HERITAGE PROPERTY GROUP LIMITED

Register to unlock more data on OkredoRegister

HERITAGE PROPERTY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03533641

Incorporation date

23/03/1998

Size

Group

Contacts

Registered address

Registered address

Arcadia House Maritime Walk, Ocean Walk, Southampton SO14 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1998)
dot icon10/05/2011
Final Gazette dissolved following liquidation
dot icon10/02/2011
Notice of move from Administration to Dissolution on 2011-02-04
dot icon15/09/2010
Administrator's progress report to 2010-08-09
dot icon09/08/2010
Notice of extension of period of Administration
dot icon09/08/2010
Notice of extension of period of Administration
dot icon08/07/2010
Statement of affairs with form 2.14B
dot icon10/03/2010
Administrator's progress report to 2010-02-09
dot icon03/11/2009
Result of meeting of creditors
dot icon07/10/2009
Statement of administrator's proposal
dot icon13/08/2009
Appointment of an administrator
dot icon12/08/2009
Registered office changed on 13/08/2009 from 6 charlecote mews staple gardens winchester hampshire SO23 8SR
dot icon15/04/2009
Return made up to 24/03/09; full list of members
dot icon11/12/2008
Appointment Terminated Director miles ashley
dot icon16/04/2008
Return made up to 24/03/08; full list of members
dot icon30/03/2008
Group of companies' accounts made up to 2007-03-31
dot icon03/03/2008
Appointment Terminated Director donald horner
dot icon01/04/2007
Group of companies' accounts made up to 2006-03-31
dot icon26/03/2007
Return made up to 24/03/07; full list of members
dot icon05/03/2007
Group of companies' accounts made up to 2005-03-31
dot icon04/04/2006
Return made up to 24/03/06; full list of members
dot icon05/04/2005
Return made up to 24/03/05; full list of members
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon20/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon28/09/2004
Accounts for a small company made up to 2003-08-31
dot icon28/09/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon18/05/2004
Return made up to 24/03/04; full list of members
dot icon10/03/2004
New director appointed
dot icon19/02/2004
Resolutions
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
New secretary appointed
dot icon21/12/2003
Secretary resigned;director resigned
dot icon09/11/2003
Statement of affairs
dot icon09/11/2003
Ad 22/10/03--------- £ si 667000@1=667000 £ ic 1500001/2167001
dot icon26/10/2003
Nc inc already adjusted 22/10/03
dot icon26/10/2003
Resolutions
dot icon20/10/2003
Certificate of change of name
dot icon14/10/2003
Particulars of mortgage/charge
dot icon05/08/2003
Accounts for a small company made up to 2002-08-31
dot icon31/03/2003
Return made up to 24/03/03; full list of members
dot icon18/09/2002
Accounts for a small company made up to 2001-08-31
dot icon16/04/2002
Return made up to 24/03/02; full list of members
dot icon21/03/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon20/02/2002
Particulars of mortgage/charge
dot icon18/11/2001
Director's particulars changed
dot icon01/10/2001
Registered office changed on 02/10/01 from: richmond house bath road, speen newbury berkshire RG14 1QY
dot icon02/05/2001
Full accounts made up to 2000-08-31
dot icon10/04/2001
Return made up to 24/03/01; full list of members
dot icon10/04/2001
Secretary resigned
dot icon03/08/2000
Registered office changed on 04/08/00 from: buxton court 3 west way oxford OX2 0SZ
dot icon29/06/2000
New secretary appointed;new director appointed
dot icon09/04/2000
Return made up to 24/03/00; full list of members
dot icon22/02/2000
Particulars of mortgage/charge
dot icon26/01/2000
Full accounts made up to 1999-08-31
dot icon17/01/2000
Particulars of mortgage/charge
dot icon17/01/2000
Particulars of mortgage/charge
dot icon09/12/1999
New director appointed
dot icon16/04/1999
Secretary resigned
dot icon15/04/1999
Secretary's particulars changed
dot icon11/04/1999
Return made up to 24/03/99; full list of members
dot icon24/03/1999
Particulars of mortgage/charge
dot icon03/03/1999
New secretary appointed
dot icon05/02/1999
Accounting reference date extended from 31/03/99 to 31/08/99
dot icon02/11/1998
New secretary appointed
dot icon22/10/1998
Secretary resigned
dot icon12/07/1998
Certificate of change of name
dot icon13/04/1998
Certificate of change of name
dot icon07/04/1998
Director resigned
dot icon07/04/1998
Memorandum and Articles of Association
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
Ad 31/03/98--------- £ si 1500000@1=1500000 £ ic 1/1500001
dot icon07/04/1998
£ nc 100/1500001 31/03/98
dot icon07/04/1998
New secretary appointed
dot icon07/04/1998
New director appointed
dot icon23/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horner, Donald Stuart
Director
26/02/2004 - 21/09/2007
5
Griffiths, Ian Charles
Director
05/06/2000 - 14/11/2003
27
Ashley, Miles Granville
Director
04/12/1999 - 11/07/2008
22
Ashley, Neil
Director
31/03/1998 - Present
19
Hill, Mark
Secretary
01/12/2003 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HERITAGE PROPERTY GROUP LIMITED

HERITAGE PROPERTY GROUP LIMITED is an(a) Dissolved company incorporated on 23/03/1998 with the registered office located at Arcadia House Maritime Walk, Ocean Walk, Southampton SO14 3TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HERITAGE PROPERTY GROUP LIMITED?

toggle

HERITAGE PROPERTY GROUP LIMITED is currently Dissolved. It was registered on 23/03/1998 and dissolved on 10/05/2011.

Where is HERITAGE PROPERTY GROUP LIMITED located?

toggle

HERITAGE PROPERTY GROUP LIMITED is registered at Arcadia House Maritime Walk, Ocean Walk, Southampton SO14 3TL.

What does HERITAGE PROPERTY GROUP LIMITED do?

toggle

HERITAGE PROPERTY GROUP LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HERITAGE PROPERTY GROUP LIMITED?

toggle

The latest filing was on 10/05/2011: Final Gazette dissolved following liquidation.