CHINESE HERITAGE LIMITED

Register to unlock more data on OkredoRegister

CHINESE HERITAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02498398

Incorporation date

02/05/1990

Size

Micro Entity

Contacts

Registered address

Registered address

7 Wardour Castle, Tisbury, Salisbury SP3 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1990)
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon08/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon25/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/07/2023
Change of details for Dr Zhixing Wang as a person with significant control on 2023-07-19
dot icon22/06/2023
Change of details for Dr Zhixing Wang as a person with significant control on 2020-03-01
dot icon13/05/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon05/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon19/11/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon31/05/2020
Micro company accounts made up to 2019-05-31
dot icon31/05/2020
Confirmation statement made on 2020-03-21 with updates
dot icon31/05/2020
Termination of appointment of Zhendi Wu as a director on 2020-03-01
dot icon31/05/2020
Registered office address changed from Ground Floor Right, 66 Bassett Road 66 Bassett Road London W10 6JP to 7 Wardour Castle Tisbury Salisbury SP3 6RH on 2020-05-31
dot icon12/06/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon05/06/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/06/2016
Compulsory strike-off action has been discontinued
dot icon24/06/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon21/06/2016
First Gazette notice for compulsory strike-off
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/08/2014
Compulsory strike-off action has been discontinued
dot icon11/08/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon26/03/2014
Registered office address changed from C/O Chinese Heritage Ltd Flat 3 15 Dawson Place London W2 4TH England on 2014-03-26
dot icon01/03/2014
Compulsory strike-off action has been discontinued
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon08/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/08/2012
Compulsory strike-off action has been discontinued
dot icon01/08/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon23/08/2011
Total exemption full accounts made up to 2010-05-31
dot icon21/06/2011
Compulsory strike-off action has been discontinued
dot icon20/06/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon20/06/2011
Director's details changed for Zhixing Wang on 2011-06-20
dot icon20/06/2011
Director's details changed for Mrs Zhendi Wang on 2011-06-20
dot icon20/06/2011
Registered office address changed from the West Suite, 23,Pembridge Square London W2 4DR on 2011-06-20
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon01/06/2010
Total exemption full accounts made up to 2009-05-31
dot icon26/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon26/05/2010
Secretary's details changed for Arranbee Consultancy Services Limited on 2010-03-21
dot icon26/05/2010
Director's details changed for Zhixing Wang on 2010-03-21
dot icon26/05/2010
Director's details changed for Mrs Zhendi Wang on 2010-03-21
dot icon06/08/2009
Total exemption full accounts made up to 2008-05-31
dot icon28/07/2009
Return made up to 21/03/09; full list of members
dot icon23/07/2008
Total exemption full accounts made up to 2007-05-31
dot icon25/06/2008
Return made up to 21/03/08; full list of members
dot icon24/06/2008
Registered office changed on 24/06/2008 from flat 3 15 dawson place london W2 4TH
dot icon22/11/2007
Total exemption full accounts made up to 2006-05-31
dot icon15/06/2007
Return made up to 21/03/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/03/2006
Return made up to 21/03/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2004-05-31
dot icon23/03/2005
Return made up to 21/03/05; full list of members
dot icon15/11/2004
Total exemption full accounts made up to 2003-05-31
dot icon28/08/2004
Particulars of mortgage/charge
dot icon21/04/2004
Return made up to 21/03/04; full list of members
dot icon31/10/2003
Total exemption full accounts made up to 2002-05-31
dot icon13/03/2003
Return made up to 21/03/03; full list of members
dot icon04/07/2002
Total exemption full accounts made up to 2001-05-31
dot icon04/07/2002
Total exemption full accounts made up to 2000-05-31
dot icon20/03/2002
Return made up to 21/03/02; full list of members
dot icon28/03/2001
Return made up to 21/03/01; full list of members
dot icon05/09/2000
Accounts made up to 1999-05-31
dot icon01/03/2000
Return made up to 25/02/00; full list of members
dot icon12/11/1999
Return made up to 25/02/99; full list of members
dot icon01/11/1999
Accounts made up to 1998-05-31
dot icon12/06/1998
Accounts made up to 1997-05-31
dot icon02/03/1998
Return made up to 25/02/98; no change of members
dot icon29/09/1997
Return made up to 25/02/97; no change of members
dot icon14/08/1997
Accounts made up to 1996-05-31
dot icon19/12/1996
New secretary appointed
dot icon19/12/1996
Secretary resigned
dot icon23/04/1996
Return made up to 25/02/96; full list of members
dot icon20/02/1996
Accounts made up to 1995-05-31
dot icon27/02/1995
Return made up to 25/02/95; no change of members
dot icon27/02/1995
Accounts made up to 1994-05-31
dot icon05/06/1994
Secretary resigned;new secretary appointed
dot icon17/05/1994
Return made up to 05/03/94; no change of members
dot icon28/03/1994
Registered office changed on 28/03/94 from: flat 3 2 st albans road london NW5 1RD
dot icon17/02/1994
Accounts made up to 1993-05-31
dot icon22/06/1993
Accounts for a dormant company made up to 1992-05-31
dot icon06/05/1993
Accounts for a dormant company made up to 1991-05-31
dot icon18/04/1993
Resolutions
dot icon23/03/1993
Return made up to 05/03/93; full list of members
dot icon25/03/1992
Return made up to 06/03/92; full list of members
dot icon19/03/1992
Director resigned;new director appointed
dot icon19/03/1992
Registered office changed on 19/03/92 from: 2 cresswell grove didsbury manchester M20 8NH
dot icon11/06/1990
Director resigned;new director appointed
dot icon08/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1990
Registered office changed on 08/06/90 from: 372 old street london EC1V 9LT
dot icon02/05/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
102.61K
-
0.00
-
-
2022
0
114.49K
-
0.00
-
-
2022
0
114.49K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

114.49K £Ascended11.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wang, Zhixing, Mr.
Director
01/01/1992 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHINESE HERITAGE LIMITED

CHINESE HERITAGE LIMITED is an(a) Active company incorporated on 02/05/1990 with the registered office located at 7 Wardour Castle, Tisbury, Salisbury SP3 6RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHINESE HERITAGE LIMITED?

toggle

CHINESE HERITAGE LIMITED is currently Active. It was registered on 02/05/1990 .

Where is CHINESE HERITAGE LIMITED located?

toggle

CHINESE HERITAGE LIMITED is registered at 7 Wardour Castle, Tisbury, Salisbury SP3 6RH.

What does CHINESE HERITAGE LIMITED do?

toggle

CHINESE HERITAGE LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CHINESE HERITAGE LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-05-31.