Heritage Properties Ltd. COVENTRY


Founded in 2016, Heritage Properties, classified under reg no. 10444736 is an active company. Currently registered at 7 The Carabiniers CV3 1PW, Coventry the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Harpreet G. and Kishan G.. In addition one secretary - Kishan G. - is with the company. As of 25 April 2024, there were 2 ex directors - Ajay G., Meena G. and others listed below. There were no ex secretaries.

Heritage Properties Ltd. Address / Contact

Office Address 7 The Carabiniers
Town Coventry
Post code CV3 1PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10444736
Date of Incorporation Tue, 25th Oct 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Kishan G.

Position: Secretary

Appointed: 25 October 2016

Harpreet G.

Position: Director

Appointed: 25 October 2016

Kishan G.

Position: Director

Appointed: 25 October 2016

Ajay G.

Position: Director

Appointed: 25 October 2016

Resigned: 30 October 2016

Meena G.

Position: Director

Appointed: 25 October 2016

Resigned: 30 October 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Kishan G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Harpreet G. This PSC owns 25-50% shares and has 25-50% voting rights.

Kishan G.

Notified on 25 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Harpreet G.

Notified on 25 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10     
Balance Sheet
Current Assets 4 87110 45315 5167055 181
Net Assets Liabilities 2 9447 0598 25410 1099 729
Net Assets Liabilities Including Pension Asset Liability10     
Reserves/Capital
Shareholder Funds10     
Other
Creditors 171 986172 250176 663302 117301 818
Fixed Assets 172 059172 256172 404314 753309 865
Net Current Assets Liabilities 2 8717 05312 513-2 5271 682
Total Assets Less Current Liabilities 174 930179 309184 917312 226311 547
Amount Specific Advance Or Credit Directors 48 23648 50048 50073 11952 919
Amount Specific Advance Or Credit Made In Period Directors    38120 200
Amount Specific Advance Or Credit Repaid In Period Directors  264 25 000 
Called Up Share Capital Not Paid Not Expressed As Current Asset10     
Number Shares Allotted10     
Par Value Share1     
Share Capital Allotted Called Up Paid10     

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, December 2023
Free Download (5 pages)

Company search

Advertisements