Company NameHeritage Trees Limited
DirectorsNathan Bunce and Neil Egleton
Company StatusActive
Company Number08915960
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Previous NameOur Heritage Tree Services Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Nathan Bunce
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Neil Egleton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
3 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
26 November 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
15 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
25 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
11 March 2020Director's details changed for Mr Neil Egleton on 10 March 2020 (2 pages)
11 March 2020Change of details for Mr Neil Egleton as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
8 January 2019Change of details for Mr Nathan Bruce as a person with significant control on 6 April 2016 (2 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 February 2018Director's details changed for Mr Neil Egleton on 28 February 2017 (2 pages)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
(3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
8 July 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
(25 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
(25 pages)