Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HERITAGE ESTATES (LEICESTER) LIMITED
Company Information for

HERITAGE ESTATES (LEICESTER) LIMITED

Suite 2 Rosehill, 165 Lutterworth Road, Blaby, LEICESTER, LE8 4DY,
Company Registration Number
02908860
Private Limited Company
Active

Company Overview

About Heritage Estates (leicester) Ltd
HERITAGE ESTATES (LEICESTER) LIMITED was founded on 1994-03-16 and has its registered office in Blaby. The organisation's status is listed as "Active". Heritage Estates (leicester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HERITAGE ESTATES (LEICESTER) LIMITED
 
Legal Registered Office
Suite 2 Rosehill
165 Lutterworth Road
Blaby
LEICESTER
LE8 4DY
Other companies in LE8
 
Previous Names
MIDLAND PROPERTY MAINTENANCE LIMITED23/05/2012
Filing Information
Company Number 02908860
Company ID Number 02908860
Date formed 1994-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-03-16
Return next due 2025-03-30
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 13:27:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERITAGE ESTATES (LEICESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HERITAGE ESTATES (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
MASOUD MOWLA
Director 2000-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH LEWIN
Company Secretary 2007-07-30 2013-02-20
ELAINE PALFREYMAN
Company Secretary 2000-03-16 2007-07-30
MASOUD MOWLA
Company Secretary 1994-06-14 2000-03-31
MAIDA CHRISTINE CONNOLLY
Company Secretary 1996-10-01 1998-07-31
ANDREW CRAIG JOHNSON
Company Secretary 1994-06-14 1996-07-23
ANDREW CRAIG JOHNSON
Director 1994-06-14 1996-07-23
SUZANNE BREWER
Nominated Secretary 1994-03-16 1994-06-14
KEVIN BREWER
Nominated Director 1994-03-16 1994-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-10-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-29AP01DIRECTOR APPOINTED MASOUD MOWLA
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-04CH01Director's details changed for Masoud Mowla on 2019-03-01
2019-03-04PSC04Change of details for Mr Masoud Mowla as a person with significant control on 2019-03-01
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-14AR0116/03/16 ANNUAL RETURN FULL LIST
2015-05-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0116/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0116/03/14 ANNUAL RETURN FULL LIST
2014-03-24CH01Director's details changed for Masoud Mowla on 2013-04-30
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029088600002
2013-06-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0116/03/13 ANNUAL RETURN FULL LIST
2013-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE LEWIN
2012-10-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23RES15CHANGE OF NAME 23/05/2012
2012-05-23CERTNMCompany name changed midland property maintenance LIMITED\certificate issued on 23/05/12
2012-03-29AR0116/03/12 ANNUAL RETURN FULL LIST
2012-01-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0116/03/11 ANNUAL RETURN FULL LIST
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0116/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MASOUD MOWLA / 01/10/2009
2010-03-26AR0116/03/09 FULL LIST
2009-06-23AA31/03/09 TOTAL EXEMPTION SMALL
2008-06-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-08-06288aNEW SECRETARY APPOINTED
2007-08-06288bSECRETARY RESIGNED
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-22190LOCATION OF DEBENTURE REGISTER
2006-03-22353LOCATION OF REGISTER OF MEMBERS
2006-03-22287REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 2 ROSEHILL 165 LUTTERWORTH ROAD BLABY
2005-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-13363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-21363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-03288bSECRETARY RESIGNED
2002-04-03363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-04-03288aNEW DIRECTOR APPOINTED
2001-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-05-03363sRETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS
2000-05-03288aNEW SECRETARY APPOINTED
1999-12-03288bSECRETARY RESIGNED
1999-04-07287REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 20 ST MARGARETS WAY LEICESTER LE1 3EA
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-02363sRETURN MADE UP TO 16/03/97; CHANGE OF MEMBERS
1997-04-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1997-03-24SRES03EXEMPTION FROM APPOINTING AUDITORS 05/01/97
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-27288bDIRECTOR RESIGNED
1997-01-27288aNEW SECRETARY APPOINTED
1996-03-27363sRETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS
1995-05-15363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-15363sRETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS
1994-07-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-07-13288DIRECTOR RESIGNED
1994-07-13287REGISTERED OFFICE CHANGED ON 13/07/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1994-07-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HERITAGE ESTATES (LEICESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HERITAGE ESTATES (LEICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-25 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-07-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERITAGE ESTATES (LEICESTER) LIMITED

Intangible Assets
Patents
We have not found any records of HERITAGE ESTATES (LEICESTER) LIMITED registering or being granted any patents
Domain Names

HERITAGE ESTATES (LEICESTER) LIMITED owns 1 domain names.

heritageestates.co.uk  

Trademarks
We have not found any records of HERITAGE ESTATES (LEICESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERITAGE ESTATES (LEICESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HERITAGE ESTATES (LEICESTER) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where HERITAGE ESTATES (LEICESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERITAGE ESTATES (LEICESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HERITAGE ESTATES (LEICESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3