HERITAGE DEVELOPMENTS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3PA

Company number 04857298
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address 10TH FLOOR, NORFOLK TOWER 48-52 SURREY STREET, NORWICH, NORFOLK, NR1 3PA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 048572980008, created on 12 January 2017; Total exemption small company accounts made up to 28 February 2016; Registration of charge 048572980007, created on 28 October 2016. The most likely internet sites of HERITAGE DEVELOPMENTS LIMITED are www.heritagedevelopments.co.uk, and www.heritage-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Heritage Developments Limited is a Private Limited Company. The company registration number is 04857298. Heritage Developments Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Heritage Developments Limited is 10th Floor Norfolk Tower 48 52 Surrey Street Norwich Norfolk Nr1 3pa. . BARTRAM, Matthew is a Secretary of the company. BARTRAM, Matthew is a Director of the company. MAYNARD, John Edward is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARTRAM, Matthew
Appointed Date: 06 August 2003

Director
BARTRAM, Matthew
Appointed Date: 06 August 2003
58 years old

Director
MAYNARD, John Edward
Appointed Date: 06 August 2003
79 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Nominee Director
TESTER, William Andrew Joseph
Resigned: 06 August 2003
Appointed Date: 06 August 2003
63 years old

Persons With Significant Control

Mr John Edward Maynard
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Bartram
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERITAGE DEVELOPMENTS LIMITED Events

14 Jan 2017
Registration of charge 048572980008, created on 12 January 2017
17 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Oct 2016
Registration of charge 048572980007, created on 28 October 2016
17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
24 May 2016
Previous accounting period extended from 31 August 2015 to 28 February 2016
...
... and 36 more events
17 Sep 2003
Registered office changed on 17/09/03 from: 16 saint john street london EC1M 4NT
17 Sep 2003
Secretary resigned
17 Sep 2003
Director resigned
17 Sep 2003
New secretary appointed;new director appointed
06 Aug 2003
Incorporation

HERITAGE DEVELOPMENTS LIMITED Charges

12 January 2017
Charge code 0485 7298 0008
Delivered: 14 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at meddler stud bury road kentford newmarket t/nos…
28 October 2016
Charge code 0485 7298 0007
Delivered: 29 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at fairview road halesworth suffolk t/no. SK359983…
5 December 2014
Charge code 0485 7298 0006
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property k/a fir hill, low road, keswick, norwich…
3 October 2013
Charge code 0485 7298 0005
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
24 September 2013
Charge code 0485 7298 0004
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: David Quintin Gurney and the Lord Dannatt
Description: Land at fir hill keswick norwich norfolk (on the south side…
13 December 2012
Mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 126-140 king street norwich norfolk t/no NK269598…
5 October 2011
Mortgage
Delivered: 10 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Site known as the cumberland hotel 212-216 thorpe road…
29 December 2010
Debenture deed
Delivered: 4 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…