Background WavePink WaveYellow Wave

HERITAGE PROPERTIES (OXFORD) LIMITED (02828588)

HERITAGE PROPERTIES (OXFORD) LIMITED (02828588) is an active UK company. incorporated on 21 June 1993. with registered office in Abingdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HERITAGE PROPERTIES (OXFORD) LIMITED has been registered for 32 years. Current directors include GALE, Victoria Jane.

Company Number
02828588
Status
active
Type
ltd
Incorporated
21 June 1993
Age
32 years
Address
5 The Chambers, Abingdon, OX14 3PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GALE, Victoria Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE PROPERTIES (OXFORD) LIMITED

HERITAGE PROPERTIES (OXFORD) LIMITED is an active company incorporated on 21 June 1993 with the registered office located in Abingdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HERITAGE PROPERTIES (OXFORD) LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02828588

LTD Company

Age

32 Years

Incorporated 21 June 1993

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 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

COLESLAW 227 LIMITED
From: 21 June 1993To: 8 October 1993
Contact
Address

5 The Chambers Vineyard Abingdon, OX14 3PX,

Previous Addresses

24 Bath Street Abingdon OX14 3QH
From: 15 November 2011To: 15 March 2012
Queens House New Street Honiton Devon EX14 1BJ
From: 21 June 1993To: 15 November 2011
Timeline

5 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Mar 25
Owner Exit
Jun 25
New Owner
Jun 25
Loan Cleared
Feb 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GALE, Victoria Jane

Active
The Chambers, AbingdonOX14 3PX
Secretary
Appointed 20 Jun 2025

GALE, Victoria Jane

Active
62 High Street, AbingdonOX14 4EJ
Born October 1960
Director
Appointed 05 Dec 2002

AGULNIK, Elisabeth Jean

Resigned
Hill House, SouthwellNG25 0GR
Secretary
Appointed 20 Oct 1993
Resigned 11 Oct 2002

GALE, Patrick Nigel Christopher

Resigned
Mallams, MiltonOX14 4EJ
Secretary
Appointed 18 Feb 2003
Resigned 20 Jun 2025

COLE AND COLE (NOMINEES) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee secretary
Appointed 21 Jun 1993
Resigned 20 Oct 1993

AGULNIK, Elisabeth Jean

Resigned
Hill House, SouthwellNG25 0GR
Born September 1939
Director
Appointed 20 Oct 1993
Resigned 11 Oct 2002

EDE, Lucy

Resigned
Eynsham Road, OxfordOX2 9NL
Born September 1925
Director
Appointed 20 Oct 1993
Resigned 10 Jan 2025

COLE AND COLE LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee director
Appointed 21 Jun 1993
Resigned 20 Oct 1993

Persons with significant control

3

2 Active
1 Ceased

Mrs Lucy Ede

Active
High Street, AbingdonOX14 4EJ
Born September 1925

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2025

Mrs Lucy Ede

Ceased
The Chambers, AbingdonOX14 3PX
Born September 1925

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2025

Ms Victoria Jane Gale

Active
The Chambers, AbingdonOX14 3PX
Born October 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
26 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
169169
Legacy
7 July 2004
169169
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
287Change of Registered Office
Accounts With Accounts Type Small
22 May 1997
AAAnnual Accounts
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Legacy
18 July 1996
395Particulars of Mortgage or Charge
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
4 October 1994
MEM/ARTSMEM/ARTS
Resolution
9 September 1994
RESOLUTIONSResolutions
Resolution
9 September 1994
RESOLUTIONSResolutions
Legacy
9 September 1994
122122
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
8 May 1994
287Change of Registered Office
Statement Of Affairs
11 April 1994
SASA
Legacy
25 November 1993
224224
Legacy
9 November 1993
287Change of Registered Office
Legacy
9 November 1993
288288
Legacy
9 November 1993
88(2)R88(2)R
Resolution
9 November 1993
RESOLUTIONSResolutions
Resolution
9 November 1993
RESOLUTIONSResolutions
Resolution
9 November 1993
RESOLUTIONSResolutions
Legacy
9 November 1993
123Notice of Increase in Nominal Capital
Legacy
9 November 1993
288288
Certificate Change Of Name Company
7 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1993
88(2)R88(2)R
Incorporation Company
21 June 1993
NEWINCIncorporation