Active
Company Information for HERITAGE (BREAKSPEAR) LIMITED
CLARE HOUSE, COPPERMILL LANE, HAREFIELD, UXBRIDGE, MIDDLESEX,, UB9 6HZ,
|
Company Registration Number
04596684
Private Limited Company
Active |
Company Name | |
---|---|
HERITAGE (BREAKSPEAR) LIMITED | |
Legal Registered Office | |
CLARE HOUSE COPPERMILL LANE HAREFIELD, UXBRIDGE MIDDLESEX, UB9 6HZ Other companies in UB9 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID PEGG |
||
DERMOT MICHAEL CLANCY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE BOSTOCK |
Company Secretary | ||
HARVEY SELBY |
Company Secretary | ||
ANDREW DEAN SELBY |
Director | ||
HARVEY SELBY |
Director | ||
RICHARD GRANT SELBY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLANCY DOCWRA/VWS (UK) JV LTD | Company Secretary | 2006-06-28 | CURRENT | 2006-06-28 | Active - Proposal to Strike off | |
CLANCY DOCWRA PARKOVER LIMITED | Company Secretary | 2004-04-20 | CURRENT | 2000-05-25 | Active - Proposal to Strike off | |
CLANCY INVESTMENTS LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1954-04-12 | Active | |
WESTWICK CONSTRUCTION LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1989-08-23 | Active - Proposal to Strike off | |
MISBOURNE HOUSE LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1993-12-17 | Active - Proposal to Strike off | |
EEC LININGS LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1995-03-16 | Active - Proposal to Strike off | |
M.J.CLANCY & SONS LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1958-03-24 | Active | |
CLANCY DOCWRA LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1947-03-31 | Active | |
CLANCY PLANT LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1962-02-21 | Active | |
CLANCY DEVELOPMENTS LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1963-06-05 | Active | |
REES PIPELINE SERVICES LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1996-07-18 | Active - Proposal to Strike off | |
ELMWOOD PARK PUMPING STATION COMPANY LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1998-05-26 | Active - Proposal to Strike off | |
BREAKSPEARS MANAGEMENT COMPANY LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
CLANCY DOCWRA PARKOVER LIMITED | Director | 2004-04-20 | CURRENT | 2000-05-25 | Active - Proposal to Strike off | |
ELMWOOD PARK PUMPING STATION COMPANY LIMITED | Director | 1998-06-10 | CURRENT | 1998-05-26 | Active - Proposal to Strike off | |
BURREN INVESTMENTS LIMITED | Director | 1998-02-05 | CURRENT | 1998-02-05 | Active | |
EEC LININGS LIMITED | Director | 1998-01-13 | CURRENT | 1995-03-16 | Active - Proposal to Strike off | |
THE CLANCY GROUP LTD | Director | 1997-03-27 | CURRENT | 1997-03-25 | Active | |
WESTWICK CONSTRUCTION LIMITED | Director | 1997-02-27 | CURRENT | 1989-08-23 | Active - Proposal to Strike off | |
REES PIPELINE SERVICES LIMITED | Director | 1996-07-18 | CURRENT | 1996-07-18 | Active - Proposal to Strike off | |
MISBOURNE HOUSE LIMITED | Director | 1994-07-11 | CURRENT | 1993-12-17 | Active - Proposal to Strike off | |
CLANCY INVESTMENTS LIMITED | Director | 1992-09-18 | CURRENT | 1954-04-12 | Active | |
COMPASS NORTH MANAGEMENT LIMITED | Director | 1991-11-03 | CURRENT | 1988-02-08 | Active | |
M.J.CLANCY & SONS LIMITED | Director | 1991-09-18 | CURRENT | 1958-03-24 | Active | |
CLANCY DOCWRA LIMITED | Director | 1991-09-18 | CURRENT | 1947-03-31 | Active | |
CLANCY PLANT LIMITED | Director | 1991-09-18 | CURRENT | 1962-02-21 | Active | |
CLANCY DEVELOPMENTS LIMITED | Director | 1991-09-18 | CURRENT | 1963-06-05 | Active | |
DDKM PROPERTIES LIMITED | Director | 1991-08-14 | CURRENT | 1988-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 02/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 02/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-02 | ||
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 03/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 03/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 03/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-03 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/04/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/04/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 13/10/22 FROM Clare House Coppermill Lane Harefield Middlesex UB9 6HZ | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/10/22 FROM Clare House Coppermill Lane Harefield Middlesex UB9 6HZ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERMOT MICHAEL CLANCY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STEPHEN CANNON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 04/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045966840001 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID PEGG on 2014-12-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 21/11/09 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 21/11/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 21/11/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 9 GREAT CHESTERFORD COURT LONDON ROAD GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1PF | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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:
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. |