Les Hougues Peres, Vale
Guernsey
Channel Islands
GY3 5AG
Director Name | Karl Darron Bradley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenwood Les Coutanchez St Peter Port Guernsey GY1 2TY |
Director Name | Mr Paul Simon Kerner |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2014(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Brian Selwyn Spevack |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 March 2016(6 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Susan Jane Maclean |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Secretary Name | Avantis Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2019(9 years, 10 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr Derek Douglas |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 March 2010) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cherry Orchard Ashtead Surrey KT21 1HS |
Director Name | Mr Guy Anthony Mainwaring-Burton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Preston Candover Basingstoke RG25 2EN |
Director Name | Roy Graham Minter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Depley Barn Cucklington Somerset BA9 9QF |
Secretary Name | Mrs Elizabeth Anne Ackers |
---|---|
Status | Resigned |
Appointed | 10 March 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2012) |
Role | Company Director |
Correspondence Address | Tan Lon Bron Eifion Criccieth Gwynedd LL52 0SA Wales |
Director Name | Mr Grant Warren Mitchenall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 June 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Deauville Mount Row St. Peter Port GY1 1NS |
Director Name | Mr David Raymond Jewell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlow House 1a Lloyd's Avenue London EC3N 3AA |
Director Name | Mr Jonathan Charles Mathieson Dennes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlow House 1a Lloyd's Avenue London EC3N 3AA |
Secretary Name | Anglo Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Correspondence Address | Heritage Hall Le Marchant Street St Peters Port Guernsey GY1 4HY |
Secretary Name | Heritage Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2012(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2014) |
Correspondence Address | The Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland |
Secretary Name | Ambant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2014(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 April 2019) |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Website | heritage.co.gg |
---|---|
Telephone | 01481 716000 |
Telephone region | Guernsey |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Heritage Management Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £574,531 |
Net Worth | £105,060 |
Cash | £154,246 |
Current Liabilities | £515,989 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
25 August 2023 | Director's details changed for Susan Jane Maclean on 1 September 2022 (2 pages) |
23 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
13 June 2023 | Secretary's details changed for Avantis Services Limited on 1 September 2022 (1 page) |
25 October 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
2 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2 September 2022 (1 page) |
27 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
8 March 2022 | Secretary's details changed for Avantis Services Limited on 22 December 2021 (1 page) |
21 January 2022 | Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA (1 page) |
22 December 2021 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA on 22 December 2021 (1 page) |
11 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
18 June 2021 | Change of details for Mr Richard John Tee as a person with significant control on 18 June 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
24 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
20 May 2020 | Notification of Richard John Tee as a person with significant control on 24 January 2020 (2 pages) |
20 May 2020 | Cessation of Richard John Tee as a person with significant control on 24 January 2020 (1 page) |
28 January 2020 | Withdrawal of a person with significant control statement on 28 January 2020 (2 pages) |
28 January 2020 | Notification of Richard John Tee as a person with significant control on 24 January 2020 (2 pages) |
6 December 2019 | Statement of capital following an allotment of shares on 5 December 2019
|
17 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
24 June 2019 | Resolutions
|
18 June 2019 | Resolutions
|
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
29 April 2019 | Termination of appointment of Ambant Limited as a secretary on 17 April 2019 (1 page) |
29 April 2019 | Appointment of Avantis Services Limited as a secretary on 17 April 2019 (2 pages) |
12 December 2018 | Appointment of Susan Jane Maclean as a director on 29 November 2018 (2 pages) |
26 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
