HERITAGE HOUSE (ALDEBURGH) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL1 4XU

Company number 02722386
Status Active
Incorporation Date 11 June 1992
Company Type Private Limited Company
Address 105 BEECHWOOD AVENUE, ST ALBANS, HERTFORDSHIRE, AL1 4XU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 6 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 6 . The most likely internet sites of HERITAGE HOUSE (ALDEBURGH) LIMITED are www.heritagehousealdeburgh.co.uk, and www.heritage-house-aldeburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Heritage House Aldeburgh Limited is a Private Limited Company. The company registration number is 02722386. Heritage House Aldeburgh Limited has been working since 11 June 1992. The present status of the company is Active. The registered address of Heritage House Aldeburgh Limited is 105 Beechwood Avenue St Albans Hertfordshire Al1 4xu. The company`s financial liabilities are £2.34k. It is £0.15k against last year. And the total assets are £2.36k, which is £0.14k against last year. CRAWSHAW, Peter Ian is a Secretary of the company. ALLABY, Celia Jane is a Director of the company. Secretary BICKERS, Lindsey Jane has been resigned. Nominee Secretary BWL SECRETARIES LIMITED has been resigned. Director BICKERS, Graham Ivor has been resigned. Nominee Director BWL SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


heritage house (aldeburgh) Key Finiance

LIABILITIES £2.34k
+6%
CASH n/a
TOTAL ASSETS £2.36k
+6%
All Financial Figures

Current Directors

Secretary
CRAWSHAW, Peter Ian
Appointed Date: 16 June 1996

Director
ALLABY, Celia Jane
Appointed Date: 16 June 1996
66 years old

Resigned Directors

Secretary
BICKERS, Lindsey Jane
Resigned: 16 June 1996
Appointed Date: 27 July 1992

Nominee Secretary
BWL SECRETARIES LIMITED
Resigned: 27 July 1992
Appointed Date: 11 June 1992

Director
BICKERS, Graham Ivor
Resigned: 16 June 1996
Appointed Date: 27 July 1992
77 years old

Nominee Director
BWL SECRETARIES LIMITED
Resigned: 27 July 1992
Appointed Date: 11 June 1992

HERITAGE HOUSE (ALDEBURGH) LIMITED Events

16 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6

16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Jun 2014
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 6

...
... and 51 more events
04 Aug 1992
Registered office changed on 04/08/92 from: 20-32 museum street ipswich suffolk IP1 1HZ

04 Aug 1992
Accounting reference date notified as 30/09

04 Aug 1992
Director resigned;new director appointed

04 Aug 1992
Secretary resigned;new secretary appointed

11 Jun 1992
Incorporation