DC HERITAGE BUILDINGS LTD
EAST SUSSEX ENGLISH HERITAGE BUILDINGS LIMITED ENGLISH HERITAGE BUILDINGS (UK) LIMITED


Company number 05735034
Status Active
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address COLD HARBOUR FARM ESTATE, DALLINGTON, EAST SUSSEX, TN20 9LU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of DC HERITAGE BUILDINGS LTD are www.dcheritagebuildings.co.uk, and www.dc-heritage-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Dc Heritage Buildings Ltd is a Private Limited Company. The company registration number is 05735034. Dc Heritage Buildings Ltd has been working since 08 March 2006. The present status of the company is Active. The registered address of Dc Heritage Buildings Ltd is Cold Harbour Farm Estate Dallington East Sussex Tn20 9lu. . HOOK, Darren is a Director of the company. Secretary BAXTER, John has been resigned. Secretary MULLANY, Patricia Ann has been resigned. Secretary C & P SECRETARIES LIMITED has been resigned. Director C & P REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOOK, Darren
Appointed Date: 08 March 2006
57 years old

Resigned Directors

Secretary
BAXTER, John
Resigned: 20 September 2015
Appointed Date: 06 July 2012

Secretary
MULLANY, Patricia Ann
Resigned: 06 July 2012
Appointed Date: 08 March 2006

Secretary
C & P SECRETARIES LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Director
C & P REGISTRARS LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Persons With Significant Control

English Heritage Buildings Products Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DC HERITAGE BUILDINGS LTD Events

03 May 2017
Confirmation statement made on 8 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

19 Apr 2016
Termination of appointment of John Baxter as a secretary on 20 September 2015
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
21 Mar 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
21 Mar 2006
Registered office changed on 21/03/06 from: 4 aztec row berners road london N1 0PW
21 Mar 2006
Director resigned
21 Mar 2006
New director appointed
08 Mar 2006
Incorporation