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

HERITAGE LAND & ESTATES LIMITED

THE OLD VICARAGE, ST MINVER, WADEBRIDGE, CORNWALL, PL27 6QH,
Company Registration Number
02901035
Private Limited Company
Active

Company Overview

About Heritage Land & Estates Ltd
HERITAGE LAND & ESTATES LIMITED was founded on 1994-02-22 and has its registered office in Wadebridge. The organisation's status is listed as "Active". Heritage Land & Estates 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 LAND & ESTATES LIMITED
 
Legal Registered Office
THE OLD VICARAGE
ST MINVER
WADEBRIDGE
CORNWALL
PL27 6QH
Other companies in PL27
 
Filing Information
Company Number 02901035
Company ID Number 02901035
Date formed 1994-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:53:34
Primary Source:Companies House
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 LAND & ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SARAH THURSTON TYSON
Company Secretary 2003-10-23
GRAHAM BRUCE MURRAY TYSON
Director 2001-10-11
SARAH THURSTON TYSON
Director 1998-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHWIN MOTICHAND SHAH
Company Secretary 1994-07-07 2003-10-23
GRAHAM BRUCE MURRAY TYSON
Director 1994-07-07 1998-06-08
SP SECRETARIES LIMITED
Company Secretary 1994-03-16 1994-07-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-02-22 1994-03-16
LONDON LAW SERVICES LIMITED
Nominated Director 1994-02-22 1994-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BRUCE MURRAY TYSON THE 20-GHOST CLUB LIMITED Director 2010-08-04 CURRENT 2004-09-07 Active
GRAHAM BRUCE MURRAY TYSON COURTLEIGH INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2007-07-05 Active
GRAHAM BRUCE MURRAY TYSON TONEDALE PROPERTIES (2001) LIMITED Director 2001-10-11 CURRENT 2001-03-20 Dissolved 2017-01-17
GRAHAM BRUCE MURRAY TYSON COURTLEIGH PROPERTY HOLDINGS LIMITED Director 2001-10-11 CURRENT 1994-11-16 Active
GRAHAM BRUCE MURRAY TYSON COURTLEIGH WELLINGTON LIMITED Director 2001-10-11 CURRENT 2001-03-20 Active - Proposal to Strike off

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
2023-03-13CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-03-10MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-03-04AD03Registers moved to registered inspection location of Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED
2022-03-04AD02Register inspection address changed to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-02-22PSC04Change of details for Mr Graham Bruce Murray Tyson as a person with significant control on 2021-02-09
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-03-14AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-04-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-02AR0122/02/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-05AR0122/02/14 ANNUAL RETURN FULL LIST
2014-02-04AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0122/02/13 ANNUAL RETURN FULL LIST
2013-01-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30SH0127/07/12 STATEMENT OF CAPITAL GBP 200
2012-04-30RES01ADOPT ARTICLES 28/03/2012
2012-04-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
2012-04-30SH08Change of share class name or designation
2012-04-30SH10Particulars of variation of rights attached to shares
2012-04-30SH0128/03/12 STATEMENT OF CAPITAL GBP 100.00
2012-03-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0122/02/12 ANNUAL RETURN FULL LIST
2011-02-24AR0122/02/11 ANNUAL RETURN FULL LIST
2010-12-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0122/02/10 ANNUAL RETURN FULL LIST
2009-02-27363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-01-16AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-21AA31/07/07 TOTAL EXEMPTION FULL
2008-03-03363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-04-19363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-06-02225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05
2006-02-28363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-06-02225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2005-02-17363sRETURN MADE UP TO 22/02/05; NO CHANGE OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-01363sRETURN MADE UP TO 22/02/04; NO CHANGE OF MEMBERS
2003-11-29288bSECRETARY RESIGNED
2003-11-29288aNEW SECRETARY APPOINTED
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-04-11363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-11363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-11-20288aNEW DIRECTOR APPOINTED
2001-05-29363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-02363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-03-22ELRESS366A DISP HOLDING AGM 24/12/98
1999-03-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-22363sRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1999-03-22ELRESS252 DISP LAYING ACC 24/12/98
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-07-24287REGISTERED OFFICE CHANGED ON 24/07/98 FROM: MIDLAND HOUSE NOTTE STREET PLYMOUTH PL1 2EJ
1998-06-19288bDIRECTOR RESIGNED
1998-06-17288aNEW DIRECTOR APPOINTED
1998-03-17363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-06-06AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-04-03363sRETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS
1996-09-2788(2)RAD 01/03/95--------- £ SI 98@1
1996-07-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/95
1996-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/96
1996-07-10363sRETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS
1996-06-01287REGISTERED OFFICE CHANGED ON 01/06/96 FROM: 24 LAPSTONE GARDENS KENTON HARROW MIDDLESEX HA3 0ED
1996-03-25AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-12-0488(2)RAD 01/03/95--------- £ SI 98@1=98 £ IC 2/100
1995-09-21353LOCATION OF REGISTER OF MEMBERS
1995-03-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-07363sRETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS
1994-10-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1994-09-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-20287REGISTERED OFFICE CHANGED ON 20/09/94 FROM: 26 FARRINGDON STREET LONDON EC4A 4AQ
1994-07-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-04CERTNMCOMPANY NAME CHANGED BEECHLEVEL LIMITED CERTIFICATE ISSUED ON 05/05/94
1994-05-04CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/05/94
1994-04-11SRES13CHANGE OF NAME 23/03/94
1994-03-24287REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HERITAGE LAND & ESTATES 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 LAND & ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HERITAGE LAND & ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-07-31 £ 45,024
Creditors Due Within One Year 2012-07-31 £ 22,123
Creditors Due Within One Year 2012-07-31 £ 22,123
Creditors Due Within One Year 2011-07-31 £ 8,341

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 LAND & ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 17,202
Cash Bank In Hand 2012-07-31 £ 27,836
Cash Bank In Hand 2012-07-31 £ 27,836
Cash Bank In Hand 2011-07-31 £ 26,888
Current Assets 2013-07-31 £ 20,355
Current Assets 2012-07-31 £ 53,162
Current Assets 2012-07-31 £ 53,162
Current Assets 2011-07-31 £ 440,074
Debtors 2013-07-31 £ 3,153
Debtors 2012-07-31 £ 25,326
Debtors 2012-07-31 £ 25,326
Debtors 2011-07-31 £ 413,186
Fixed Assets 2013-07-31 £ 948,691
Fixed Assets 2012-07-31 £ 936,325
Fixed Assets 2012-07-31 £ 936,325
Fixed Assets 2011-07-31 £ 560,799
Shareholder Funds 2013-07-31 £ 924,022
Shareholder Funds 2012-07-31 £ 967,364
Shareholder Funds 2012-07-31 £ 967,364
Shareholder Funds 2011-07-31 £ 992,532
Tangible Fixed Assets 2013-07-31 £ 715,277
Tangible Fixed Assets 2012-07-31 £ 722,707
Tangible Fixed Assets 2012-07-31 £ 722,707
Tangible Fixed Assets 2011-07-31 £ 328,764

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HERITAGE LAND & ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERITAGE LAND & ESTATES LIMITED
Trademarks
We have not found any records of HERITAGE LAND & ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERITAGE LAND & ESTATES 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 (41100 - Development of building projects) as HERITAGE LAND & ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HERITAGE LAND & ESTATES 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 LAND & ESTATES 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 LAND & ESTATES 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.
    Other companies at postcode PL27 6QH