ENGLISH HERITAGE LIMITED
Overview
Company Name | ENGLISH HERITAGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01852569 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENGLISH HERITAGE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENGLISH HERITAGE LIMITED located?
Registered Office Address | Engine House Fire Fly Avenue SN2 2EH Swindon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ENGLISH HERITAGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENGLISH HERITAGE LIMITED?
Last Confirmation Statement Made Up To | May 03, 2026 |
---|---|
Next Confirmation Statement Due | May 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2025 |
Overdue | No |
What are the latest filings for ENGLISH HERITAGE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 03, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Appointment of Mr Andrew David Wiseman as a director on Jun 21, 2018 | 2 pages | AP01 | ||
Confirmation statement made on May 03, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Graham Harlow as a secretary on Dec 13, 2017 | 1 pages | TM02 | ||
Termination of appointment of Michael Graham Harlow as a director on Dec 13, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 03, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from 1 Waterhouse Square 138-142 Holborn London EC1N 2st to Engine House Fire Fly Avenue Swindon SN2 2EH on Jan 26, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Annual return made up to May 03, 2016 no member list | 3 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||
Who are the officers of ENGLISH HERITAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WISEMAN, Andrew David | Director | Historic England 25 Dowgate Hill EC4R 2YA London Cannon Bridge House London England | England | British | Solicitor | 126832230001 | ||||
BRAINSBY, Michael Christopher | Secretary | 17 Willis Road SO16 2NS Southampton Hampshire | British | 99036110001 | ||||||
BRAINSBY, Michael Christopher | Secretary | 1 St Johns Glebe Rownhams SO16 8AX Southampton Hampshire | British | Solicitor | 27209290001 | |||||
CARTER, Howard Ernest | Secretary | Apartment 6 31 Corsica Street N5 1JT London | British | 64441920004 | ||||||
CRICH, Michael Arthur | Secretary | 145a Leicester Road LE9 6QF Leicester Leicestershire | British | 149232330001 | ||||||
HARLOW, Michael Graham | Secretary | 20 Chisholm Road TW10 6JH Richmond Surrey | British | 122815850001 | ||||||
HEWITSON, Nigel | Secretary | 69 Villiers Road WD19 4AL Watford Hertfordshire | British | Solicitor | 98100620001 | |||||
TRAFFORD-OWEN, Derek | Secretary | Fortress House 23 Savile Row W1X 2HE London | British | 10392900001 | ||||||
ALEXANDER, Pamela Elizabeth | Director | 49 Westover Road SW18 2RF London | United Kingdom | British | Chief Executive | 81701720001 | ||||
BEGLEY, Desmond | Director | 32 St Marys Crescent TW7 4NA Isleworth Middlesex | United Kingdom | Irish | 109081930001 | |||||
BRAINSBY, Michael Christopher | Director | 1 St Johns Glebe Rownhams SO16 8AX Southampton Hampshire | British | Solicitor | 27209290001 | |||||
CRICH, Michael Arthur | Director | 145a Leicester Road LE9 6QF Leicester Leicestershire | England | British | Public Servant | 149232330001 | ||||
GRIFFIN, Jonathan | Director | 75 Haliburton Road TW1 1PD Twickenham Middlesex | British | Businessman | 95210940001 | |||||
HARLOW, Michael Graham | Director | 20 Chisholm Road TW10 6JH Richmond Surrey | England | British | Legal Director | 122815850001 | ||||
MONTAGU, Edward John Barrington Douglas Scott, Lord | Director | Palace House Beaulieu SO42 7ZN Brockenhurst Hampshire | England | British | 11342740001 | |||||
PAGE, Jennifer Anne | Director | 38 Methley Street SE11 4AJ London | England | British | Chief Executive | 18075010001 | ||||
SANNIA, Antonio, Dr | Director | 96 Girdwood Road SW18 5QT London | England | Italian | Chartered Accountant | 45190860001 | ||||
SOUTER, Carole Lesley | Director | 145 Lower Camden BR7 5JD Chislehurst Kent | United Kingdom | British | Public Servant | 76029660001 | ||||
STEVENS, Jocelyn Edward Greville, Sir | Director | 136 Oswald Building 374 Queenstown Road SW8 4PJ London | British | Chairman Of English Heritage | 111507860001 | |||||
SWANSTON, Roy, Professor | Director | 1 Burton Close Wheathampstead AL4 8LU St Albans Hertfordshire | United Kingdom | British | Chartered Surveyor | 14470590001 | ||||
TRAFFORD-OWEN, Derek | Director | 65 Priory Gardens Highgate N6 5QU London | British | Legal Adviser | 10392950001 | |||||
WALL, Christine | Director | 84 New Crane Wharf E1W 3TU London | United Kingdom | British | Public Affairs | 79131460001 |
What are the latest statements on persons with significant control for ENGLISH HERITAGE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0