HERITAGE HOUSE DEVELOPMENTS LTD
WORCESTER

Hellopages » Worcestershire » Wychavon » WR7 4PS
Company number 05861179
Status Active
Incorporation Date 29 June 2006
Company Type Private Limited Company
Address CHURCH FARM, NORTH PIDDLE, WORCESTER, WR7 4PS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 4 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HERITAGE HOUSE DEVELOPMENTS LTD are www.heritagehousedevelopments.co.uk, and www.heritage-house-developments.co.uk. The predicted number of employees is 40 to 50. The company’s age is nineteen years and eight months. Heritage House Developments Ltd is a Private Limited Company. The company registration number is 05861179. Heritage House Developments Ltd has been working since 29 June 2006. The present status of the company is Active. The registered address of Heritage House Developments Ltd is Church Farm North Piddle Worcester Wr7 4ps. The company`s financial liabilities are £272.41k. It is £64.33k against last year. And the total assets are £1318.28k, which is £144.66k against last year. SMALLCOMBE, Sally Heather is a Secretary of the company. HUDSON, Charles Alexander Burnell is a Director of the company. HUDSON, Cressida Louisa Vernon is a Director of the company. SMALLCOMBE, Colin David is a Director of the company. SMALLCOMBE, Sally Heather is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


heritage house developments Key Finiance

LIABILITIES £272.41k
+30%
CASH n/a
TOTAL ASSETS £1318.28k
+12%
All Financial Figures

Current Directors

Secretary
SMALLCOMBE, Sally Heather
Appointed Date: 29 June 2006

Director
HUDSON, Charles Alexander Burnell
Appointed Date: 29 June 2006
74 years old

Director
HUDSON, Cressida Louisa Vernon
Appointed Date: 29 June 2006
66 years old

Director
SMALLCOMBE, Colin David
Appointed Date: 29 June 2006
64 years old

Director
SMALLCOMBE, Sally Heather
Appointed Date: 29 June 2006
71 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 30 June 2006
Appointed Date: 29 June 2006

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 30 June 2006
Appointed Date: 29 June 2006

HERITAGE HOUSE DEVELOPMENTS LTD Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
17 Jul 2006
New director appointed
17 Jul 2006
New director appointed
30 Jun 2006
Secretary resigned
30 Jun 2006
Director resigned
29 Jun 2006
Incorporation

HERITAGE HOUSE DEVELOPMENTS LTD Charges

31 October 2014
Charge code 0586 1179 0007
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold land adjacent to bungalow farm murcot road…
4 April 2012
Mortgage deed
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H golden ley, earls common road, stock green, redditch…
30 November 2011
Mortgage
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 9 & 10 hawkespiece harvington evesham worcestershire…
28 September 2011
Debenture
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 2008
Legal charge
Delivered: 19 May 2008
Status: Satisfied on 6 September 2011
Persons entitled: National Westminster Bank PLC
Description: Teasel cottage evesham road harvington evesham…
4 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 6 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2006
Legal charge
Delivered: 21 July 2006
Status: Satisfied on 6 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a shirlholme alcester road harvington near…