Background WavePink WaveYellow Wave

SARUM HERITAGE LIMITED (02420367)

SARUM HERITAGE LIMITED (02420367) is an active UK company. incorporated on 6 September 1989. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SARUM HERITAGE LIMITED has been registered for 36 years. Current directors include CHANDLER, Barbara Ann, CHANDLER, Colin Lewis, NEVILLE, Sandra Jane.

Company Number
02420367
Status
active
Type
ltd
Incorporated
6 September 1989
Age
36 years
Address
Crown Chambers, Salisbury, SP1 2LZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHANDLER, Barbara Ann, CHANDLER, Colin Lewis, NEVILLE, Sandra Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARUM HERITAGE LIMITED

SARUM HERITAGE LIMITED is an active company incorporated on 6 September 1989 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SARUM HERITAGE LIMITED was registered 36 years ago.(SIC: 68320)

Status

active

Active since 36 years ago

Company No

02420367

LTD Company

Age

36 Years

Incorporated 6 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

WIDETOP LIMITED
From: 6 September 1989To: 27 November 1989
Contact
Address

Crown Chambers Bridge Street Salisbury, SP1 2LZ,

Previous Addresses

Crown Chambers Bridge Street Salisbury SP1 2LZ
From: 6 September 1989To: 12 February 2010
Timeline

4 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

NEVILLE, Sandra Jane

Active
Bridge Street, SalisburySP1 2LZ
Secretary
Appointed 04 Apr 2011

CHANDLER, Barbara Ann

Active
Bridge Street, SalisburySP1 2LZ
Born November 1951
Director
Appointed 17 Apr 2024

CHANDLER, Colin Lewis

Active
105 The Borough, SalisburySP5 3LU
Born February 1946
Director
Appointed N/A

NEVILLE, Sandra Jane

Active
Bridge Street, SalisburySP1 2LZ
Born June 1949
Director
Appointed 04 Apr 2011

CHANDLER, Stephanie Roxanne

Resigned
105 The Borough, SalisburySP5 3LU
Secretary
Appointed N/A
Resigned 05 Mar 2011

CHANDLER, Stephanie Roxanne

Resigned
105 The Borough, SalisburySP5 3LU
Born December 1946
Director
Appointed N/A
Resigned 05 Mar 2011

Persons with significant control

1

Mr Colin Lewis Chandler

Active
Bridge Street, SalisburySP1 2LZ
Born February 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
14 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
3 March 1994
88(2)R88(2)R
Accounts With Accounts Type Dormant
23 September 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
225(1)225(1)
Accounts With Accounts Type Dormant
17 December 1992
AAAnnual Accounts
Resolution
17 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 January 1992
AAAnnual Accounts
Resolution
21 January 1992
RESOLUTIONSResolutions
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1991
AAAnnual Accounts
Resolution
4 March 1991
RESOLUTIONSResolutions
Legacy
25 February 1991
363aAnnual Return
Resolution
13 February 1991
RESOLUTIONSResolutions
Memorandum Articles
30 November 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Legacy
24 November 1989
287Change of Registered Office
Incorporation Company
6 September 1989
NEWINCIncorporation