Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERITAGE (BREAKSPEAR) LIMITED
Company Information for

HERITAGE (BREAKSPEAR) LIMITED

CLARE HOUSE, COPPERMILL LANE, HAREFIELD, UXBRIDGE, MIDDLESEX,, UB9 6HZ,
Company Registration Number
04596684
Private Limited Company
Active

Company Overview

About Heritage (breakspear) Ltd
HERITAGE (BREAKSPEAR) LIMITED was founded on 2002-11-21 and has its registered office in Harefield, Uxbridge. The organisation's status is listed as "Active". Heritage (breakspear) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HERITAGE (BREAKSPEAR) LIMITED
 
Legal Registered Office
CLARE HOUSE
COPPERMILL LANE
HAREFIELD, UXBRIDGE
MIDDLESEX,
UB9 6HZ
Other companies in UB9
 
Filing Information
Company Number 04596684
Company ID Number 04596684
Date formed 2002-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERITAGE (BREAKSPEAR) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERITAGE (BREAKSPEAR) LIMITED

Current Directors
Officer Role Date Appointed
DAVID PEGG
Company Secretary 2007-03-30
DERMOT MICHAEL CLANCY
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE BOSTOCK
Company Secretary 2005-05-23 2007-03-30
HARVEY SELBY
Company Secretary 2002-11-21 2007-03-30
ANDREW DEAN SELBY
Director 2002-11-21 2007-03-30
HARVEY SELBY
Director 2002-11-21 2007-03-30
RICHARD GRANT SELBY
Director 2002-11-21 2007-03-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-21 2002-11-21
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-21 2002-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PEGG CLANCY DOCWRA/VWS (UK) JV LTD Company Secretary 2006-06-28 CURRENT 2006-06-28 Active - Proposal to Strike off
DAVID PEGG CLANCY DOCWRA PARKOVER LIMITED Company Secretary 2004-04-20 CURRENT 2000-05-25 Active - Proposal to Strike off
DAVID PEGG CLANCY INVESTMENTS LIMITED Company Secretary 2004-04-01 CURRENT 1954-04-12 Active
DAVID PEGG WESTWICK CONSTRUCTION LIMITED Company Secretary 2004-04-01 CURRENT 1989-08-23 Active - Proposal to Strike off
DAVID PEGG MISBOURNE HOUSE LIMITED Company Secretary 2004-04-01 CURRENT 1993-12-17 Active - Proposal to Strike off
DAVID PEGG EEC LININGS LIMITED Company Secretary 2004-04-01 CURRENT 1995-03-16 Active - Proposal to Strike off
DAVID PEGG M.J.CLANCY & SONS LIMITED Company Secretary 2004-04-01 CURRENT 1958-03-24 Active
DAVID PEGG CLANCY DOCWRA LIMITED Company Secretary 2004-04-01 CURRENT 1947-03-31 Active
DAVID PEGG CLANCY PLANT LIMITED Company Secretary 2004-04-01 CURRENT 1962-02-21 Active
DAVID PEGG CLANCY DEVELOPMENTS LIMITED Company Secretary 2004-04-01 CURRENT 1963-06-05 Active
DAVID PEGG REES PIPELINE SERVICES LIMITED Company Secretary 2004-04-01 CURRENT 1996-07-18 Active - Proposal to Strike off
DAVID PEGG ELMWOOD PARK PUMPING STATION COMPANY LIMITED Company Secretary 2004-04-01 CURRENT 1998-05-26 Active - Proposal to Strike off
DERMOT MICHAEL CLANCY BREAKSPEARS MANAGEMENT COMPANY LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
DERMOT MICHAEL CLANCY CLANCY DOCWRA PARKOVER LIMITED Director 2004-04-20 CURRENT 2000-05-25 Active - Proposal to Strike off
DERMOT MICHAEL CLANCY ELMWOOD PARK PUMPING STATION COMPANY LIMITED Director 1998-06-10 CURRENT 1998-05-26 Active - Proposal to Strike off
DERMOT MICHAEL CLANCY BURREN INVESTMENTS LIMITED Director 1998-02-05 CURRENT 1998-02-05 Active
DERMOT MICHAEL CLANCY EEC LININGS LIMITED Director 1998-01-13 CURRENT 1995-03-16 Active - Proposal to Strike off
DERMOT MICHAEL CLANCY THE CLANCY GROUP LTD Director 1997-03-27 CURRENT 1997-03-25 Active
DERMOT MICHAEL CLANCY WESTWICK CONSTRUCTION LIMITED Director 1997-02-27 CURRENT 1989-08-23 Active - Proposal to Strike off
DERMOT MICHAEL CLANCY REES PIPELINE SERVICES LIMITED Director 1996-07-18 CURRENT 1996-07-18 Active - Proposal to Strike off
DERMOT MICHAEL CLANCY MISBOURNE HOUSE LIMITED Director 1994-07-11 CURRENT 1993-12-17 Active - Proposal to Strike off
DERMOT MICHAEL CLANCY CLANCY INVESTMENTS LIMITED Director 1992-09-18 CURRENT 1954-04-12 Active
DERMOT MICHAEL CLANCY COMPASS NORTH MANAGEMENT LIMITED Director 1991-11-03 CURRENT 1988-02-08 Active
DERMOT MICHAEL CLANCY M.J.CLANCY & SONS LIMITED Director 1991-09-18 CURRENT 1958-03-24 Active
DERMOT MICHAEL CLANCY CLANCY DOCWRA LIMITED Director 1991-09-18 CURRENT 1947-03-31 Active
