HERITAGE HOMES (MIDLANDS) LIMITED
DERBY


Company number 04755914
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address UNIT 4 WEXFORD COURT, SANDOWN ROAD ASCOT DRIVE, DERBY, DERBYSHIRE, DE24 8AM
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 29 October 2015; Previous accounting period shortened from 30 October 2015 to 29 October 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2 . The most likely internet sites of HERITAGE HOMES (MIDLANDS) LIMITED are www.heritagehomesmidlands.co.uk, and www.heritage-homes-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Heritage Homes Midlands Limited is a Private Limited Company. The company registration number is 04755914. Heritage Homes Midlands Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Heritage Homes Midlands Limited is Unit 4 Wexford Court Sandown Road Ascot Drive Derby Derbyshire De24 8am. . CHALLENER, Nicholas Michael Sproston is a Secretary of the company. CHALLENER, Nicholas Michael Sproston is a Director of the company. CHALLENER, Tina Elizabeth is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director HANSON, Christopher Graham has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CHALLENER, Nicholas Michael Sproston
Appointed Date: 08 May 2003

Director
CHALLENER, Nicholas Michael Sproston
Appointed Date: 05 December 2005
64 years old

Director
CHALLENER, Tina Elizabeth
Appointed Date: 05 December 2005
56 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 13 May 2003
Appointed Date: 07 May 2003

Director
HANSON, Christopher Graham
Resigned: 05 December 2005
Appointed Date: 28 May 2003
63 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 13 May 2003
Appointed Date: 07 May 2003

HERITAGE HOMES (MIDLANDS) LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 29 October 2015
13 Jul 2016
Previous accounting period shortened from 30 October 2015 to 29 October 2015
30 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2

13 Apr 2016
Satisfaction of charge 5 in full
17 Nov 2015
Compulsory strike-off action has been discontinued
...
... and 65 more events
28 Aug 2003
Ad 15/08/03--------- £ si 1@1=1 £ ic 1/2
28 Aug 2003
New director appointed
22 May 2003
Secretary resigned
22 May 2003
Director resigned
07 May 2003
Incorporation

HERITAGE HOMES (MIDLANDS) LIMITED Charges

4 October 2010
Fee agreement second charge
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 4, 5 and 8 park row, bretby, burton-on-trent, south…
3 November 2006
Legal charge
Delivered: 7 November 2006
Status: Satisfied on 13 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 4,5,6 & 8 park row bretby burton on trent. By way of fixed…
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plots 4,6,7 and 8 the crescent bretby park…
22 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 1 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property land at bretby park bretby derbyshire forming…
22 September 2003
Debenture
Delivered: 27 September 2003
Status: Satisfied on 1 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge all f/h and l/h property and all…
22 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 1 November 2006
Persons entitled: Wolsey Ii Limited
Description: F/H land at bretby hall bretby derbyshire forming part of…