Heritage Development Ne Ltd

General information

Name:

Heritage Development Ne Limited

Office Address:

7 Bankside The Watermark NE11 9SY Gateshead

Number: 08515137

Incorporation date: 2013-05-02

End of financial year: 28 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heritage Development Ne came into being in 2013 as a company enlisted under no 08515137, located at NE11 9SY Gateshead at 7 Bankside. The firm has been in business for 11 years and its last known status is active. The company's principal business activity number is 43390: Other building completion and finishing. Heritage Development Ne Limited reported its latest accounts for the financial period up to 2022-05-28. Its latest confirmation statement was submitted on 2023-05-02.

According to the latest data, the following limited company is led by just one managing director: Jonathan P., who was arranged to perform management duties in 2013.

Jonathan P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jonathan P.

Role: Director

Appointed: 02 May 2013

Latest update: 8 March 2024

People with significant control

Jonathan P.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2024
Account last made up date 28 May 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 02 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30 January 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 28 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to 2023/05/27 (AA01)
filed on: 27th, February 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Frederick House Dean Group Business Park Brenda Road

City / Town:

Hartlepool

HQ address,
2015

Address:

Frederick House Dean Group Business Park Brenda Road

City / Town:

Hartlepool

HQ address,
2016

Address:

Frederick House Dean Group Business Park Brenda Road

City / Town:

Hartlepool

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
11
Company Age

Similar companies nearby

Closest companies