This company is commonly known as North Heritage Properties Limited. The company was founded 11 years ago and was given the registration number 08480443. The firm's registered office is in DEAL. You can find them at 45 Queen Street, , Deal, Kent. This company's SIC code is 99999 - Dormant Company.
Name | : | NORTH HERITAGE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 08480443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 April 2013 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Queen Street, Deal, Kent, CT14 6EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Queen Street, Deal, CT14 6EY | Director | 19 January 2015 | Active |
45, Queen Street, Deal, CT14 6EY | Director | 01 April 2017 | Active |
3, Heritage Court, 94/96 Trundleys Road, Surrey Quays, United Kingdom, SE8 5JX | Director | 09 April 2013 | Active |
Mrs Heather Rosalind Threadgold | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 45, Queen Street, Deal, CT14 6EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Officers | Appoint person director company with name date. | Download |
2016-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Officers | Change person director company with change date. | Download |
2015-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-20 | Officers | Termination director company with name termination date. | Download |
2015-02-16 | Officers | Appoint person director company with name date. | Download |
2014-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.