HERITAGE SQUARE LIMITED
Overview
Company Name | HERITAGE SQUARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08364250 |
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 SQUARE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HERITAGE SQUARE LIMITED located?
Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HERITAGE SQUARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for HERITAGE SQUARE LIMITED?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for HERITAGE SQUARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 083642500003, created on Jul 31, 2025 | 38 pages | MR01 | ||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 19 pages | AA | ||
Registration of charge 083642500002, created on Aug 02, 2024 | 37 pages | MR01 | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 083642500001, created on Dec 06, 2023 | 36 pages | MR01 | ||
Full accounts made up to Feb 28, 2023 | 19 pages | AA | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2022 | 12 pages | AA | ||
Appointment of Mr Graeme Huw Bult Alfille-Cook as a director on Apr 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Ednie Brydie as a director on Apr 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2021 | 12 pages | AA | ||
Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Aug 17, 2021 | 1 pages | AD01 | ||
Change of details for Puma Heritage Limited as a person with significant control on Jun 11, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 29, 2020 | 11 pages | AA | ||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Puma Heritage Plc as a person with significant control on Nov 04, 2019 | 2 pages | PSC05 | ||
Accounts for a small company made up to Feb 28, 2019 | 11 pages | AA | ||
Director's details changed for Mr Michael Laurent Van Messel on Jul 15, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Michael David Posen on Jul 15, 2019 | 2 pages | CH01 | ||
Director's details changed for James Ednie Brydie on Jul 15, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 17, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HERITAGE SQUARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
ALFILLE-COOK, Graeme Huw Bult | Director | 57 St James's Street SW1A 1LD London Cassini House United Kingdom | United Kingdom | British | Company Director | 111355600001 | ||||||||
POSEN, Michael David | Director | 57 St James's Street SW1A 1LD London Cassini House United Kingdom | United Kingdom | British | Company Director | 8155580001 | ||||||||
VAN MESSEL, Michael Laurent | Director | 57 St James's Street SW1A 1LD London Cassini House United Kingdom | England | British | Director | 51077330004 | ||||||||
DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||
BRYDIE, James Ednie | Director | 57 St James's Street SW1A 1LD London Cassini House United Kingdom | United Kingdom | British | Director | 240126120001 | ||||||||
WISHER, Peter Saville | Director | 14 Clifford Street W1S 4JU London Bond Street House United Kingdom | England | British | Consultant | 113316920001 |
Who are the persons with significant control of HERITAGE SQUARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Puma Heritage Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
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