UKBizDB.co.uk

HERITAGE TAVERNS LIMITED

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

This company is commonly known as Heritage Taverns Limited. The company was founded 31 years ago and was given the registration number 02808998. The firm's registered office is in MAIDSTONE. You can find them at 74 College Road, , Maidstone, Kent. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HERITAGE TAVERNS LIMITED
Company Number:02808998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:74 College Road, Maidstone, Kent, England, ME15 6SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elite Pubs Finance Office, Pilgrims Way, Hollingbourne, Maidstone, England, ME17 1UT

Secretary15 March 2005Active
Elite Pubs Finance Office, Pilgrims Way, Hollingbourne, Maidstone, England, ME17 1UT

Director01 March 2021Active
Elite Pubs Finance Office, Pilgrims Way, Hollingbourne, Maidstone, England, ME17 1UT

Director01 March 2021Active
Elite Pubs Finance Office, Pilgrims Way, Hollingbourne, Maidstone, England, ME17 1UT

Director01 July 2004Active
Elite Pubs Finance Office, Pilgrims Way, Hollingbourne, Maidstone, England, ME17 1UT

Director01 July 2004Active
10 Bradfords Close, St. Marys Island, Chatham, ME4 3RJ

Secretary25 July 2002Active
95 Lancelot Avenue, Strood, ME2 2YY

Secretary14 April 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 April 1993Active
80 Kingsway, Gillingham, ME7 3AT

Director25 July 2002Active
10 Bradfords Close, St. Marys Island, Chatham, ME4 3RJ

Director25 July 2002Active
95 Lancelot Avenue, Strood, ME2 2YY

Director14 April 1993Active
95 Lancelot Avenue, Strood, ME2 2YY

Director14 April 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 April 1993Active

People with Significant Control

Mr Martial Chaussy
Notified on:14 April 2017
Status:Active
Date of birth:February 1972
Nationality:French
Country of residence:England
Address:Elite Pubs Finance Office, Pilgrims Way, Maidstone, England, ME17 1UT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Natasha Jane Chaussy
Notified on:14 April 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Elite Pubs Finance Office, Pilgrims Way, Maidstone, England, ME17 1UT
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type full.

Download
2023-12-16Capital

Capital allotment shares.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Officers

Change person secretary company with change date.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Address

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

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2023-03-22Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Capital

Capital allotment shares.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-16Incorporation

Memorandum articles.

Download
2021-11-16Resolution

Resolution.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Capital

Capital allotment shares.

Download
2021-03-15Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.