Heritage Investment Properties Ltd BATH


Heritage Investment Properties started in year 1998 as Private Limited Company with registration number 03569427. The Heritage Investment Properties company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bath at 141 Englishcombe Lane. Postal code: BA2 2EL.

The company has 2 directors, namely Benjamin S., Paul K.. Of them, Paul K. has been with the company the longest, being appointed on 22 May 1998 and Benjamin S. has been with the company for the least time - from 15 November 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heritage Investment Properties Ltd Address / Contact

Office Address 141 Englishcombe Lane
Town Bath
Post code BA2 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03569427
Date of Incorporation Fri, 22nd May 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Benjamin S.

Position: Director

Appointed: 15 November 2020

Paul K.

Position: Director

Appointed: 22 May 1998

Roger H.

Position: Secretary

Appointed: 01 January 2007

Resigned: 06 August 2015

Christopher K.

Position: Director

Appointed: 01 July 1999

Resigned: 21 September 2015

Patricia K.

Position: Director

Appointed: 01 July 1999

Resigned: 21 September 2015

Professional Formations Limited

Position: Nominee Director

Appointed: 22 May 1998

Resigned: 22 May 1998

Sarah K.

Position: Secretary

Appointed: 22 May 1998

Resigned: 31 December 2006

Abc Company Secretaries Limited

Position: Nominee Secretary

Appointed: 22 May 1998

Resigned: 22 May 1998

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we found, there is Greenwood Investment Holdings Limited from St Helier, Jersey. This PSC is classified as "a registered private company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Hydrocarbon Strategic Services Sa that entered 1950 Sion, Switzerland as the address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Greenwood Investment Holdings Limited

22-24 Seale Street 19 Hilary Street, St Helier, JE2 3QG, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Registered Private Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number Rc131349
Notified on 15 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Hydrocarbon Strategic Services Sa

Legal authority Swiss Law
Legal form Public Limited Company
Country registered Switzerland
Place registered The Commercial Register - Valais Central
Registration number Che-113.497.946
Notified on 13 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul K.

Notified on 6 April 2016
Ceased on 13 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patricia K.

Notified on 31 December 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher K.

Notified on 31 December 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth39 00140 44040 251       
Balance Sheet
Cash Bank In Hand5 3862 1853 467       
Cash Bank On Hand  3 4678 3461 8763 6434 12514 45926 3938 102
Current Assets5 3863 70010 43017 7622 3764 6434 87515 20927 1439 000
Debtors 1 5156 9639 4165001 000750750750898
Net Assets Liabilities  40 25146 88348 19842 76951 13676 725110 484140 427
Net Assets Liabilities Including Pension Asset Liability39 00140 44040 251       
Other Debtors  6 9639 4165001 000750750750898
Property Plant Equipment  280 000280 000649 6341 061 8961 214 3571 213 7961 213 375 
Tangible Fixed Assets280 000280 000280 000       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve-1 003436247       
Shareholder Funds39 00140 44040 251       
Other
Accumulated Depreciation Impairment Property Plant Equipment      7491 3101 7312 047
Bank Borrowings      760 680760 680760 680761 730
Bank Borrowings Overdrafts  240 430240 430483 430760 680760 680760 680760 680761 730
Creditors  240 430240 430483 430760 680760 680760 680760 680319 722
Creditors Due After One Year240 430240 430240 430       
Creditors Due Within One Year5 9552 8309 749       
Increase From Depreciation Charge For Year Property Plant Equipment      749561421316
Net Current Assets Liabilities-5698706817 313-118 006-258 447-402 541-376 071-341 971-310 722
Number Shares Allotted 44       
Other Creditors  8 1718 171118 796261 504405 859382 490361 1159 525
Other Taxation Social Security Payable  1 5782 2781 5861 5861 5578 7907 9997 084
Par Value Share 44       
Property Plant Equipment Gross Cost  280 000280 000649 6341 061 8961 215 1061 215 1061 215 106 
Provisions For Liabilities Balance Sheet Subtotal       320240180
Revaluation Reserve40 00040 00040 000       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Cost Or Valuation280 000280 000        
Total Additions Including From Business Combinations Property Plant Equipment    369 634412 262153 210   
Total Assets Less Current Liabilities279 431280 870280 681287 313531 628803 449811 816837 725871 404902 337
Trade Creditors Trade Payables     -1    
Advances Credits Directors 1 5156 962       
Advances Credits Made In Period Directors 1 515        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 25th, January 2024
Free Download (7 pages)

Company search

Advertisements