Company number 02016852
Status Active
Incorporation Date 6 May 1986
Company Type Private Limited Company
Address 34 QUEEN ANNE STREET, LONDON, W1G 8HE
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 ninety-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HERITAGE RETIREMENT HOMES LIMITED are www.heritageretirementhomes.co.uk, and www.heritage-retirement-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Heritage Retirement Homes Limited is a Private Limited Company.
The company registration number is 02016852. Heritage Retirement Homes Limited has been working since 06 May 1986.
The present status of the company is Active. The registered address of Heritage Retirement Homes Limited is 34 Queen Anne Street London W1g 8he. . FISHMAN, Andrew Daniel is a Secretary of the company. GRAHAM, Wilcock is a Secretary of the company. AMOS, Patrick is a Director of the company. BROOME, Barry Richard is a Director of the company. FISHMAN, Andrew Daniel is a Director of the company. MARSH, Brian Keith is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mr Brian Keith Marsh
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control
HERITAGE RETIREMENT HOMES LIMITED Events
15 Feb 2017
Confirmation statement made on 30 November 2016 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 85 more events
01 Aug 1986
Particulars of mortgage/charge
23 Jul 1986
Company name changed daremass LIMITED\certificate issued on 23/07/86
15 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Jul 1986
Registered office changed on 15/07/86 from: 47 brunswick place london N1 6EE
12 April 1995
Sub-charge
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/as 14 st matthews court cainscross stroud…
9 January 1995
Sub-charge
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/as 16 st matthews…
16 September 1994
Legal charge
Delivered: 17 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a unit 15 st matthews court church road…
26 May 1994
Sub-charge
Delivered: 4 June 1994
Status: Satisfied
on 26 November 1998
Persons entitled: Midland Bank PLC
Description: L/H property k/as 6 st matthews court, cainscross, stroud…
6 September 1993
Sub-charge
Delivered: 11 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 35 st matthews court cainscross stroud…
20 July 1992
Sub-charge
Delivered: 21 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 33 st. Matthews court, caincross, stroud…
10 June 1992
Sub-charge
Delivered: 11 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 12 st matthews court cainscross…
24 April 1992
Sub-charge
Delivered: 25 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 17 st. Matthews court, cainscross, stroud…
3 February 1992
Sub-charge
Delivered: 4 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 4 st matthews court cainscross stroud…
25 October 1991
Sub-charge
Delivered: 26 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 26 st matthews court, cainscross, stroud…
3 October 1991
Sub-mortgage
Delivered: 4 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold property known as 45 st matthews court, cainsands…
31 July 1991
Sub-charge
Delivered: 2 August 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a 25 st. Matthews court, cainscross, stroud…
31 May 1991
Sub-charge
Delivered: 12 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold property known as 8 st mathews court cainscross…
3 November 1988
Fixed and floating charge
Delivered: 11 November 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
30 July 1986
Legal charge
Delivered: 1 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Old st matthews school cainscross, nr stroud…