-
HERITAGE GRANGE PROPERTIES LTD - Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom
Company Information
- Company registration number
- 06825134
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Holbeche House 437 Shirley Road
- Acocks Green
- Birmingham
- B27 7NX
- England Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, England UK
Management
- Managing Directors
- DAVID ANDREW COMERFORD
- COMERFORD, David Andrew
- Company secretaries
- MERVYN VINCENT PEARCE
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-20
- Age Of Company 2009-02-20 15 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mr David Andrew Comerford
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-07-31
- Last Date: 2023-10-31
- Last Return Made Up To:
- 2015-02-20
- Annual Return
- Due Date: 2025-02-27
- Last Date: 2024-02-13
-
HERITAGE GRANGE PROPERTIES LTD Company Description
- HERITAGE GRANGE PROPERTIES LTD is a ltd registered in United Kingdom with the Company reg no 06825134. Its current trading status is "live". It was registered 2009-02-20. It has declared SIC or NACE codes as "74909". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2015-02-20.It can be contacted at Holbeche House 437 Shirley Road .
Get HERITAGE GRANGE PROPERTIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Heritage Grange Properties Ltd - Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom
- 2009-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HERITAGE GRANGE PROPERTIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolution-application-strike-off-company (2024-04-10) - DS01
-
accounts-with-accounts-type-micro-entity (2024-04-03) - AA
-
confirmation-statement-with-no-updates (2024-02-16) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-07-26) - AA
-
confirmation-statement-with-no-updates (2023-02-20) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-08-25) - AA
-
confirmation-statement-with-no-updates (2022-02-21) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-13) - AA
-
mortgage-satisfy-charge-full (2021-05-07) - MR04
-
mortgage-satisfy-charge-full (2021-04-21) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-16) - AA
-
confirmation-statement-with-no-updates (2020-02-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-11) - AA
-
confirmation-statement-with-no-updates (2019-02-21) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-24) - AA
-
confirmation-statement-with-no-updates (2018-02-23) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-27) - AA
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
mortgage-satisfy-charge-full (2017-01-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-03) - MR01
keyboard_arrow_right 2016
-
termination-secretary-company-with-name-termination-date (2016-10-11) - TM02
-
20/02/16 FULL LIST (2016-02-23) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-07-12) - AA
-
31/10/15 TOTAL EXEMPTION SMALL (2016-07-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-07) - AA
-
20/02/15 FULL LIST (2015-02-23) - AR01
-
31/10/14 TOTAL EXEMPTION SMALL (2015-08-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
keyboard_arrow_right 2014
-
31/10/13 TOTAL EXEMPTION SMALL (2014-07-30) - AA
-
20/02/14 FULL LIST (2014-02-25) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-25) - AR01
-
20/02/13 FULL LIST (2013-02-25) - AR01
keyboard_arrow_right 2012
-
PREVSHO FROM 31/07/2013 TO 31/10/2012 (2012-11-20) - AA01
-
31/07/12 TOTAL EXEMPTION SMALL (2012-11-16) - AA
-
31/07/11 TOTAL EXEMPTION SMALL (2012-10-18) - AA
-
DISS40 (DISS40(SOAD)) (2012-10-16) - DISS40
-
SECRETARY'S CHANGE OF PARTICULARS / MR MERVYN VINCENT PEARCE / 31/08/2012 (2012-10-04) - CH03
-
CHANGE PERSON AS DIRECTOR (2012-09-27) - CH01
-
REGISTERED OFFICE CHANGED ON 14/08/2012 FROM (2012-08-14) - AD01
-
FIRST GAZETTE (2012-07-31) - GAZ1
-
20/02/12 FULL LIST (2012-02-21) - AR01
-
gazette-filings-brought-up-to-date (2012-10-16) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-11-22) - AA
-
change-account-reference-date-company-previous-shortened (2012-11-20) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-11-16) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-10-18) - AA
-
31/10/12 TOTAL EXEMPTION SMALL (2012-11-22) - AA
-
change-person-secretary-company-with-change-date (2012-10-04) - CH03
-
change-person-director-company (2012-09-27) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-08-14) - AD01
-
gazette-notice-compulsary (2012-07-31) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-21) - AR01
keyboard_arrow_right 2011
-
legacy (2011-08-23) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-02) - AR01
-
accounts-with-accounts-type-small (2011-02-21) - AA
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 (2011-08-23) - MG01
-
20/02/11 FULL LIST (2011-03-02) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 (2011-02-21) - AA
keyboard_arrow_right 2010
-
legacy (2010-01-05) - MG01
-
legacy (2010-03-09) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 (2010-03-09) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 (2010-03-09) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 (2010-03-06) - MG01
-
20/02/10 FULL LIST (2010-02-23) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW COMERFORD / 08/10/2009 (2010-02-23) - CH01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 (2010-01-05) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 (2010-01-05) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 (2010-01-05) - MG01
-
legacy (2010-03-06) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-23) - AR01
-
change-person-director-company-with-change-date (2010-02-23) - CH01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 (2010-03-06) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 (2010-01-05) - MG01
keyboard_arrow_right 2009
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2009-07-16) - 395
-
INCORPORATION DOCUMENTS (2009-02-20) - NEWINC
-
legacy (2009-07-16) - 395
-
change-account-reference-date-company-current-extended (2009-12-02) - AA01
-
CURREXT FROM 28/02/2010 TO 31/07/2010 (2009-12-02) - AA01
-
incorporation-company (2009-02-20) - NEWINC