Heritage Properties (essex) Limited

General information

Name:

Heritage Properties (essex) Ltd

Office Address:

Winghams House 9 Freeport Office Village Century Drive CM77 8YG Braintree

Number: 07248946

Incorporation date: 2010-05-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Heritage Properties (essex) Limited 's been in the UK for fourteen years. Started with registration number 07248946 in the year 2010, the firm is registered at Winghams House 9 Freeport Office Village, Braintree CM77 8YG. This company's SIC and NACE codes are 68310 which means Real estate agencies. Heritage Properties (essex) Ltd reported its latest accounts for the period that ended on 2022-05-31. Its latest annual confirmation statement was submitted on 2023-05-11.

There seems to be just one director at the current moment controlling this particular firm, namely Andrew M. who has been executing the director's assignments since Tue, 11th May 2010.

Andrew M. 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

Andrew M.

Role: Director

Appointed: 11 May 2010

Latest update: 8 January 2024

People with significant control

Andrew M.
Notified on 6 April 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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 15 August 2014
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 January 2016
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 October 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on Thursday 14th December 2023 (AD01)
filed on: 14th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
13
Company Age

Similar companies nearby

Closest companies