Company NameHeritage House (York) Limited
DirectorGordon Carel Verhoef
Company StatusActive
Company Number10514869
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 2017(10 months, 1 week after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusCurrent
Appointed11 October 2017(10 months, 1 week after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre 99/101 Crossb
Waltham Cross
Herts
EN11 0FJ
Director NameMr Neil John Maceachin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Crossbrook Street
Cheshunt
Waltham Cross
EN8 8JR

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

31 January 2018Delivered on: 31 January 2018
Persons entitled: Szerelmey Limited

Classification: A registered charge
Particulars: Heritage house. Murton way. Osbaldwick. York. YO19 5UW.
Outstanding
13 October 2017Delivered on: 20 October 2017
Persons entitled: Anthony Charles Townend

Classification: A registered charge
Particulars: Heritage house murton way osbaldwick york.
Outstanding
13 October 2017Delivered on: 20 October 2017
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 20 October 2017
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: F/H property k/a heritage house murton way osbaldwick york t/no NYK387228 together with the land transferred from t/no NYK421034.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 33
(3 pages)
4 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
3 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 31
(3 pages)
10 January 2020Satisfaction of charge 105148690003 in full (1 page)
14 October 2019Cessation of Shaws of Darwen Limited as a person with significant control on 21 May 2019 (1 page)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
30 May 2019Notification of London Stone Limited as a person with significant control on 21 May 2019 (2 pages)
11 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
14 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
14 December 2018Notification of Shaws of Darwen Limited as a person with significant control on 24 July 2018 (2 pages)
14 December 2018Cessation of Hb&C Investments Ltd as a person with significant control on 24 July 2018 (1 page)
3 August 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
2 August 2018Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
4 July 2018Second filing of Confirmation Statement dated 06/12/2017 (4 pages)
31 January 2018Registration of charge 105148690004, created on 31 January 2018 (10 pages)
17 December 2017Confirmation statement made on 6 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Sahreholder Information) was registered on 04/07/2018.
(4 pages)
17 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
30 October 2017Termination of appointment of Neil John Maceachin as a director on 11 October 2017 (1 page)
30 October 2017Appointment of Mr Gordon Carel Verhoef as a director on 11 October 2017 (2 pages)
30 October 2017Appointment of Springfield Secretaries Limited as a secretary on 11 October 2017 (2 pages)
30 October 2017Appointment of Springfield Secretaries Limited as a secretary on 11 October 2017 (2 pages)
30 October 2017Appointment of Mr Gordon Carel Verhoef as a director on 11 October 2017 (2 pages)
30 October 2017Termination of appointment of Neil John Maceachin as a director on 11 October 2017 (1 page)
20 October 2017Registration of charge 105148690002, created on 13 October 2017 (38 pages)
20 October 2017Registration of charge 105148690001, created on 13 October 2017 (37 pages)
20 October 2017Registration of charge 105148690002, created on 13 October 2017 (38 pages)
20 October 2017Registration of charge 105148690003, created on 13 October 2017 (18 pages)
20 October 2017Registration of charge 105148690001, created on 13 October 2017 (37 pages)
20 October 2017Registration of charge 105148690003, created on 13 October 2017 (18 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)