HERITAGE ESTATES (LEICESTER) LIMITED
BLABY MIDLAND PROPERTY MAINTENANCE LIMITED

Hellopages » Leicestershire » Blaby » LE8 4DY

Company number 02908860
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address SUITE 2 ROSEHILL, 165 LUTTERWORTH ROAD, BLABY, LEICESTER, LE8 4DY
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of HERITAGE ESTATES (LEICESTER) LIMITED are www.heritageestatesleicester.co.uk, and www.heritage-estates-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Heritage Estates Leicester Limited is a Private Limited Company. The company registration number is 02908860. Heritage Estates Leicester Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of Heritage Estates Leicester Limited is Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester Le8 4dy. The company`s financial liabilities are £6.43k. It is £1.72k against last year. The cash in hand is £0.3k. It is £0k against last year. And the total assets are £82.72k, which is £5.5k against last year. MOWLA, Masoud is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CONNOLLY, Maida Christine has been resigned. Secretary JOHNSON, Andrew Craig has been resigned. Secretary LEWIN, Jane Elizabeth has been resigned. Secretary MOWLA, Masoud has been resigned. Secretary PALFREYMAN, Elaine has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director JOHNSON, Andrew Craig has been resigned. The company operates in "Real estate agencies".


heritage estates (leicester) Key Finiance

LIABILITIES £6.43k
+36%
CASH £0.3k
TOTAL ASSETS £82.72k
+7%
All Financial Figures

Current Directors

Director
MOWLA, Masoud
Appointed Date: 31 March 2000
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 14 June 1994
Appointed Date: 16 March 1994

Secretary
CONNOLLY, Maida Christine
Resigned: 31 July 1998
Appointed Date: 01 October 1996

Secretary
JOHNSON, Andrew Craig
Resigned: 23 July 1996
Appointed Date: 14 June 1994

Secretary
LEWIN, Jane Elizabeth
Resigned: 20 February 2013
Appointed Date: 30 July 2007

Secretary
MOWLA, Masoud
Resigned: 31 March 2000
Appointed Date: 14 June 1994

Secretary
PALFREYMAN, Elaine
Resigned: 30 July 2007
Appointed Date: 16 March 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 June 1994
Appointed Date: 16 March 1994
73 years old

Director
JOHNSON, Andrew Craig
Resigned: 23 July 1996
Appointed Date: 14 June 1994
59 years old

Persons With Significant Control

Mr Masoud Mowla
Notified on: 16 March 2017
66 years old
Nature of control: Has significant influence or control

HERITAGE ESTATES (LEICESTER) LIMITED Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

14 May 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 60 more events
13 Jul 1994
Registered office changed on 13/07/94 from: somerset house temple street birmingham B2 5DN

13 Jul 1994
Ad 14/06/94--------- £ si 2@1=2 £ ic 2/4

30 Jun 1994
Secretary resigned

30 Jun 1994
Director resigned

16 Mar 1994
Incorporation

HERITAGE ESTATES (LEICESTER) LIMITED Charges

17 July 2013
Charge code 0290 8860 0002
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 July 2010
Guarantee & debenture
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…