Background WavePink WaveYellow Wave

ENGLISH HERITAGE LIMITED (01852569)

ENGLISH HERITAGE LIMITED (01852569) is an active UK company. incorporated on 4 October 1984. with registered office in Swindon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENGLISH HERITAGE LIMITED has been registered for 41 years. Current directors include WISEMAN, Andrew David.

Company Number
01852569
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 October 1984
Age
41 years
Address
Engine House, Swindon, SN2 2EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WISEMAN, Andrew David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH HERITAGE LIMITED

ENGLISH HERITAGE LIMITED is an active company incorporated on 4 October 1984 with the registered office located in Swindon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENGLISH HERITAGE LIMITED was registered 41 years ago.(SIC: 82990)

Status

active

Active since 41 years ago

Company No

01852569

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 4 October 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Engine House Fire Fly Avenue Swindon, SN2 2EH,

Previous Addresses

1 Waterhouse Square 138-142 Holborn London EC1N 2st
From: 4 October 1984To: 26 January 2017
Timeline

4 key events • 1984 - 2018

Funding Officers Ownership
Company Founded
Oct 84
Director Left
May 15
Director Left
Apr 18
Director Joined
Jun 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

WISEMAN, Andrew David

Active
Historic England, LondonEC4R 2YA
Born November 1962
Director
Appointed 21 Jun 2018

BRAINSBY, Michael Christopher

Resigned
17 Willis Road, SouthamptonSO16 2NS
Secretary
Appointed 15 May 2001
Resigned 25 Dec 2002

BRAINSBY, Michael Christopher

Resigned
1 St Johns Glebe, SouthamptonSO16 8AX
Secretary
Appointed 16 Jun 1992
Resigned 20 Jun 1997

CARTER, Howard Ernest

Resigned
Apartment 6 31 Corsica Street, LondonN5 1JT
Secretary
Appointed 20 Jun 1997
Resigned 15 May 2001

CRICH, Michael Arthur

Resigned
145a Leicester Road, LeicesterLE9 6QF
Secretary
Appointed 08 Sept 2006
Resigned 27 Jun 2007

HARLOW, Michael Graham

Resigned
20 Chisholm Road, RichmondTW10 6JH
Secretary
Appointed 27 Jun 2007
Resigned 13 Dec 2017

HEWITSON, Nigel

Resigned
69 Villiers Road, WatfordWD19 4AL
Secretary
Appointed 02 Jan 2003
Resigned 08 Sept 2006

TRAFFORD-OWEN, Derek

Resigned
Fortress House 23 Savile Row, LondonW1X 2HE
Secretary
Appointed 15 Apr 1992
Resigned 28 May 1992

ALEXANDER, Pamela Elizabeth

Resigned
49 Westover Road, LondonSW18 2RF
Born April 1954
Director
Appointed 29 Mar 2000
Resigned 07 Sept 2001

BEGLEY, Desmond

Resigned
32 St Marys Crescent, IsleworthTW7 4NA
Born October 1938
Director
Appointed N/A
Resigned 31 Mar 1993

BRAINSBY, Michael Christopher

Resigned
1 St Johns Glebe, SouthamptonSO16 8AX
Born December 1942
Director
Appointed N/A
Resigned 10 Oct 1995

CRICH, Michael Arthur

Resigned
145a Leicester Road, LeicesterLE9 6QF
Born January 1957
Director
Appointed 01 Aug 2002
Resigned 27 Jun 2007

GRIFFIN, Jonathan

Resigned
75 Haliburton Road, TwickenhamTW1 1PD
Born December 1949
Director
Appointed N/A
Resigned 24 Jun 1994

HARLOW, Michael Graham

Resigned
20 Chisholm Road, RichmondTW10 6JH
Born February 1969
Director
Appointed 01 Aug 2007
Resigned 13 Dec 2017

MONTAGU, Edward John Barrington Douglas Scott, Lord

Resigned
Palace House, BrockenhurstSO42 7ZN
Born October 1926
Director
Appointed N/A
Resigned 31 Mar 1992

PAGE, Jennifer Anne

Resigned
38 Methley Street, LondonSE11 4AJ
Born November 1944
Director
Appointed N/A
Resigned 28 Feb 1995

SANNIA, Antonio, Dr

Resigned
96 Girdwood Road, LondonSW18 5QT
Born May 1952
Director
Appointed 10 Oct 1995
Resigned 31 Oct 2001

SOUTER, Carole Lesley

Resigned
145 Lower Camden, ChislehurstBR7 5JD
Born May 1957
Director
Appointed 31 Oct 2001
Resigned 31 Mar 2003

STEVENS, Jocelyn Edward Greville, Sir

Resigned
136 Oswald Building, LondonSW8 4PJ
Born February 1932
Director
Appointed 15 Apr 1992
Resigned 31 Mar 2000

SWANSTON, Roy, Professor

Resigned
1 Burton Close, St AlbansAL4 8LU
Born October 1940
Director
Appointed N/A
Resigned 22 Aug 1995

TRAFFORD-OWEN, Derek

Resigned
65 Priory Gardens, LondonN6 5QU
Born January 1929
Director
Appointed N/A
Resigned 31 Mar 1992

WALL, Christine

Resigned
84 New Crane Wharf, LondonE1W 3TU
Born May 1957
Director
Appointed 31 Oct 2001
Resigned 12 Dec 2014
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2007
AAAnnual Accounts
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
363aAnnual Return
Legacy
25 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2004
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2003
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2001
AAAnnual Accounts
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 December 1999
AAAnnual Accounts
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1999
AAAnnual Accounts
Resolution
22 January 1999
RESOLUTIONSResolutions
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1997
AAAnnual Accounts
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1996
AAAnnual Accounts
Legacy
25 May 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Accounts With Accounts Type Dormant
13 September 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 December 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
28 October 1992
288288
Accounts With Accounts Type Dormant
30 June 1992
AAAnnual Accounts
Resolution
30 June 1992
RESOLUTIONSResolutions
Resolution
30 June 1992
RESOLUTIONSResolutions
Resolution
30 June 1992
RESOLUTIONSResolutions
Legacy
30 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
363sAnnual Return (shuttle)
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 1991
AAAnnual Accounts
Resolution
10 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 May 1990
AAAnnual Accounts
Resolution
10 May 1990
RESOLUTIONSResolutions
Legacy
10 May 1990
363363
Legacy
7 March 1990
288288
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Resolution
10 May 1989
RESOLUTIONSResolutions
Legacy
10 May 1989
363363
Accounts With Accounts Type Dormant
6 May 1988
AAAnnual Accounts
Resolution
6 May 1988
RESOLUTIONSResolutions
Legacy
6 May 1988
363363
Accounts With Accounts Type Dormant
18 April 1987
AAAnnual Accounts
Legacy
18 April 1987
363363
Legacy
21 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
3 May 1986
AAAnnual Accounts
Incorporation Company
4 October 1984
NEWINCIncorporation