Background WavePink WaveYellow Wave

HERITAGE PROPERTY (LEAMINGTON SPA) LTD (04684796)

HERITAGE PROPERTY (LEAMINGTON SPA) LTD (04684796) is an active UK company. incorporated on 4 March 2003. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HERITAGE PROPERTY (LEAMINGTON SPA) LTD has been registered for 23 years. Current directors include AITCHISON, Paul Leonard, KAVANAGH, Peter, LIGHT, Matthew James.

Company Number
04684796
Status
active
Type
ltd
Incorporated
4 March 2003
Age
23 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AITCHISON, Paul Leonard, KAVANAGH, Peter, LIGHT, Matthew James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE PROPERTY (LEAMINGTON SPA) LTD

HERITAGE PROPERTY (LEAMINGTON SPA) LTD is an active company incorporated on 4 March 2003 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HERITAGE PROPERTY (LEAMINGTON SPA) LTD was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04684796

LTD Company

Age

23 Years

Incorporated 4 March 2003

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 28 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 9 July 2017To: 16 September 2025
Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE United Kingdom
From: 26 November 2015To: 9 July 2017
56-58 Warwick Road Kenilworth Warwickshire CV8 1HH
From: 17 September 2010To: 26 November 2015
Old Bartons, High Street Shutford Oxon OX15 6PQ
From: 4 March 2003To: 17 September 2010
Timeline

13 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Nov 15
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Nov 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 13 Jan 2020

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 13 Jan 2020

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 31 Dec 2018

LIGHT, Matthew James

Active
6 Littlehampton Road, WorthingBN13 1QE
Born October 1971
Director
Appointed 26 Nov 2015

HILL, Jane

Resigned
11 The Cotswolds, Leamington SpaCV32 5UL
Secretary
Appointed 04 Mar 2003
Resigned 26 Nov 2015

LIGHT, Matthew James

Resigned
6 Littlehampton Road, WorthingBN13 1QE
Secretary
Appointed 26 Nov 2015
Resigned 22 Sept 2017

PALMER, Michael Edward John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Secretary
Appointed 22 Sept 2017
Resigned 13 Jan 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Mar 2003
Resigned 06 Mar 2003

GILL, Adrian Stuart

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1967
Director
Appointed 28 Aug 2018
Resigned 31 Dec 2018

HILL, Jane

Resigned
11 The Cotswolds, Leamington SpaCV32 5UL
Born January 1969
Director
Appointed 03 Dec 2004
Resigned 26 Nov 2015

HILL, Richard Alan Falkland

Resigned
11 The Cotswolds, Leamington SpaCV32 5UL
Born January 1969
Director
Appointed 04 Mar 2003
Resigned 26 Nov 2015

PALMER, Michael Edward John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born October 1973
Director
Appointed 28 Aug 2018
Resigned 13 Jan 2020

WELLER, Paul Stanley

Resigned
6 Littlehampton Road, WorthingBN13 1QE
Born May 1960
Director
Appointed 26 Nov 2015
Resigned 10 Nov 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Mar 2003
Resigned 06 Mar 2003

Persons with significant control

1

Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
24 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
3 April 2006
288cChange of Particulars
Legacy
3 April 2006
363aAnnual Return
Legacy
3 April 2006
288cChange of Particulars
Legacy
3 April 2006
288cChange of Particulars
Legacy
3 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
30 March 2005
288cChange of Particulars
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
31 March 2003
88(2)R88(2)R
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Incorporation Company
4 March 2003
NEWINCIncorporation