Check the

ESSEX HERITAGE PROPERTIES LIMITED

Company
ESSEX HERITAGE PROPERTIES LIMITED (01878132)

ESSEX HERITAGE PROPERTIES

Phone: 01245 221 221
B⁺ rating

ABOUT ESSEX HERITAGE PROPERTIES LIMITED

Established in 1981, Essex Heritage Properties has consistently offered unrivalled quality and service throughout the county of Essex, and beyond. Our first love and reputation has been founded on building and renovating homes of distinction for clients whilst striving to grow our speculative housing division.

KEY FINANCES

Year
2017
Assets
£654.4k ▼ £-125.7k (-16.11 %)
Cash
£196.66k ▲ £145.42k (283.75 %)
Liabilities
£507.86k ▼ £-125.11k (-19.77 %)
Net Worth
£146.54k ▼ £-0.59k (-0.40 %)

REGISTRATION INFO

Company name
ESSEX HERITAGE PROPERTIES LIMITED
Company number
01878132
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jan 1985
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
www.essexheritageproperties.co.uk
Phones
01245 221 221
Registered Address
SUITE 3 WARREN HOUSE,
10-12 MAIN ROAD,
HOCKLEY,
ESSEX,
SS5 4QS

ECONOMIC ACTIVITIES

42990
Construction of other civil engineering projects n.e.c.

LAST EVENTS

20 Mar 2017
Registration of charge 018781320010, created on 20 March 2017
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 24 July 2016 with updates

CHARGES

20 March 2017
Status
Outstanding
Delivered
20 March 2017
Persons entitled
National Westminster Bank PLC
Description
Land adjoining 'penfields' on the south side of chapel end…

6 December 2005
Status
Outstanding
Delivered
14 December 2005
Persons entitled
National Westminster Bank PLC
Description
75 high st ingotestone essex. By way of fixed charge the…

20 September 2002
Status
Outstanding
Delivered
3 October 2002
Persons entitled
National Westminster Bank PLC
Description
160 fambridge road maldon essex. By way of fixed charge the…

8 October 1997
Status
Satisfied on 17 August 2000
Delivered
29 October 1997
Persons entitled
National Westminster Bank PLC
Description
Freehold property k/a land adjoining salt-acre the downs…

20 October 1994
Status
Satisfied on 17 August 2000
Delivered
2 November 1994
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a fourways woodhill road sandon chelmsford…

16 June 1994
Status
Outstanding
Delivered
7 July 1994
Persons entitled
National Westminster Bank PLC
Description
And all plant machinery vehicles computers and office and…

1 March 1993
Status
Satisfied on 17 August 2000
Delivered
3 March 1993
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

28 September 1987
Status
Satisfied on 5 October 1989
Delivered
5 October 1987
Persons entitled
The Royal Bank of Scotland PLC.
Description
Fixed and floating charges over the undertaking and all…

1 November 1985
Status
Satisfied
Delivered
3 November 1985
Persons entitled
The Royal Bank of Scotland PLC.
Description
Fixed and floating charges over the undertaking and all…

3 May 1985
Status
Satisfied
Delivered
15 May 1985
Persons entitled
Williams & Glyns Bank PLC
Description
All that piece of parcel of f/h land forming rent of…

See Also


Last update 2018

ESSEX HERITAGE PROPERTIES LIMITED DIRECTORS

Ann Julia Jones

  Acting
Role
Secretary
Nationality
British
Address
Spring Elms Farm Spring Elms Lane, Little Baddow, Chelmsford, Essex, CM3 4SQ
Name
JONES, Ann Julia

Ann Julia Jones

  Acting PSC
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Spring Elms Farm Spring Elms Lane, Little Baddow, Chelmsford, Essex, CM3 4SQ
Country Of Residence
United Kingdom
Name
JONES, Ann Julia
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Robert Christopher Jones

  Acting PSC
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Spring Elms Farm Spring Elms Lane, Little Baddow, Chelmsford, Essex, CM3 4SQ
Country Of Residence
United Kingdom
Name
JONES, Robert Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ryan Stewart Kieran Jones

  Acting PSC
Appointed
25 July 2011
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Elm Cottage, Spring Gardens Road, Chappel, Colchester, Essex, United Kingdom, CO6 2DW
Country Of Residence
United Kingdom
Name
JONES, Ryan Stewart Kieran
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Very good according to the company’s financial health.