UKBizDB.co.uk

HERITAGE WILLSERVICES (ESSEX) LIMITED

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

This company is commonly known as Heritage Willservices (essex) Limited. The company was founded 22 years ago and was given the registration number 04460239. The firm's registered office is in EAST GRINSTEAD. You can find them at The Hive 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HERITAGE WILLSERVICES (ESSEX) LIMITED
Company Number:04460239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Hive 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hive, 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ

Director18 May 2016Active
The Hive, 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ

Director18 May 2016Active
130 Lansdowne Road, Seven Kings, Ilford, IG3 8NQ

Secretary13 June 2002Active
46, - 54, High Street, Ingatestone, England, CM4 9DW

Secretary08 March 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 June 2002Active
21, Glovers Field, Brentwood, United Kingdom, CM15 0BA

Director05 June 2014Active
23 Wilson Court, Kershaws Close, Wickford, SS12 0LJ

Director13 June 2002Active
46, - 54, High Street, Ingatestone, England, CM4 9DW

Director08 March 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 June 2002Active

People with Significant Control

Mr David John Mcmaster
Notified on:17 May 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:The Hive, 7a Bulrushes Business Park, East Grinstead, England, RH19 4LZ
Nature of control:
  • Significant influence or control

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
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Address

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

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Change account reference date company previous shortened.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Accounts

Change account reference date company previous extended.

Download
2016-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-06-06Address

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

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-06-06Officers

Termination secretary company with name termination date.

Download
2016-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.