DERMOT MICHAEL CLANCY CLANCY PLANT LIMITED Director 1991-09-18 CURRENT 1962-02-21 Active
DERMOT MICHAEL CLANCY CLANCY DEVELOPMENTS LIMITED Director 1991-09-18 CURRENT 1963-06-05 Active
DERMOT MICHAEL CLANCY DDKM PROPERTIES LIMITED Director 1991-08-14 CURRENT 1988-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-07Audit exemption statement of guarantee by parent company for period ending 02/04/23
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 02/04/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 02/04/23
2024-01-07Audit exemption subsidiary accounts made up to 2023-04-02
2023-11-27CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 03/04/22
2022-12-22Audit exemption statement of guarantee by parent company for period ending 03/04/22
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 03/04/22
2022-12-22Audit exemption subsidiary accounts made up to 2022-04-03
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/04/22
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/04/22
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/04/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM Clare House Coppermill Lane Harefield Middlesex UB9 6HZ
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM Clare House Coppermill Lane Harefield Middlesex UB9 6HZ
2022-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-03-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL CLANCY
2019-11-30AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN CANNON
2018-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-04LATEST SOC04/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0121/11/15 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045966840001
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-22CH03SECRETARY'S DETAILS CHNAGED FOR DAVID PEGG on 2014-12-01
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-23AR0121/11/13 ANNUAL RETURN FULL LIST
2013-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-21AR0121/11/12 ANNUAL RETURN FULL LIST
2012-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-29AR0121/11/11 ANNUAL RETURN FULL LIST
2011-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-01-05AR0121/11/10 ANNUAL RETURN FULL LIST
2010-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-01-04AR0121/11/09 ANNUAL RETURN FULL LIST
2009-11-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-19363aReturn made up to 21/11/08; full list of members
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-15363aReturn made up to 21/11/07; full list of members
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-05-08288aNEW SECRETARY APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 9 GREAT CHESTERFORD COURT LONDON ROAD GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1PF
2007-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288bSECRETARY RESIGNED
2007-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-29363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-12-05363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-06-06288aNEW SECRETARY APPOINTED
2005-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-03363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-12-05363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2002-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288bSECRETARY RESIGNED
2002-12-07225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03
2002-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HERITAGE (BREAKSPEAR) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERITAGE (BREAKSPEAR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HERITAGE (BREAKSPEAR) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HERITAGE (BREAKSPEAR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERITAGE (BREAKSPEAR) LIMITED
Trademarks
We have not found any records of HERITAGE (BREAKSPEAR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERITAGE (BREAKSPEAR) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HERITAGE (BREAKSPEAR) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HERITAGE (BREAKSPEAR) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERITAGE (BREAKSPEAR) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERITAGE (BREAKSPEAR) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.