Download leads from Nexok and grow your business. Find out more

Hereditas Properties Limited

Documents

Total Documents128
Total Pages852

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023
31 October 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023
3 February 2023Confirmation statement made on 1 February 2023 with updates
26 January 2023Register(s) moved to registered office address 5 Broadbent Close London N6 5JW
7 November 2022Registration of charge 061288060003, created on 2 November 2022
3 November 2022Registration of charge 061288060001, created on 2 November 2022
3 November 2022Appointment of Mrs Koulla Phylactou as a director on 2 November 2022
3 November 2022Notification of Red Primrose Ltd as a person with significant control on 2 November 2022
3 November 2022Termination of appointment of Thomas Clifford Oxenham as a director on 2 November 2022
3 November 2022Cessation of Thomas Clifford Oxenham as a person with significant control on 2 November 2022
3 November 2022Appointment of Mrs Angela Pishiris as a director on 2 November 2022
3 November 2022Registered office address changed from The Forge the Green Sarratt Rickmansworth Hertfordshire WD3 6AT to 5 Broadbent Close London N6 5JW on 3 November 2022
3 November 2022Cessation of Barbara Gillian Oxenham as a person with significant control on 2 November 2022
3 November 2022Termination of appointment of Barbara Gillian Oxenham as a director on 2 November 2022
3 November 2022Termination of appointment of Thomas Clifford Oxenham as a secretary on 2 November 2022
3 November 2022Registration of charge 061288060002, created on 2 November 2022
13 September 2022Total exemption full accounts made up to 30 April 2022
17 February 2022Confirmation statement made on 1 February 2022 with no updates
15 September 2021Total exemption full accounts made up to 30 April 2021
9 February 2021Confirmation statement made on 1 February 2021 with no updates
2 November 2020Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to Price Bailey Llp 24 Old Bond Street London W1S 4AP
7 August 2020Total exemption full accounts made up to 30 April 2020
11 February 2020Confirmation statement made on 1 February 2020 with updates
8 October 2019Total exemption full accounts made up to 30 April 2019
14 February 2019Confirmation statement made on 1 February 2019 with no updates
4 October 2018Total exemption full accounts made up to 30 April 2018
16 February 2018Confirmation statement made on 1 February 2018 with updates
16 February 2018Change of details for Mrs Barbara Gillian Oxenham as a person with significant control on 11 February 2017
16 February 2018Register(s) moved to registered inspection location Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
16 February 2018Register inspection address has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS
16 February 2018Change of details for Mr Thomas Clifford Oxenham as a person with significant control on 11 February 2017
11 October 2017Total exemption full accounts made up to 30 April 2017
11 October 2017Total exemption full accounts made up to 30 April 2017
27 March 2017Statement of capital following an allotment of shares on 11 February 2017
  • GBP 200.002
27 March 2017Statement of capital following an allotment of shares on 11 February 2017
  • GBP 200.002
27 March 2017Statement of capital following an allotment of shares on 11 February 2017
  • GBP 200.000
27 March 2017Statement of capital following an allotment of shares on 11 February 2017
  • GBP 200.000
3 March 2017Resolutions
  • RES14 ‐ £100 is capitalised 11/02/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
3 March 2017Resolutions
  • RES14 ‐ £100 is capitalised 11/02/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
2 March 2017Confirmation statement made on 1 February 2017 with updates
2 March 2017Confirmation statement made on 1 February 2017 with updates
21 February 2017Change of share class name or designation
21 February 2017Change of share class name or designation
1 August 2016Total exemption small company accounts made up to 30 April 2016
1 August 2016Total exemption small company accounts made up to 30 April 2016
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
20 August 2015Total exemption small company accounts made up to 30 April 2015
20 August 2015Total exemption small company accounts made up to 30 April 2015
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
