D. S. HERITAGE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

D. S. HERITAGE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03864997

Incorporation date

25/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Orchard Hideaways Redhills Lane, Redhills, Penrith CA11 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1999)
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon10/01/2025
Micro company accounts made up to 2024-07-31
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon19/08/2024
Registered office address changed from Westbourne House Main Street Haltwhistle NE49 0AZ England to Orchard Hideaways Redhills Lane Redhills Penrith CA11 0DT on 2024-08-19
dot icon16/08/2024
Director's details changed for Mrs Jennifer Murray on 2024-08-16
dot icon16/08/2024
Director's details changed for Mr Robert Heritage on 2024-08-16
dot icon16/08/2024
Director's details changed for Mr Simon Thistlethwaite on 2024-08-16
dot icon01/05/2024
Registered office address changed from Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Westbourne House Main Street Haltwhistle NE49 0AZ on 2024-05-01
dot icon11/04/2024
Micro company accounts made up to 2023-07-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon12/06/2023
Registered office address changed from Unit 11 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 2023-06-12
dot icon25/04/2023
Micro company accounts made up to 2022-07-31
dot icon04/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon21/10/2022
Registered office address changed from 11 Redhills Penrith Cumbria CA11 0DT England to Unit 11 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 2022-10-21
dot icon04/08/2022
Registered office address changed from PO Box 11 Unit 11 Redhills Lane Redhills Penrith Cumbria CA11 0DT England to 11 Redhills Penrith Cumbria CA11 0DT on 2022-08-04
dot icon21/07/2022
Registered office address changed from Units 11 & 12 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to PO Box 11 Unit 11 Redhills Lane Redhills Penrith Cumbria CA11 0DT on 2022-07-21
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon05/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon02/09/2021
Appointment of Mrs Jennifer Murray as a director on 2021-08-31
dot icon02/09/2021
Appointment of Mr Simon Thistlethwaite as a director on 2021-08-31
dot icon27/08/2021
Cessation of Susan Heritage as a person with significant control on 2021-08-26
dot icon27/08/2021
Cessation of David Heritage as a person with significant control on 2021-08-26
dot icon26/08/2021
Termination of appointment of Susan Heritage as a director on 2021-08-26
dot icon26/08/2021
Termination of appointment of David Heritage as a director on 2021-08-26
dot icon26/08/2021
Termination of appointment of Susan Heritage as a secretary on 2021-08-26
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon16/02/2021
Registered office address changed from 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD England to Units 11 & 12 Cumbria Lep Redhills Penrith Cumbria CA11 0DT on 2021-02-16
dot icon10/12/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon23/09/2020
Appointment of Mr Andrew Murray-Jones as a director on 2020-09-23
dot icon22/09/2020
Registered office address changed from 104 Scotland Road Penrith Cumbria CA11 7NR to 14a Hartness Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BD on 2020-09-22
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/12/2019
Confirmation statement made on 2019-10-25 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/11/2018
Confirmation statement made on 2018-10-25 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon20/11/2013
Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA United Kingdom on 2013-11-20
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon27/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon13/10/2011
Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL on 2011-10-13
dot icon12/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/11/2010
Director's details changed for Mr David Heritage on 2010-11-01
dot icon09/11/2010
Director's details changed for Susan Heritage on 2010-11-01
dot icon03/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon03/11/2010
Secretary's details changed for Susan Heritage on 2010-10-25
dot icon05/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon04/11/2009
Registered office address changed from Brocklehurst Sunset Hill Keswick Cumbria CA12 4RN on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr David Heritage on 2009-10-25
dot icon04/11/2009
Director's details changed for Susan Heritage on 2009-10-25
dot icon04/11/2009
Director's details changed for Robert Heritage on 2009-10-25
dot icon07/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon09/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/01/2009
Accounting reference date extended from 31/03/2008 to 31/07/2008
dot icon12/11/2008
Return made up to 25/10/08; full list of members
dot icon12/11/2008
Location of register of members
dot icon12/11/2008
Location of debenture register
dot icon11/11/2008
Director's change of particulars / david heritage / 11/06/2008
dot icon11/11/2008
Director and secretary's change of particulars / susan heritage / 11/06/2008
dot icon19/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/03/2008
Curr sho from 31/07/2008 to 31/03/2008
dot icon22/11/2007
Return made up to 25/10/07; no change of members
dot icon14/12/2006
Return made up to 25/10/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon16/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon21/10/2005
Return made up to 25/10/05; full list of members
dot icon12/11/2004
Return made up to 25/10/04; full list of members
dot icon03/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon03/09/2004
Accounting reference date shortened from 31/10/04 to 31/07/04
dot icon02/09/2004
Particulars of mortgage/charge
dot icon26/08/2004
Accounts for a dormant company made up to 2003-10-25
dot icon25/06/2004
Particulars of mortgage/charge
dot icon04/05/2004
New secretary appointed;new director appointed
dot icon19/04/2004
New director appointed
dot icon07/04/2004
Ad 23/03/04--------- £ si 98@1=98 £ ic 2/100
dot icon06/04/2004
Registered office changed on 06/04/04 from: 1A gibson yard middlegate penrith cumbria CA11 7PL
dot icon11/03/2004
Certificate of change of name
dot icon25/10/2003
Return made up to 25/10/03; full list of members
dot icon04/10/2003
Accounts for a dormant company made up to 2002-10-25
dot icon10/05/2003
Registered office changed on 10/05/03 from: 1A gibson yard middlegate penrith cumbria CA11 7PL
dot icon15/01/2003
Registered office changed on 15/01/03 from: clint mill cornmarket penrith cumbria CA11 7HW
dot icon06/11/2002
Return made up to 25/10/02; full list of members
dot icon06/03/2002
Accounts for a dormant company made up to 2001-10-31
dot icon18/02/2002
Secretary resigned
dot icon18/02/2002
Return made up to 25/10/01; full list of members
dot icon08/02/2002
New secretary appointed
dot icon29/01/2001
Return made up to 25/10/00; full list of members
dot icon29/01/2001
Accounts for a dormant company made up to 2000-10-31
dot icon26/11/1999
New secretary appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Registered office changed on 10/11/99 from: 12-14 saint mary street newport salop TF10 7AB
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Secretary resigned
dot icon25/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/10/2024
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
250.65K
-
0.00
-
-
2022
0
260.77K
-
0.00
-
-
2023
0
269.46K
-
0.00
-
-
2023
0
269.46K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

269.46K £Ascended3.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heritage, Robert
Director
23/03/2004 - Present
6
Mrs Jennifer Murray
Director
31/08/2021 - Present
1
Thistlethwaite, Simon
Director
31/08/2021 - Present
2
Murray-Jones, Andrew
Director
23/09/2020 - Present
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D. S. HERITAGE DEVELOPMENTS LIMITED

D. S. HERITAGE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/10/1999 with the registered office located at Orchard Hideaways Redhills Lane, Redhills, Penrith CA11 0DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D. S. HERITAGE DEVELOPMENTS LIMITED?

toggle

D. S. HERITAGE DEVELOPMENTS LIMITED is currently Active. It was registered on 25/10/1999 .

Where is D. S. HERITAGE DEVELOPMENTS LIMITED located?

toggle

D. S. HERITAGE DEVELOPMENTS LIMITED is registered at Orchard Hideaways Redhills Lane, Redhills, Penrith CA11 0DT.

What does D. S. HERITAGE DEVELOPMENTS LIMITED do?

toggle

D. S. HERITAGE DEVELOPMENTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for D. S. HERITAGE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/01/2025: Compulsory strike-off action has been discontinued.