HERITAGE GRANGE DEVELOPMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B27 7NX

Company number 05886542
Status Active
Incorporation Date 25 July 2006
Company Type Private Limited Company
Address HOLBECHE HOUSE 437 SHIRLEY ROAD, ACOCKS GREEN, BIRMINGHAM, ENGLAND, B27 7NX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Termination of appointment of Mervyn Vincent Pearce as a director on 11 October 2016; Confirmation statement made on 11 October 2016 with updates; Registered office address changed from 1098 Stratford Road Hall Green Birmingham West Midlands B28 8AD to Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX on 14 September 2016. The most likely internet sites of HERITAGE GRANGE DEVELOPMENTS LIMITED are www.heritagegrangedevelopments.co.uk, and www.heritage-grange-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Heritage Grange Developments Limited is a Private Limited Company. The company registration number is 05886542. Heritage Grange Developments Limited has been working since 25 July 2006. The present status of the company is Active. The registered address of Heritage Grange Developments Limited is Holbeche House 437 Shirley Road Acocks Green Birmingham England B27 7nx. . COMERFORD, David Andrew is a Secretary of the company. COMERFORD, David Andrew is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director PEARCE, Mervyn Vincent has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
COMERFORD, David Andrew
Appointed Date: 31 July 2006

Director
COMERFORD, David Andrew
Appointed Date: 31 July 2006
63 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 25 July 2006
Appointed Date: 25 July 2006

Director
PEARCE, Mervyn Vincent
Resigned: 11 October 2016
Appointed Date: 31 July 2006
58 years old

Nominee Director
JPCORD LIMITED
Resigned: 25 July 2006
Appointed Date: 25 July 2006

Persons With Significant Control

Mr David Andrew Comerford
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

HERITAGE GRANGE DEVELOPMENTS LIMITED Events

11 Oct 2016
Termination of appointment of Mervyn Vincent Pearce as a director on 11 October 2016
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
14 Sep 2016
Registered office address changed from 1098 Stratford Road Hall Green Birmingham West Midlands B28 8AD to Holbeche House 437 Shirley Road Acocks Green Birmingham B27 7NX on 14 September 2016
01 Aug 2016
Confirmation statement made on 25 July 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 24 January 2016
...
... and 30 more events
09 Aug 2006
New secretary appointed;new director appointed
09 Aug 2006
New director appointed
02 Aug 2006
Secretary resigned
02 Aug 2006
Director resigned
25 Jul 2006
Incorporation

HERITAGE GRANGE DEVELOPMENTS LIMITED Charges

11 December 2008
Legal charge
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 emes walk gatehouse lane bedworth warwickshire t/no…
29 January 2008
Legal charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 mill road rugby t/no WK430355. By way of fixed charge…
31 October 2007
Legal charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at plowman street rugby t/no WK367644. By way of fixed…
31 July 2007
Legal charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 & 14 little aston road aldridge west midlands t/no's…
16 October 2006
Legal charge
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h land at 14 witherley road atherstone…
9 October 2006
Debenture
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…