ESSEX HERITAGE PROPERTIES LIMITED
HOCKLEY

Hellopages » Essex » Rochford » SS5 4QS

Company number 01878132
Status Active
Incorporation Date 16 January 1985
Company Type Private Limited Company
Address SUITE 3 WARREN HOUSE, 10-12 MAIN ROAD, HOCKLEY, ESSEX, SS5 4QS
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge 018781320010, created on 20 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of ESSEX HERITAGE PROPERTIES LIMITED are www.essexheritageproperties.co.uk, and www.essex-heritage-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and nine months. Essex Heritage Properties Limited is a Private Limited Company. The company registration number is 01878132. Essex Heritage Properties Limited has been working since 16 January 1985. The present status of the company is Active. The registered address of Essex Heritage Properties Limited is Suite 3 Warren House 10 12 Main Road Hockley Essex Ss5 4qs. The company`s financial liabilities are £147.13k. It is £-68.07k against last year. The cash in hand is £51.25k. It is £-25.42k against last year. And the total assets are £780.1k, which is £43.28k against last year. JONES, Ann Julia is a Secretary of the company. JONES, Ann Julia is a Director of the company. JONES, Robert Christopher is a Director of the company. JONES, Ryan Stewart Kieran is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


essex heritage properties Key Finiance

LIABILITIES £147.13k
-32%
CASH £51.25k
-34%
TOTAL ASSETS £780.1k
+5%
All Financial Figures

Current Directors


Director
JONES, Ann Julia

74 years old

Director

Director
JONES, Ryan Stewart Kieran
Appointed Date: 25 July 2011
48 years old

Persons With Significant Control

Mrs Ann Julia Jones
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Christopher Jones
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ryan Stewart Kieran Jones
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESSEX HERITAGE PROPERTIES LIMITED Events

20 Mar 2017
Registration of charge 018781320010, created on 20 March 2017
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 24 July 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

...
... and 73 more events
30 Oct 1987
Declaration of satisfaction of mortgage/charge

05 Oct 1987
Particulars of mortgage/charge

27 Aug 1987
Return made up to 30/06/87; full list of members

24 Jan 1987
Accounts for a small company made up to 31 March 1986

17 May 1986
Return made up to 24/04/86; full list of members

ESSEX HERITAGE PROPERTIES LIMITED Charges

20 March 2017
Charge code 0187 8132 0010
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 'penfields' on the south side of chapel end…
6 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75 high st ingotestone essex. By way of fixed charge the…
20 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 160 fambridge road maldon essex. By way of fixed charge the…
8 October 1997
Legal mortgage
Delivered: 29 October 1997
Status: Satisfied on 17 August 2000
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land adjoining salt-acre the downs…
20 October 1994
Legal mortgage
Delivered: 2 November 1994
Status: Satisfied on 17 August 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a fourways woodhill road sandon chelmsford…
16 June 1994
Mortgage debenture
Delivered: 7 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: And all plant machinery vehicles computers and office and…
1 March 1993
Debenture
Delivered: 3 March 1993
Status: Satisfied on 17 August 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1987
Debenture
Delivered: 5 October 1987
Status: Satisfied on 5 October 1989
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
1 November 1985
Debenture
Delivered: 3 November 1985
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
3 May 1985
Legal charge
Delivered: 15 May 1985
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: All that piece of parcel of f/h land forming rent of…