HERITAGE ESTATES (PROPERTIES) LIMITED
Overview
| Company Name | HERITAGE ESTATES (PROPERTIES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05584000 |
| 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 HERITAGE ESTATES (PROPERTIES) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HERITAGE ESTATES (PROPERTIES) LIMITED located?
| Registered Office Address | Kelham House Country Manor Hotel Main Street Kelham NG23 5PQ Newark Nottinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HERITAGE ESTATES (PROPERTIES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABEL LEISURE LIMITED | Oct 05, 2005 | Oct 05, 2005 |
What are the latest accounts for HERITAGE ESTATES (PROPERTIES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for HERITAGE ESTATES (PROPERTIES) LIMITED?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for HERITAGE ESTATES (PROPERTIES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Kelham House Country Manor Hotel Main Street Kelham Newark Nottinghamshire NG23 5QP to Kelham House Country Manor Hotel Main Street Kelham Newark Nottinghamshire NG23 5PQ on Dec 15, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Jon-Paul Davies on Dec 15, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Apr 30, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 8 pages | AA | ||
Change of details for Mrs Charlotte Isobelle Davies as a person with significant control on Oct 25, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mrs Charlotte Isobelle Davies on Oct 25, 2022 | 2 pages | CH01 | ||
Change of details for Mr Jon-Paul Davies as a person with significant control on Oct 25, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Jon-Paul Davies on Oct 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW | 1 pages | AD03 | ||
Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW | 1 pages | AD02 | ||
Confirmation statement made on Oct 23, 2021 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW | 1 pages | AD03 | ||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||
Total exemption full accounts made up to Apr 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Oct 23, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 8 pages | AA | ||
Who are the officers of HERITAGE ESTATES (PROPERTIES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Charlotte Isobelle | Director | Main Street Kelham NG23 5QP Newark Kelham House Country Manor Hotel Nottinghamshire England | England | British | 153094140003 | |||||
| DAVIES, Jon-Paul | Director | Main Street Kelham NG23 5PQ Newark Kelham House Country Manor Hotel Nottinghamshire United Kingdom | England | British | 146139810004 | |||||
| ABEL, Lisa Michelle | Secretary | The Red House Manor Main Street Kelham NG23 5QP Newark Nottinghamshire | British | 82164420002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| ABEL, Lisa Michelle | Director | The Red House Manor Main Street Kelham NG23 5QP Newark Nottinghamshire | United Kingdom | British | 82164420002 | |||||
| ABEL, Peter Martin | Director | The Red House Manor Main Street Kelham NG23 5QP Newark Nottinghamshire | British | 82164370002 | ||||||
| PEACE, Christine Anne | Director | Caunton NG23 6AD Newark The Manor Notts | United Kingdom | British | 207625920001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of HERITAGE ESTATES (PROPERTIES) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jon-Paul Davies | Apr 06, 2016 | Main Street Kelham NG23 5PQ Newark Kelham House Country Manor Hotel Nottinghamshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Charlotte Isobelle Davies | Apr 06, 2016 | Main Street Kelham NG23 5PQ Newark Kelham House Country Manor Hotel Nottinghamshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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