20 September 2018 | Secretary's details changed for Ambant Limited on 20 September 2018 (1 page) |
4 September 2018 | Register inspection address has been changed from C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page) |
25 June 2018 | Termination of appointment of Grant Warren Mitchenall as a director on 25 June 2018 (1 page) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
16 May 2018 | Notification of a person with significant control statement (2 pages) |
15 May 2018 | Register(s) moved to registered inspection location C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA (1 page) |
15 May 2018 | Register inspection address has been changed to C/O Ambant Limited, Marlow House 1a Lloyd's Avenue London EC3N 3AA (1 page) |
14 May 2018 | Registered office address changed from C/O C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA to 3 Lloyd's Avenue London EC3N 3DS on 14 May 2018 (1 page) |
27 April 2018 | Cessation of Heritage Group Holdings Limited as a person with significant control on 27 April 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Heritage Group Holdings Limited as a person with significant control on 31 October 2016 (1 page) |
30 June 2017 | Notification of Heritage Group Holdings Limited as a person with significant control on 31 October 2016 (1 page) |
8 May 2017 | Director's details changed for Karl Darron Bradely on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Karl Darron Bradely on 8 May 2017 (2 pages) |
21 September 2016 | Termination of appointment of Jonathan Charles Mathieson Dennes as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Jonathan Charles Mathieson Dennes as a director on 21 September 2016 (1 page) |
14 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 March 2016 | Appointment of Mr Brian Selwyn Spevack as a director on 22 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Brian Selwyn Spevack as a director on 22 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of David Raymond Jewell as a director on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of David Raymond Jewell as a director on 8 March 2016 (1 page) |
18 September 2015 | Group of companies' accounts made up to 31 December 2014 (10 pages) |
18 September 2015 | Group of companies' accounts made up to 31 December 2014 (10 pages) |
24 June 2015 | Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH England to C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA (1 page) |
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH England to C/O Ambant Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA (1 page) |
23 June 2015 | Appointment of Mr Jonathan Charles Mathieson Dennes as a director on 2 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Jonathan Charles Mathieson Dennes as a director on 2 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Jonathan Charles Mathieson Dennes as a director on 2 June 2015 (2 pages) |
27 October 2014 | Appointment of Mr David Raymond Jewell as a director on 22 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr David Raymond Jewell as a director on 22 October 2014 (2 pages) |
29 September 2014 | Appointment of Mr Paul Simon Kerner as a director on 18 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Paul Simon Kerner as a director on 18 September 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Grant Warren Mitchenall on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Grant Warren Mitchenall on 29 July 2014 (2 pages) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 June 2014 | Group of companies' accounts made up to 31 December 2013 (11 pages) |
6 June 2014 | Group of companies' accounts made up to 31 December 2013 (11 pages) |
2 April 2014 | Registered office address changed from C/O Msp Secretaries Ltd 27-28 Eastcastle Street London W1W 8DH United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Msp Secretaries Ltd 27-28 Eastcastle Street London W1W 8DH United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from C/O Msp Secretaries Ltd 27-28 Eastcastle Street London W1W 8DH United Kingdom on 2 April 2014 (1 page) |
1 April 2014 | Appointment of Ambant Limited as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Heritage Administration Services Ltd as a secretary (1 page) |
1 April 2014 | Appointment of Ambant Limited as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Heritage Administration Services Ltd as a secretary (1 page) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (13 pages) |
27 June 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
21 June 2013 | Register(s) moved to registered office address (1 page) |
21 June 2013 | Register inspection address has been changed from C/O Elizabeth Ackers Tan Lon Bron Eifion Criccieth Gwynedd LL52 0SA Wales (1 page) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Register(s) moved to registered office address (1 page) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Register inspection address has been changed from C/O Elizabeth Ackers Tan Lon Bron Eifion Criccieth Gwynedd LL52 0SA Wales (1 page) |
