UKBizDB.co.uk

HERITAGE PROPERTY (LEAMINGTON SPA) LTD

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

This company is commonly known as Heritage Property (leamington Spa) Ltd. The company was founded 21 years ago and was given the registration number 04684796. The firm's registered office is in WOKINGHAM. You can find them at Crowthorne House, Nine Mile Ride, Wokingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HERITAGE PROPERTY (LEAMINGTON SPA) LTD
Company Number:04684796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director31 December 2018Active
Becket House, 6 Littlehampton Road, Worthing, United Kingdom, BN13 1QE

Director26 November 2015Active
11 The Cotswolds, 11 Lillington Avenue, Leamington Spa, CV32 5UL

Secretary04 March 2003Active
Becket House, 6 Littlehampton Road, Worthing, United Kingdom, BN13 1QE

Secretary26 November 2015Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary22 September 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 March 2003Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director28 August 2018Active
11 The Cotswolds, 11 Lillington Avenue, Leamington Spa, CV32 5UL

Director03 December 2004Active
11 The Cotswolds, 11 Lillington Avenue, Leamington Spa, CV32 5UL

Director04 March 2003Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director28 August 2018Active
Becket House, 6 Littlehampton Road, Worthing, United Kingdom, BN13 1QE

Director26 November 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 March 2003Active

People with Significant Control

Leaders Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Becket House, 6 Littlehampton Road, Worthing, United Kingdom, BN13 1QE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type dormant.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Appoint person secretary company with name date.

Download
2020-01-25Officers

Termination secretary company with name termination date.

Download
2020-01-25Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type dormant.

Download
2017-09-22Officers

Appoint person secretary company with name date.

Download
2017-09-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.