HERITAGE ESTATES (UK) LTD
ALDERLEY EDGE JUSTCLUSTER LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7JD
Company number 02188618
Status Active
Incorporation Date 4 November 1987
Company Type Private Limited Company
Address THE STABLES BROOK FARM, HOUGH LANE, ALDERLEY EDGE, CHESHIRE, SK9 7JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of HERITAGE ESTATES (UK) LTD are www.heritageestatesuk.co.uk, and www.heritage-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Heritage Estates Uk Ltd is a Private Limited Company. The company registration number is 02188618. Heritage Estates Uk Ltd has been working since 04 November 1987. The present status of the company is Active. The registered address of Heritage Estates Uk Ltd is The Stables Brook Farm Hough Lane Alderley Edge Cheshire Sk9 7jd. . HACKER, Jason John Robert is a Director of the company. WRINCH, Yvonne is a Director of the company. Secretary HACKER, Jason John Robert has been resigned. Secretary WRINCH, Ronald Peter has been resigned. Director WETTON, Paul Richard has been resigned. Director WRINCH, Robert Jeffrey has been resigned. Director WRINCH, Ronald Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HACKER, Jason John Robert
Appointed Date: 01 November 2002
54 years old

Director
WRINCH, Yvonne
Appointed Date: 29 June 1999
83 years old

Resigned Directors

Secretary
HACKER, Jason John Robert
Resigned: 11 June 2010
Appointed Date: 01 June 2003

Secretary
WRINCH, Ronald Peter
Resigned: 22 November 2002

Director
WETTON, Paul Richard
Resigned: 29 April 1999
64 years old

Director
WRINCH, Robert Jeffrey
Resigned: 01 January 2003
Appointed Date: 29 April 1999
61 years old

Director
WRINCH, Ronald Peter
Resigned: 22 November 2002
94 years old

HERITAGE ESTATES (UK) LTD Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

28 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 76 more events
10 Feb 1988
Director resigned;new director appointed

10 Feb 1988
Secretary resigned;new secretary appointed

10 Feb 1988
Registered office changed on 10/02/88 from: 2 baches st london N1 6UB

09 Feb 1988
Particulars of mortgage/charge

04 Nov 1987
Incorporation

HERITAGE ESTATES (UK) LTD Charges

4 November 2002
Mortgage debenture
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Ronald Peter Wrinch
Description: Fixed and floating charges over the undertaking and all…
29 April 1999
Mortgage debenture
Delivered: 5 May 1999
Status: Outstanding
Persons entitled: Ronald Peter Wrinch
Description: Fixed and floating charges over the undertaking and all…
1 February 1988
Debenture
Delivered: 9 February 1988
Status: Outstanding
Persons entitled: R P Wrinch
Description: Fixed and floating charges over the undertaking and all…