HEREDITAS PROPERTIES LIMITED
RICKMANSWORTH LAW 2460 LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 6AT

Company number 06128806
Status Active
Incorporation Date 27 February 2007
Company Type Private Limited Company
Address THE FORGE, THE GREEN SARRATT, RICKMANSWORTH, HERTFORDSHIRE, WD3 6AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Resolutions RES14 ‐ £100 is capitalised 11/02/2017 RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 1 February 2017 with updates; Change of share class name or designation. The most likely internet sites of HEREDITAS PROPERTIES LIMITED are www.hereditasproperties.co.uk, and www.hereditas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Hereditas Properties Limited is a Private Limited Company. The company registration number is 06128806. Hereditas Properties Limited has been working since 27 February 2007. The present status of the company is Active. The registered address of Hereditas Properties Limited is The Forge The Green Sarratt Rickmansworth Hertfordshire Wd3 6at. . OXENHAM, Thomas Clifford is a Secretary of the company. OXENHAM, Barbara Gillian is a Director of the company. OXENHAM, Thomas Clifford is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OXENHAM, Thomas Clifford
Appointed Date: 19 March 2007

Director
OXENHAM, Barbara Gillian
Appointed Date: 19 March 2007
84 years old

Director
OXENHAM, Thomas Clifford
Appointed Date: 19 March 2007
84 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 19 March 2007
Appointed Date: 27 February 2007

Director
HUNTSMOOR LIMITED
Resigned: 19 March 2007
Appointed Date: 27 February 2007

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 19 March 2007
Appointed Date: 27 February 2007

Persons With Significant Control

Mr Thomas Clifford Oxenham
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

Mrs Barbara Gillian Oxenham
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

HEREDITAS PROPERTIES LIMITED Events

03 Mar 2017
Resolutions
  • RES14 ‐ £100 is capitalised 11/02/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Mar 2017
Confirmation statement made on 1 February 2017 with updates
21 Feb 2017
Change of share class name or designation
01 Aug 2016
Total exemption small company accounts made up to 30 April 2016
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

...
... and 34 more events
30 Mar 2007
Ad 19/03/07--------- £ si [email protected]=90 £ ic 9/99
30 Mar 2007
Resolutions
  • RES13 ‐ Subdivided 19/03/07

28 Mar 2007
Statement of affairs
28 Mar 2007
Ad 20/03/07--------- £ si [email protected]=8 £ ic 1/9
27 Feb 2007
Incorporation