HERITAGE CONSTRUCTION & LANDSCAPING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M23 9PL

Company number 03689593
Status Active
Incorporation Date 29 December 1998
Company Type Private Limited Company
Address FLOATS ROAD, ROUNDTHORN IND EST, MANCHESTER, M23 9PL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption full accounts made up to 31 May 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of HERITAGE CONSTRUCTION & LANDSCAPING LIMITED are www.heritageconstructionlandscaping.co.uk, and www.heritage-construction-landscaping.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Heritage Construction Landscaping Limited is a Private Limited Company. The company registration number is 03689593. Heritage Construction Landscaping Limited has been working since 29 December 1998. The present status of the company is Active. The registered address of Heritage Construction Landscaping Limited is Floats Road Roundthorn Ind Est Manchester M23 9pl. . MALLIA, Lesley Ann is a Secretary of the company. MALLIA, Bradley James is a Director of the company. MALLIA, Lesley Ann is a Director of the company. MALLIA, Paul is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MALLIA, Lesley Ann
Appointed Date: 23 March 1999

Director
MALLIA, Bradley James
Appointed Date: 04 January 2016
38 years old

Director
MALLIA, Lesley Ann
Appointed Date: 23 March 1999
64 years old

Director
MALLIA, Paul
Appointed Date: 23 March 1999
68 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 March 1999
Appointed Date: 29 December 1998

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 March 1999
Appointed Date: 29 December 1998

Persons With Significant Control

Mr Paul Mallia
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERITAGE CONSTRUCTION & LANDSCAPING LIMITED Events

13 Jan 2017
Confirmation statement made on 29 December 2016 with updates
05 Jan 2017
Total exemption full accounts made up to 31 May 2016
09 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

13 Jan 2016
Appointment of Mr Bradley James Mallia as a director on 4 January 2016
19 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 43 more events
25 Apr 1999
Secretary resigned
25 Apr 1999
New director appointed
25 Apr 1999
New secretary appointed;new director appointed
25 Apr 1999
Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR
29 Dec 1998
Incorporation

HERITAGE CONSTRUCTION & LANDSCAPING LIMITED Charges

23 March 2015
Charge code 0368 9593 0004
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
15 January 2015
Charge code 0368 9593 0003
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The company with full title guarantee and as a continuing…
28 October 2008
Debenture
Delivered: 1 November 2008
Status: Satisfied on 4 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2005
Debenture
Delivered: 29 July 2005
Status: Satisfied on 22 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…