• UK
  • HERITAGE GRANGE PROPERTIES LTD - Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

Company Information

Company registration number
06825134
Company Status
LIVE
Country
United Kingdom
Registered Address
Holbeche House 437 Shirley Road
Acocks Green
Birmingham
B27 7NX
England
Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, England UK

Management

Managing Directors
DAVID ANDREW COMERFORD
COMERFORD, David Andrew
Company secretaries
MERVYN VINCENT PEARCE

Company Details

Type of Business
ltd
Incorporated
2009-02-20
Age Of Company
2009-02-20 15 years
SIC/NACE
74909

Ownership

Beneficial Owners
Mr David Andrew Comerford

Jurisdiction Particularities

Additional Status Details
Active
Filing of Accounts
Due Date: 2025-07-31
Last Date: 2023-10-31
Last Return Made Up To:
2015-02-20
Annual Return
Due Date: 2025-02-27
Last Date: 2024-02-13

HERITAGE GRANGE PROPERTIES LTD Company Description

HERITAGE GRANGE PROPERTIES LTD is a ltd registered in United Kingdom with the Company reg no 06825134. Its current trading status is "live". It was registered 2009-02-20. It has declared SIC or NACE codes as "74909". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2015-02-20.It can be contacted at Holbeche House 437 Shirley Road .
More information

Get HERITAGE GRANGE PROPERTIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Heritage Grange Properties Ltd - Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

2009-02-20 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for HERITAGE GRANGE PROPERTIES LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • dissolution-application-strike-off-company (2024-04-10) - DS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2024-04-03) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2024-02-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-07-26) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-02-20) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-08-25) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-02-21) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-02-23) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-07-13) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2021-05-07) - MR04

    Add to Cart
     
  • mortgage-satisfy-charge-full (2021-04-21) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-10-16) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-02-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-06-11) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-02-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-07-24) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-02-23) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-07-27) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-27) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-01-18) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-03) - MR01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2016-10-11) - TM02

    Add to Cart
     
  • 20/02/16 FULL LIST (2016-02-23) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-09-14) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-07-12) - AA

    Add to Cart
     
  • 31/10/15 TOTAL EXEMPTION SMALL (2016-07-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-07) - AA

    Add to Cart
     
  • 20/02/15 FULL LIST (2015-02-23) - AR01

    Add to Cart
     
  • 31/10/14 TOTAL EXEMPTION SMALL (2015-08-07) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01

    Add to Cart
     
  • 31/10/13 TOTAL EXEMPTION SMALL (2014-07-30) - AA

    Add to Cart
     
  • 20/02/14 FULL LIST (2014-02-25) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-02-25) - AR01

    Add to Cart
     
  • 20/02/13 FULL LIST (2013-02-25) - AR01

    Add to Cart
     
  • PREVSHO FROM 31/07/2013 TO 31/10/2012 (2012-11-20) - AA01

    Add to Cart
     
  • 31/07/12 TOTAL EXEMPTION SMALL (2012-11-16) - AA

    Add to Cart
     
  • 31/07/11 TOTAL EXEMPTION SMALL (2012-10-18) - AA

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2012-10-16) - DISS40

    Add to Cart
     
  • SECRETARY'S CHANGE OF PARTICULARS / MR MERVYN VINCENT PEARCE / 31/08/2012 (2012-10-04) - CH03

    Add to Cart
     
  • CHANGE PERSON AS DIRECTOR (2012-09-27) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 14/08/2012 FROM (2012-08-14) - AD01

    Add to Cart
     
  • FIRST GAZETTE (2012-07-31) - GAZ1

    Add to Cart
     
  • 20/02/12 FULL LIST (2012-02-21) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2012-10-16) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-11-22) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2012-11-20) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-11-16) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-10-18) - AA

    Add to Cart
     
  • 31/10/12 TOTAL EXEMPTION SMALL (2012-11-22) - AA

    Add to Cart
     
  • change-person-secretary-company-with-change-date (2012-10-04) - CH03

    Add to Cart
     
  • change-person-director-company (2012-09-27) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-08-14) - AD01

    Add to Cart
     
  • gazette-notice-compulsary (2012-07-31) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-02-21) - AR01

    Add to Cart
     
  • legacy (2011-08-23) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-03-02) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-small (2011-02-21) - AA

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 (2011-08-23) - MG01

    Add to Cart
     
  • 20/02/11 FULL LIST (2011-03-02) - AR01

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 (2011-02-21) - AA

    Add to Cart
     
  • legacy (2010-01-05) - MG01

    Add to Cart
     
  • legacy (2010-03-09) - MG01

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 (2010-03-09) - MG01

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 (2010-03-09) - MG01

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 (2010-03-06) - MG01

    Add to Cart
     
  • 20/02/10 FULL LIST (2010-02-23) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW COMERFORD / 08/10/2009 (2010-02-23) - CH01

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 (2010-01-05) - MG01

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 (2010-01-05) - MG01

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 (2010-01-05) - MG01

    Add to Cart
     
  • legacy (2010-03-06) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-02-23) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-02-23) - CH01

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 (2010-03-06) - MG01

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 (2010-01-05) - MG01

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2009-07-16) - 395

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2009-02-20) - NEWINC

    Add to Cart
     
  • legacy (2009-07-16) - 395

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2009-12-02) - AA01

    Add to Cart
     
  • CURREXT FROM 28/02/2010 TO 31/07/2010 (2009-12-02) - AA01

    Add to Cart
     
  • incorporation-company (2009-02-20) - NEWINC

    Add to Cart
     

expand_less