12 August 2014Total exemption small company accounts made up to 30 April 2014
12 August 2014Total exemption small company accounts made up to 30 April 2014
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
2 August 2013Total exemption small company accounts made up to 30 April 2013
2 August 2013Total exemption small company accounts made up to 30 April 2013
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
1 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
10 August 2012Total exemption small company accounts made up to 30 April 2012
10 August 2012Total exemption small company accounts made up to 30 April 2012
13 April 2012Annual return made up to 27 February 2012 with a full list of shareholders
13 April 2012Annual return made up to 27 February 2012 with a full list of shareholders
24 August 2011Statement of capital on 24 August 2011
  • GBP 100
24 August 2011Statement of capital on 24 August 2011
  • GBP 100
19 August 2011Statement by directors
19 August 2011Solvency statement dated 12/08/11
19 August 2011Statement by directors
19 August 2011Statement of company's objects
19 August 2011Resolutions
  • RES13 ‐ Reduce share prem to nil 12/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 August 2011Solvency statement dated 12/08/11
19 August 2011Statement of company's objects
19 August 2011Resolutions
  • RES13 ‐ Reduce share prem to nil 12/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 July 2011Total exemption small company accounts made up to 30 April 2011
29 July 2011Total exemption small company accounts made up to 30 April 2011
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders
6 August 2010Total exemption small company accounts made up to 30 April 2010
6 August 2010Total exemption small company accounts made up to 30 April 2010
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
2 March 2010Director's details changed for Barbara Gillian Oxenham on 27 February 2010
2 March 2010Director's details changed for Barbara Gillian Oxenham on 27 February 2010
2 March 2010Director's details changed for Mr Thomas Clifford Oxenham on 27 February 2010
2 March 2010Director's details changed for Mr Thomas Clifford Oxenham on 27 February 2010
6 August 2009Total exemption small company accounts made up to 30 April 2009
6 August 2009Total exemption small company accounts made up to 30 April 2009
3 August 2009Auditor's resignation
3 August 2009Auditor's resignation
11 March 2009Return made up to 27/02/09; full list of members
11 March 2009Return made up to 27/02/09; full list of members
9 October 2008Accounts for a small company made up to 30 April 2008
9 October 2008Accounts for a small company made up to 30 April 2008
2 April 2008Return made up to 27/02/08; full list of members
2 April 2008Return made up to 27/02/08; full list of members
26 July 2007Accounting reference date extended from 29/02/08 to 30/04/08
26 July 2007Accounting reference date extended from 29/02/08 to 30/04/08
20 April 2007Company name changed law 2460 LIMITED\certificate issued on 20/04/07
20 April 2007Company name changed law 2460 LIMITED\certificate issued on 20/04/07
3 April 2007Registered office changed on 03/04/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
3 April 2007Registered office changed on 03/04/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
30 March 2007Director resigned
30 March 2007Director resigned
30 March 2007New director appointed
30 March 2007Resolutions
  • RES13 ‐ Subdivided 19/03/07
30 March 2007New secretary appointed;new director appointed
30 March 2007New secretary appointed;new director appointed
30 March 2007Secretary resigned
30 March 2007S-div 19/03/07
30 March 2007Director resigned
30 March 2007Secretary resigned
30 March 2007Memorandum and Articles of Association
30 March 2007Resolutions
  • RES13 ‐ Subdivided 19/03/07
30 March 2007S-div 19/03/07
30 March 2007Ad 19/03/07--------- £ si [email protected]=90 £ ic 9/99
30 March 2007Ad 19/03/07--------- £ si [email protected]=90 £ ic 9/99
30 March 2007Director resigned
30 March 2007New director appointed
30 March 2007Memorandum and Articles of Association
28 March 2007Ad 20/03/07--------- £ si [email protected]=8 £ ic 1/9
28 March 2007Ad 20/03/07--------- £ si [email protected]=8 £ ic 1/9
28 March 2007Statement of affairs
28 March 2007Statement of affairs
27 February 2007Incorporation
27 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing