HERITAGE ESTATES (PROPERTIES) LIMITED

HERITAGE ESTATES (PROPERTIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHERITAGE ESTATES (PROPERTIES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05584000
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HERITAGE ESTATES (PROPERTIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABEL LEISURE LIMITEDOct 05, 2005Oct 05, 2005

    What are the latest accounts for HERITAGE ESTATES (PROPERTIES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for HERITAGE ESTATES (PROPERTIES) LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for HERITAGE ESTATES (PROPERTIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Director's details changed for Mr Jon-Paul Davies on Dec 15, 2025

    2 pagesCH01

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Apr 30, 2025 to Sep 30, 2025

    1 pagesAA01

    Total exemption full accounts made up to Apr 30, 2024

    9 pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    9 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Change of details for Mrs Charlotte Isobelle Davies as a person with significant control on Oct 25, 2022

    2 pagesPSC04

    Director's details changed for Mrs Charlotte Isobelle Davies on Oct 25, 2022

    2 pagesCH01

    Change of details for Mr Jon-Paul Davies as a person with significant control on Oct 25, 2022

    2 pagesPSC04

    Director's details changed for Mr Jon-Paul Davies on Oct 25, 2022

    2 pagesCH01

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW

    1 pagesAD03

    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 pagesAD02

    Confirmation statement made on Oct 23, 2021 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW

    1 pagesAD03

    Total exemption full accounts made up to Apr 30, 2021

    10 pagesAA

    Total exemption full accounts made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    8 pagesAA

    Confirmation statement made on Oct 23, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    8 pagesAA

    Who are the officers of HERITAGE ESTATES (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Charlotte Isobelle
    Main Street
    Kelham
    NG23 5QP Newark
    Kelham House Country Manor Hotel
    Nottinghamshire
    England
    Director
    Main Street
    Kelham
    NG23 5QP Newark
    Kelham House Country Manor Hotel
    Nottinghamshire
    England
    EnglandBritish153094140003
    DAVIES, Jon-Paul
    Main Street
    Kelham
    NG23 5PQ Newark
    Kelham House Country Manor Hotel
    Nottinghamshire
    United Kingdom
    Director
    Main Street
    Kelham
    NG23 5PQ Newark
    Kelham House Country Manor Hotel
    Nottinghamshire
    United Kingdom
    EnglandBritish146139810004
    ABEL, Lisa Michelle
    The Red House Manor
    Main Street Kelham
    NG23 5QP Newark
    Nottinghamshire
    Secretary
    The Red House Manor
    Main Street Kelham
    NG23 5QP Newark
    Nottinghamshire
    British82164420002
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    ABEL, Lisa Michelle
    The Red House Manor
    Main Street Kelham
    NG23 5QP Newark
    Nottinghamshire
    Director
    The Red House Manor
    Main Street Kelham
    NG23 5QP Newark
    Nottinghamshire
    United KingdomBritish82164420002
    ABEL, Peter Martin
    The Red House Manor
    Main Street Kelham
    NG23 5QP Newark
    Nottinghamshire
    Director
    The Red House Manor
    Main Street Kelham
    NG23 5QP Newark
    Nottinghamshire
    British82164370002
    PEACE, Christine Anne
    Caunton
    NG23 6AD Newark
    The Manor
    Notts
    Director
    Caunton
    NG23 6AD Newark
    The Manor
    Notts
    United KingdomBritish207625920001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of HERITAGE ESTATES (PROPERTIES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jon-Paul Davies
    Main Street
    Kelham
    NG23 5PQ Newark
    Kelham House Country Manor Hotel
    Nottinghamshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Charlotte Isobelle Davies
    Main Street
    Kelham
    NG23 5PQ Newark
    Kelham House Country Manor Hotel
    Nottinghamshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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