Background WavePink WaveYellow Wave

HERITAGE MANOR LIMITED (01305965)

HERITAGE MANOR LIMITED (01305965) is an active UK company. incorporated on 31 March 1977. with registered office in Worcester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HERITAGE MANOR LIMITED has been registered for 49 years. Current directors include CARVER, Henry James, DUGDALE, Edward Stratford, KATHURIA, Inder Bir Singh and 1 others.

Company Number
01305965
Status
active
Type
ltd
Incorporated
31 March 1977
Age
49 years
Address
Coach House The Lawns, Worcester, WR5 3NF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARVER, Henry James, DUGDALE, Edward Stratford, KATHURIA, Inder Bir Singh, PATIENT, Simon James
SIC Codes
41100, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE MANOR LIMITED

HERITAGE MANOR LIMITED is an active company incorporated on 31 March 1977 with the registered office located in Worcester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HERITAGE MANOR LIMITED was registered 49 years ago.(SIC: 41100, 86900)

Status

active

Active since 49 years ago

Company No

01305965

LTD Company

Age

49 Years

Incorporated 31 March 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

FRONTSOUTH LIMITED
From: 31 March 1977To: 2 April 2007
Contact
Address

Coach House The Lawns Kempsey Worcester, WR5 3NF,

Timeline

12 key events • 1977 - 2019

Funding Officers Ownership
Company Founded
Mar 77
Director Left
Jul 10
Share Issue
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Share Issue
Jul 10
Share Buyback
Jul 10
Funding Round
Jan 12
Funding Round
May 13
Loan Secured
Mar 16
Director Left
Jun 19
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PATIENT, Simon James

Active
Coach House The Lawns, WorcesterWR5 3NF
Secretary
Appointed 27 Mar 2006

CARVER, Henry James

Active
Littles Lane, WolverhamptonWV1 1JY
Born June 1959
Director
Appointed 22 Jun 2010

DUGDALE, Edward Stratford

Active
Tickwood Hall, Much WenlockTF13 6NZ
Born August 1959
Director
Appointed 10 May 2004

KATHURIA, Inder Bir Singh

Active
116 Hamilton Terrace, LondonNW8 9UT
Born February 1939
Director
Appointed 22 Jun 2010

PATIENT, Simon James

Active
Coach House The Lawns, WorcesterWR5 3NF
Born November 1972
Director
Appointed 27 Mar 2006

HOOPER, Teresa Mary Bernadette

Resigned
6 Barrington Grange, WorcesterWR2 4QD
Secretary
Appointed 22 Mar 1995
Resigned 03 May 2006

MILLER, Herman Joel

Resigned
Two Oaks 19 Peverells Road, EastleighSO53 2AR
Secretary
Appointed N/A
Resigned 08 Mar 1995

GOUGH, Nigel Seymour

Resigned
Moorcroft Road, BirminghamB13 8LX
Born April 1947
Director
Appointed 01 Aug 2006
Resigned 28 May 2019

HAYFIELD, Roy Leonard

Resigned
6 Barrington Grange, PowickWR2 4QD
Born September 1943
Director
Appointed N/A
Resigned 22 Jun 2010

HOOPER, Teresa Mary Bernadette

Resigned
6 Barrington Grange, WorcesterWR2 4QD
Born November 1945
Director
Appointed 19 Nov 1996
Resigned 01 Nov 2008

MILLER, Herman Joel

Resigned
Two Oaks 19 Peverells Road, EastleighSO53 2AR
Born November 1923
Director
Appointed N/A
Resigned 08 Mar 1995

Persons with significant control

1

Edward Stratford Dugdale

Active
Much Wenlock, ShropshireTF13 6NZ
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Group
8 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Group
4 February 2014
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
21 September 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 September 2013
MR05Certification of Charge
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Sail Address Company With Old Address
15 May 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Legacy
17 August 2012
MG02MG02
Legacy
9 August 2012
MG02MG02
Legacy
1 June 2012
MG01MG01
Legacy
31 May 2012
MG01MG01
Legacy
29 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Legacy
27 March 2012
MG02MG02
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 February 2012
CH03Change of Secretary Details
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
23 July 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 July 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2010
RESOLUTIONSResolutions
Resolution
23 July 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 July 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Capital Alter Shares Subdivision
12 July 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 July 2010
SH08Notice of Name/Rights of Class of Shares
Change Sail Address Company With Old Address
19 May 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Miscellaneous
2 August 2007
MISCMISC
Legacy
12 June 2007
363aAnnual Return
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
19 October 2006
MEM/ARTSMEM/ARTS
Resolution
19 October 2006
RESOLUTIONSResolutions
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
8 September 2006
287Change of Registered Office
Legacy
5 September 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
22 June 2006
AUDAUD
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
403aParticulars of Charge Subject to s859A
Legacy
5 August 2004
403aParticulars of Charge Subject to s859A
Legacy
5 August 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
19 April 2004
123Notice of Increase in Nominal Capital
Resolution
19 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
24 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
403aParticulars of Charge Subject to s859A
Legacy
13 September 1999
395Particulars of Mortgage or Charge
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
395Particulars of Mortgage or Charge
Legacy
29 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
225(1)225(1)
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Accounts With Accounts Type Small
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Resolution
16 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 1993
AAAnnual Accounts
Legacy
7 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Resolution
16 June 1991
RESOLUTIONSResolutions
Legacy
16 June 1991
363aAnnual Return
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
18 December 1989
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1987
AAAnnual Accounts
Legacy
20 September 1987
363363
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Miscellaneous
31 March 1977
MISCMISC
Incorporation Company
31 March 1977
NEWINCIncorporation