Heritage Grange Developments Limited

DataGardener
dissolved

Heritage Grange Developments Limited

05886542Private Limited With Share Capital

Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B277NX
Incorporated

25/07/2006

Company Age

19 years

Directors

2

Employees

SIC Code

43999

Risk

Company Overview

Registration, classification & business activity

Heritage Grange Developments Limited (05886542) is a private limited with share capital incorporated on 25/07/2006 (19 years old) and registered in birmingham, B277NX. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 25/07/2006
B277NX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

64
Gazette Dissolved Voluntary
Category:Gazette
Date:09-07-2024
Gazette Notice Voluntary
Category:Gazette
Date:23-04-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-2010
Legacy
Category:Annual Return
Date:29-07-2009
Legacy
Category:Mortgage
Date:16-12-2008
Legacy
Category:Annual Return
Date:05-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2008
Legacy
Category:Mortgage
Date:02-02-2008
Legacy
Category:Mortgage
Date:02-11-2007
Legacy
Category:Annual Return
Date:04-09-2007
Legacy
Category:Accounts
Date:28-08-2007
Legacy
Category:Address
Date:08-08-2007
Legacy
Category:Mortgage
Date:07-08-2007
Legacy
Category:Mortgage
Date:27-10-2006
Legacy
Category:Mortgage
Date:12-10-2006
Legacy
Category:Capital
Date:09-08-2006
Legacy
Category:Address
Date:09-08-2006
Legacy
Category:Officers
Date:09-08-2006
Legacy
Category:Officers
Date:09-08-2006
Legacy
Category:Officers
Date:02-08-2006
Legacy
Category:Officers
Date:02-08-2006
Incorporation Company
Category:Incorporation
Date:25-07-2006

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date24/10/2025
Filing Date03/04/2024
Latest Accounts24/01/2024

Trading Addresses

Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, West Midlands, B277NXRegistered

Contact

Holbeche House 437 Shirley Road, Acocks Green, Birmingham, B277NX