London Heritage Properties Limited

General information

Name:

London Heritage Properties Ltd

Office Address:

193 Lower Richmond Road SW15 1HJ London

Number: 03387554

Incorporation date: 1997-06-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 signifies the founding of London Heritage Properties Limited, the company which is located at 193 Lower Richmond Road, in London. This means it's been twenty seven years London Heritage Properties has prospered in the UK, as it was founded on 1997-06-17. The firm reg. no. is 03387554 and the company post code is SW15 1HJ. The name of this business was replaced in the year 1998 to London Heritage Properties Limited. This business former business name was Vesman Properties. This business's SIC code is 68100 which stands for Buying and selling of own real estate. The latest financial reports were submitted for the period up to 2022-09-30 and the most current confirmation statement was released on 2023-06-17.

Within the following limited company, just about all of director's responsibilities have so far been met by Edward C. who was appointed in 1997 in July. That limited company had been guided by Carole B. until 2023-10-19. In addition another director, namely Firle C. gave up the position on 2021-09-22.

  • Previous company's names
  • London Heritage Properties Limited 1998-06-08
  • Vesman Properties Limited 1997-06-17

Financial data based on annual reports

Company staff

Edward C.

Role: Director

Appointed: 18 July 1997

Latest update: 19 March 2024

People with significant control

Edward C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Edward C.
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 June 2015
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2014

Address:

1f Freshford Street

Post code:

SW18 3TG

City / Town:

Wandsworth

HQ address,
2016

Address:

347 Earlsfield Road

Post code:

SW18 3DG

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
26
Company Age

Closest Companies - by postcode