Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HERITAGE DEVELOPMENTS NORTHERN IRELAND LIMITED
Company Information for

HERITAGE DEVELOPMENTS NORTHERN IRELAND LIMITED

OSBORNE, BERRYFIELDS ROAD, NEWTOWNABBEY, BT37 0FZ,
Company Registration Number
NI030569
Private Limited Company
Active

Company Overview

About Heritage Developments Northern Ireland Ltd
HERITAGE DEVELOPMENTS NORTHERN IRELAND LIMITED was founded on 1996-03-07 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". Heritage Developments Northern Ireland Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HERITAGE DEVELOPMENTS NORTHERN IRELAND LIMITED
 
Legal Registered Office
OSBORNE
BERRYFIELDS ROAD
NEWTOWNABBEY
BT37 0FZ
Other companies in BT2
 
Filing Information
Company Number NI030569
Company ID Number NI030569
Date formed 1996-03-07
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 12:14:55
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 DEVELOPMENTS NORTHERN IRELAND LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JANETTE THOMPSON
Company Secretary 1996-03-07
ANGELA JANETTE THOMPSON
Director 1999-04-01
STEPHEN JOHN THOMPSON
Director 1996-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
GARY THOMPSON
Director 1996-03-07 2002-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA JANETTE THOMPSON SATCO. LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
ANGELA JANETTE THOMPSON BALLYDRAIN INVESTMENTS LIMITED Director 2014-01-02 CURRENT 2014-01-02 Dissolved 2016-01-26
STEPHEN JOHN THOMPSON SATCO. LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
STEPHEN JOHN THOMPSON BALLYDRAIN INVESTMENTS LIMITED Director 2014-01-02 CURRENT 2014-01-02 Dissolved 2016-01-26

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
2024-04-23REGISTERED OFFICE CHANGED ON 23/04/24 FROM 29 Main Street Randalstown Antrim BT41 3AB Northern Ireland
2024-04-23CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-07-27Unaudited abridged accounts made up to 2022-10-31
2023-03-21CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-14CH01Director's details changed for Mrs Angela Janette Thompson on 2020-09-01
2020-12-14PSC04Change of details for Mr Stephen John Thompson as a person with significant control on 2020-09-01
2020-12-14CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA JANETTE THOMPSON on 2020-09-01
2020-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/20 FROM Alfred House 19 Alfred Street Belfast BT2 8EQ
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AA01Current accounting period shortened from 31/03/19 TO 31/10/18
2019-05-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA JANETTE THOMPSON on 2018-10-31
2019-03-15CH01Director's details changed for Mr Stephen John Thompson on 2018-10-31
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 75000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 75000
2016-04-18AR0107/03/16 ANNUAL RETURN FULL LIST
2016-02-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 75000
2015-03-10AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0305690019
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 75000
2014-04-23AR0107/03/14 ANNUAL RETURN FULL LIST
2014-02-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0107/03/13 ANNUAL RETURN FULL LIST
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN THOMPSON / 13/06/2012
2013-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA JANETTE THOMPSON / 13/06/2012
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANETTE THOMPSON / 13/06/2012
2013-02-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-16AR0107/03/12 FULL LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN THOMPSON / 04/03/2011
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JANETTE THOMPSON / 04/03/2011
2012-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA JANETTE THOMPSON / 04/03/2011
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-19AR0107/03/11 FULL LIST
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / S ANGELA JANETTE THOMPSON / 06/02/2011
2011-02-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0107/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN THOMPSON / 07/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA THOMPSON / 07/03/2010
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-05371S(NI)07/03/09 ANNUAL RETURN SHUTTLE
2009-02-16AC(NI)31/03/08 ANNUAL ACCTS
2008-07-09402(NI)PARS RE MORTAGE
2008-05-15411A(NI)MORTGAGE SATISFACTION
2008-05-14AC(NI)31/03/07 ANNUAL ACCTS
2008-04-17371S(NI)07/03/08 ANNUAL RETURN SHUTTLE
2007-05-24402(NI)PARS RE MORTAGE
2007-03-28371S(NI)07/03/07 ANNUAL RETURN SHUTTLE
2007-02-01AC(NI)31/03/06 ANNUAL ACCTS
2006-09-13295(NI)CHANGE IN SIT REG ADD
2006-04-05371S(NI)07/03/06 ANNUAL RETURN SHUTTLE
2005-12-02402(NI)PARS RE MORTAGE
2005-11-10AC(NI)31/03/05 ANNUAL ACCTS
2005-04-01411A(NI)MORTGAGE SATISFACTION
2005-02-07AC(NI)31/03/04 ANNUAL ACCTS
2004-10-14402(NI)PARS RE MORTAGE
2004-09-07402(NI)PARS RE MORTAGE
2004-09-02402(NI)PARS RE MORTAGE
2004-04-28371S(NI)07/03/04 ANNUAL RETURN SHUTTLE
2004-02-10AC(NI)31/03/03 ANNUAL ACCTS
2003-07-28411A(NI)MORTGAGE SATISFACTION
2003-05-14295(NI)CHANGE IN SIT REG ADD
2003-04-07371S(NI)07/03/03 ANNUAL RETURN SHUTTLE
2003-03-19402(NI)PARS RE MORTAGE
2003-01-30402(NI)PARS RE MORTAGE
2003-01-30402(NI)PARS RE MORTAGE
2002-11-04AC(NI)31/03/02 ANNUAL ACCTS
2002-10-07179(NI)RET BY CO PURCH OWN SHARS
2002-09-24RES(NI)SPECIAL/EXTRA RESOLUTION
2002-09-24296(NI)CHANGE OF DIRS/SEC
2002-06-19402(NI)PARS RE MORTAGE
2002-03-21371S(NI)07/03/02 ANNUAL RETURN SHUTTLE
2002-03-12295(NI)CHANGE IN SIT REG ADD
2002-03-08AC(NI)31/03/01 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to HERITAGE DEVELOPMENTS NORTHERN IRELAND 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 DEVELOPMENTS NORTHERN IRELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-18 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2008-07-09 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-05-17 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2005-12-02 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-10-14 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-09-07 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-09-02 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2003-03-19 Outstanding BT1 5UB
MORTGAGE OR CHARGE 2003-01-27 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2003-01-27 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2002-06-19 Satisfied BT1 5UB
MORTGAGE OR CHARGE 2001-09-12 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2001-06-25 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2000-10-10 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1998-11-17 Satisfied 40 LINENHALL STREET
MORTGAGE OR CHARGE 1998-11-02 Satisfied LOMBARD AND ULSTER
MORTGAGE OR CHARGE 1997-10-10 Satisfied LOMBARD & ULSTER
MORTGAGE OR CHARGE 1997-09-26 Satisfied LOMBARD & ULSTER
MORTGAGE OR CHARGE 1997-01-30 Satisfied LOMBARD & ULSTER
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 DEVELOPMENTS NORTHERN IRELAND LIMITED

Intangible Assets
Patents
We have not found any records of HERITAGE DEVELOPMENTS NORTHERN IRELAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HERITAGE DEVELOPMENTS NORTHERN IRELAND LIMITED
Trademarks
We have not found any records of HERITAGE DEVELOPMENTS NORTHERN IRELAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERITAGE DEVELOPMENTS NORTHERN IRELAND 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 (41202 - Construction of domestic buildings) as HERITAGE DEVELOPMENTS NORTHERN IRELAND LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where HERITAGE DEVELOPMENTS NORTHERN IRELAND 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 DEVELOPMENTS NORTHERN IRELAND 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 DEVELOPMENTS NORTHERN IRELAND 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 BT37 0FZ