED

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

This company is commonly known as Heritage Properties (shrewsbury) Limited. The company was founded 8 years ago and was given the registration number 09949385. The firm's registered office is in SHREWSBURY. You can find them at 51 Racecourse Crescent, Monkmoor, Shrewsbury, Shropshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HERITAGE PROPERTIES (SHREWSBURY) LIMITED
Company Number:09949385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:51 Racecourse Crescent, Monkmoor, Shrewsbury, Shropshire, United Kingdom, SY2 5BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Racecourse Crescent, Monkmoor, Shrewsbury, United Kingdom, SY2 5BW

Director08 December 2016Active
61 Washford Road, Meole Brace, Shrewsbury, England, SY3 9HW

Director02 December 2019Active
51, Racecourse Crescent, Monkmoor, Shrewsbury, United Kingdom, SY2 5BW

Director13 January 2016Active

People with Significant Control

Mr David Edward Randall
Notified on:06 April 2016
Status:Active
Date of birth:May 1939
Nationality:British
Country of residence:United Kingdom
Address:51, Racecourse Crescent, Shrewsbury, United Kingdom, SY2 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lisa Dawn Randall
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:51, Racecourse Crescent, Shrewsbury, United Kingdom, SY2 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Dominic Randall
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:51, Racecourse Crescent, Shrewsbury, United Kingdom, SY2 5BW
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 (5 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Address

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

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-11Accounts

Change account reference date company current extended.

Download
2016-01-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.