Company number 05869059
Status Active
Incorporation Date 6 July 2006
Company Type Private Limited Company
Address REAR OF 21/23, NEWLAND AVENUE, HULL, EAST YORKSHIRE, HU5 3AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HERITAGE DEVELOPMENTS (YORKSHIRE) LIMITED are www.heritagedevelopmentsyorkshire.co.uk, and www.heritage-developments-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Heritage Developments Yorkshire Limited is a Private Limited Company.
The company registration number is 05869059. Heritage Developments Yorkshire Limited has been working since 06 July 2006.
The present status of the company is Active. The registered address of Heritage Developments Yorkshire Limited is Rear of 21 23 Newland Avenue Hull East Yorkshire Hu5 3ag. . HODGSON, Christopher Leonard is a Secretary of the company. HODGSON, Anthony is a Director of the company. HODGSON, Christopher Leonard is a Director of the company. Director BATTY, Paul Richard has been resigned. Director SMALES, Keith has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
SMALES, Keith
Resigned: 18 October 2007
Appointed Date: 06 July 2006
77 years old
Persons With Significant Control
Anthony Hodgson
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HERITAGE DEVELOPMENTS (YORKSHIRE) LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 6 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
06 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
...
... and 38 more events
27 Apr 2007
Particulars of mortgage/charge
13 Dec 2006
Particulars of mortgage/charge
01 Nov 2006
Particulars of mortgage/charge
28 Sep 2006
Accounting reference date extended from 31/07/07 to 31/12/07
06 Jul 2006
Incorporation
16 December 2010
Legal charge
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The land at 123 sharp street, hull, t/no: HS168999 all…
28 July 2010
Mortgage debenture
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken an (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Legal mortgage
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land to the north of 228 the boulevard hull, part of 121…
25 April 2008
Legal charge
Delivered: 26 April 2008
Status: Satisfied
on 3 August 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 121 sharp street hull.
20 April 2007
Legal charge
Delivered: 27 April 2007
Status: Satisfied
on 3 August 2010
Persons entitled: Barclays Bank PLC
Description: F/H 226 the boulevard and 1 newton street hull east…
6 December 2006
Debenture
Delivered: 13 December 2006
Status: Satisfied
on 3 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 2006
Legal charge
Delivered: 1 November 2006
Status: Satisfied
on 3 August 2010
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 36-38 lambton street hull east…