HERITAGE ESTATE AGENTS UK LIMITED
PORTSMOUTH BART 228 LIMITED

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 04334381
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, PORTSMOUTH, ENGLAND, PO6 3TH
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 Termination of appointment of Copson Grandfield as a secretary on 5 December 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HERITAGE ESTATE AGENTS UK LIMITED are www.heritageestateagentsuk.co.uk, and www.heritage-estate-agents-uk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. Heritage Estate Agents Uk Limited is a Private Limited Company. The company registration number is 04334381. Heritage Estate Agents Uk Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Heritage Estate Agents Uk Limited is 3 Acorn Business Centre Northarbour Road Portsmouth England Po6 3th. The company`s financial liabilities are £192.92k. It is £96.86k against last year. The cash in hand is £121.8k. It is £-26.15k against last year. And the total assets are £409.12k, which is £188.86k against last year. VAN DE VELDE, Lorraine, Mrs is a Director of the company. VAN DE VELDE, Richard Paul is a Director of the company. Secretary COPSON GRANDFIELD has been resigned. Secretary LAYTONS SECRETARIES LIMITED has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. Director KINGSTON, Paul Gerard has been resigned. Director PROVENZANO, Catherine Susan Elizabeth has been resigned. The company operates in "Real estate agencies".


heritage estate agents uk Key Finiance

LIABILITIES £192.92k
+100%
CASH £121.8k
-18%
TOTAL ASSETS £409.12k
+85%
All Financial Figures

Current Directors

Director
VAN DE VELDE, Lorraine, Mrs
Appointed Date: 01 May 2014
66 years old

Director
VAN DE VELDE, Richard Paul
Appointed Date: 11 February 2002
63 years old

Resigned Directors

Secretary
COPSON GRANDFIELD
Resigned: 05 December 2016
Appointed Date: 13 January 2006

Secretary
LAYTONS SECRETARIES LIMITED
Resigned: 13 January 2006
Appointed Date: 05 December 2001

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 11 February 2002
Appointed Date: 05 December 2001

Director
KINGSTON, Paul Gerard
Resigned: 14 March 2011
Appointed Date: 11 February 2002
62 years old

Director
PROVENZANO, Catherine Susan Elizabeth
Resigned: 30 April 2014
Appointed Date: 11 September 2009
63 years old

Persons With Significant Control

Mr Richard Paul Van De Velde
Notified on: 5 December 2016
63 years old
Nature of control: Ownership of shares – 75% or more

HERITAGE ESTATE AGENTS UK LIMITED Events

12 Dec 2016
Termination of appointment of Copson Grandfield as a secretary on 5 December 2016
12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Registered office address changed from 30/31 st James Place, Mangotsfield, Bristol South Glos BS16 9JB to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 23 June 2016
23 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 84

...
... and 60 more events
10 Apr 2002
Director resigned
10 Apr 2002
New director appointed
10 Apr 2002
New director appointed
14 Feb 2002
Company name changed bart 228 LIMITED\certificate issued on 14/02/02
05 Dec 2001
Incorporation

HERITAGE ESTATE AGENTS UK LIMITED Charges

4 July 2012
Legal charge
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 heywood road, pill, bristol t/no AV183272 any other…
4 July 2012
Legal charge
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 high street, yatton, bristol t/no AV176044 any other…
4 July 2012
Legal charge
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 high street, yatton, bristol t/no AV168859 any other…
17 March 2010
Legal charge
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102 & 104 high street nailsea bristol.
23 December 2009
Legal charge
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102 and 104 high street nailsea bristol BS48 1AH.
24 November 2009
Charge of deposit
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £16,000 credited to account…
7 May 2002
Debenture
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…