Heritage House (ogmore) Management Company Limited BRIDGEND


Founded in 2005, Heritage House (ogmore) Management Company, classified under reg no. 05462397 is an active company. Currently registered at Heritage House Management 100 Main Road CF32 0PR, Bridgend the company has been in the business for 19 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Peter H., Chris W.. Of them, Chris W. has been with the company the longest, being appointed on 1 May 2023 and Peter H. has been with the company for the least time - from 29 May 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Oswald W. who worked with the the firm until 1 December 2014.

Heritage House (ogmore) Management Company Limited Address / Contact

Office Address Heritage House Management 100 Main Road
Office Address2 Ogmore-by-sea
Town Bridgend
Post code CF32 0PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05462397
Date of Incorporation Tue, 24th May 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Peter H.

Position: Director

Appointed: 29 May 2023

Chris W.

Position: Director

Appointed: 01 May 2023

Ian W.

Position: Director

Appointed: 01 July 2016

Resigned: 03 June 2023

Paul H.

Position: Director

Appointed: 03 August 2008

Resigned: 22 March 2018

James T.

Position: Director

Appointed: 02 August 2008

Resigned: 30 June 2016

Richard T.

Position: Director

Appointed: 02 August 2008

Resigned: 07 June 2022

John E.

Position: Director

Appointed: 02 August 2008

Resigned: 03 June 2023

Peter H.

Position: Director

Appointed: 02 August 2008

Resigned: 30 June 2016

Mair M.

Position: Director

Appointed: 02 August 2008

Resigned: 30 June 2016

Brian P.

Position: Director

Appointed: 02 August 2008

Resigned: 31 August 2013

7side Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2005

Resigned: 24 May 2005

Christopher W.

Position: Director

Appointed: 24 May 2005

Resigned: 01 September 2008

Oswald W.

Position: Secretary

Appointed: 24 May 2005

Resigned: 01 December 2014

7side Nominees Limited

Position: Corporate Director

Appointed: 24 May 2005

Resigned: 24 May 2005

Oswald W.

Position: Director

Appointed: 24 May 2005

Resigned: 01 December 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is John E. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Ian W. This PSC has significiant influence or control over the company,.

John E.

Notified on 1 July 2016
Ceased on 3 June 2023
Nature of control: significiant influence or control

Ian W.

Notified on 1 July 2016
Ceased on 3 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth10 4988 1377 824      
Balance Sheet
Cash Bank On Hand  4 9638 46210 34112 5338 61817 5644 686
Current Assets9 9478 0527 48911 03513 15515 23711 78020 96311 022
Debtors2 6532 8322 5262 5732 8142 7043 1623 3996 336
Other Debtors  2 5262 5732 7402 7043 1623 3996 336
Property Plant Equipment  848705587490410343287
Cash Bank In Hand7 2945 2204 963      
Net Assets Liabilities Including Pension Asset Liability10 4988 1377 824      
Tangible Fixed Assets1 2381 024848      
Reserves/Capital
Called Up Share Capital151515      
Shareholder Funds10 4988 1377 824      
Other
Accrued Liabilities Deferred Income      425400425
Accumulated Depreciation Impairment Property Plant Equipment  1 6671 8091 9272 0242 1042 1712 227
Average Number Employees During Period     3333
Creditors  5135234236104251 840425
Increase From Depreciation Charge For Year Property Plant Equipment   14211897806756
Net Current Assets Liabilities9 2607 1136 97610 51212 73214 62711 35519 12310 597
Number Shares Issued Fully Paid   1515    
Other Creditors  513523423610425  
Par Value Share 1111    
Payments Received On Account       1 440 
Property Plant Equipment Gross Cost  2 5142 5142 5142 5142 5142 514 
Total Assets Less Current Liabilities10 4988 1377 82411 21713 31915 11711 76519 46610 884
Trade Debtors Trade Receivables    74    
Creditors Due Within One Year687939513      
Fixed Assets1 2381 024848      
Number Shares Allotted 1515      
Other Aggregate Reserves10 4838 1227 809      
Share Capital Allotted Called Up Paid151515      
Tangible Fixed Assets Cost Or Valuation2 5142 5142 514      
Tangible Fixed Assets Depreciation1 2761 4901 666      
Tangible Fixed Assets Depreciation Charged In Period 214176      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/06/03
filed on: 3rd, June 2023
Free Download (1 page)

Company search