30 October 2012 | Registered office address changed from C/O Elizabeth Ackers, Company Secretary 27/28 Eastcastle Street London W1W 8DH United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Elizabeth Ackers as a secretary (1 page) |
30 October 2012 | Appointment of Heritage Administration Services Ltd as a secretary (2 pages) |
30 October 2012 | Registered office address changed from C/O Elizabeth Ackers, Company Secretary 27/28 Eastcastle Street London W1W 8DH United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Appointment of Heritage Administration Services Ltd as a secretary (2 pages) |
30 October 2012 | Termination of appointment of Elizabeth Ackers as a secretary (1 page) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (12 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (12 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Appointment of Mr Grant Warren Mitchenall as a director (2 pages) |
3 July 2012 | Appointment of Mr Grant Warren Mitchenall as a director (2 pages) |
2 September 2011 | Company name changed heritage management solutions LIMITED\certificate issued on 02/09/11
|
2 September 2011 | Company name changed heritage management solutions LIMITED\certificate issued on 02/09/11
|
23 August 2011 | Resolutions
|
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Change of name notice (2 pages) |
24 June 2011 | Termination of appointment of Guy Mainwaring-Burton as a director (1 page) |
24 June 2011 | Termination of appointment of Guy Mainwaring-Burton as a director (1 page) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Group of companies' accounts made up to 31 December 2010 (10 pages) |
6 May 2011 | Group of companies' accounts made up to 31 December 2010 (10 pages) |
28 April 2011 | Termination of appointment of Roy Minter as a director (1 page) |
28 April 2011 | Termination of appointment of Roy Minter as a director (1 page) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 August 2010 | Registered office address changed from 1St Floor St Michaels House 1 George Yard London EC3V 9DH on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 1St Floor St Michaels House 1 George Yard London EC3V 9DH on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 1St Floor St Michaels House 1 George Yard London EC3V 9DH on 2 August 2010 (1 page) |
5 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Mr Guy Anthony Mainwaring-Burton on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Guy Anthony Mainwaring-Burton on 15 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Karl Darron Bradely on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Karl Darron Bradely on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Roy Graham Minter on 15 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Roy Graham Minter on 15 June 2010 (2 pages) |
21 June 2010 | Termination of appointment of Derek Douglas as a director (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Termination of appointment of Anglo Secretaries Ltd as a secretary (1 page) |
21 June 2010 | Appointment of Mrs Elizabeth Anne Ackers as a secretary (1 page) |
21 June 2010 | Termination of appointment of Derek Douglas as a director (1 page) |
21 June 2010 | Termination of appointment of Anglo Secretaries Ltd as a secretary (1 page) |
21 June 2010 | Appointment of Mrs Elizabeth Anne Ackers as a secretary (1 page) |
25 March 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
25 March 2010 | Statement of capital following an allotment of shares on 24 December 2009
|
16 October 2009 | Appointment of Roy Minter as a director (2 pages) |
16 October 2009 | Appointment of Mr Derek Douglas as a director (2 pages) |
16 October 2009 | Appointment of Mr Guy Anthony Mainwaring-Burton as a director (2 pages) |
16 October 2009 | Appointment of Roy Minter as a director (2 pages) |
16 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
16 October 2009 | Appointment of Mr Guy Anthony Mainwaring-Burton as a director (2 pages) |
16 October 2009 | Appointment of Mr Derek Douglas as a director (2 pages) |
16 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from rear of knights garden centre limpsfield road warlingham surrey CR6 9DZ uk (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from rear of knights garden centre limpsfield road warlingham surrey CR6 9DZ uk (1 page) |
17 July 2009 | Director appointed karl darron bradely (2 pages) |
17 July 2009 | Secretary appointed anglo secretaries LTD (1 page) |
17 July 2009 | Secretary appointed anglo secretaries LTD (1 page) |
17 July 2009 | Director appointed richard john tee (2 pages) |
17 July 2009 | Director appointed richard john tee (2 pages) |
17 July 2009 | Director appointed karl darron bradely (2 pages) |
18 June 2009 | Appointment terminated director laurence adams (1 page) |
18 June 2009 | Appointment terminated director laurence adams (1 page) |
17 June 2009 | Incorporation (14 pages) |
17 June 2009 | Incorporation (14 pages) |