UKBizDB.co.uk

SOUTHERN HERITAGE DEVELOPMENTS LIMITED

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

This company is commonly known as Southern Heritage Developments Limited. The company was founded 14 years ago and was given the registration number 07079494. The firm's registered office is in BROMLEY. You can find them at Hayes House 6, Hayes Road, Bromley, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOUTHERN HERITAGE DEVELOPMENTS LIMITED
Company Number:07079494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 2009
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayes House 6, Hayes Road, Bromley, BR2 9AA

Secretary18 November 2009Active
Hayes House 6, Hayes Road, Bromley, BR2 9AA

Director18 November 2009Active
289, Brompton Road, London, England, SW3 2DY

Director18 November 2009Active

People with Significant Control

Mr Ben Matthew Richardson
Notified on:10 June 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:Hayes House 6, Hayes Road, Bromley, BR2 9AA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-05Gazette

Gazette dissolved liquidation.

Download
2020-09-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-10-29Address

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

Download
2019-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-25Resolution

Resolution.

Download
2019-10-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-05Gazette

Gazette filings brought up to date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Gazette

Gazette notice compulsory.

Download
2018-12-01Gazette

Gazette filings brought up to date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-04-18Officers

Change person director company with change date.

Download
2018-04-18Officers

Change person secretary company with change date.

Download
2018-03-27Address

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

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption full.

Download
2015-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type dormant.

Download
2015-04-01Address

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

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Accounts

Accounts with accounts type dormant.

Download
2013-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.