Check the

HERITAGE PROPERTIES (EAST MIDLANDS) LIMITED

Company
HERITAGE PROPERTIES (EAST MIDLANDS) LIMITED (05828152)

HERITAGE PROPERTIES (EAST MIDLANDS)

Phone: 01773 532 000
D rating

ABOUT HERITAGE PROPERTIES (EAST MIDLANDS) LIMITED

Heritage Properties was originally formed in 1986 and is now a family run business operating under the name of Heritage Properties (East Midlands) Ltd.

We have an excellent working relationship record with all our tenants and we provide direct access to a decision maker at any time.

Our website is designed to provide you with fast and easy access to information on our properties and which properties we currently have available to let.

KEY FINANCES

Year
2017
Assets
£444.1k ▲ £146.03k (48.99 %)
Cash
£390.54k ▲ £115.54k (42.02 %)
Liabilities
£2307.83k ▲ £1998.05k (645.00 %)
Net Worth
£-1863.73k ▲ £-1852.02k (15,815.73 %)

REGISTRATION INFO

Company name
HERITAGE PROPERTIES (EAST MIDLANDS) LIMITED
Company number
05828152
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 May 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
heritage-properties.co.uk
Phones
01773 532 000
Registered Address
1 LANGLEY PARK, NORTH STREET,
LANGLEY MILL,
NOTTINGHAMSHIRE,
NG16 4BS

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 100
23 Dec 2015
Termination of appointment of Sandra Hamill as a secretary on 16 December 2015

CHARGES

18 December 2013
Status
Outstanding
Delivered
8 January 2014
Persons entitled
Suntrust Limited R P Stevenson R V Stevenson C a Stevenson
Description
All that mercian park mercian close manners indust estate…

22 August 2011
Status
Outstanding
Delivered
23 August 2011
Persons entitled
Barclays Bank PLC
Description
F/H property k/a or being old school court, heage, belper…

17 November 2010
Status
Outstanding
Delivered
29 July 2011
Persons entitled
Clive Alan Stevenson, Ruth Vanessa Stevenson, Leigh Vincent Stevenson and Jamie Clive Stevenson
Description
Units 1, 2, 3 and 4 mercian park mercian close manners…

26 February 2008
Status
Outstanding
Delivered
29 July 2011
Persons entitled
Clive Alan Stevenson, Ruth Vanessa Stevenson, Leigh Vincent Stevenson and Jamie Clive Stevenson
Description
Units 1, 2, 3 and 4 mercian park mercian close manners…

See Also


Last update 2018

HERITAGE PROPERTIES (EAST MIDLANDS) LIMITED DIRECTORS

Clive Alan Stevenson

  Acting
Appointed
24 May 2006
Occupation
Co Director
Role
Director
Age
75
Nationality
British
Address
Morrell Close Farm Over Lane, Belper, Derbyshire, DE56 0HL
Country Of Residence
England
Name
STEVENSON, Clive Alan

Sandra Hamill

  Resigned
Appointed
24 May 2006
Resigned
16 December 2015
Occupation
Secretary
Role
Secretary
Nationality
British
Address
53 Kensington Gardens, Ilkeston, Derbyshire, DE7 5NZ
Name
HAMILL, Sandra

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
24 May 2006
Resigned
24 May 2006
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
24 May 2006
Resigned
24 May 2006
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.