Background WavePink WaveYellow Wave

HERITAGE DEVELOPMENTS LIMITED (04857298)

HERITAGE DEVELOPMENTS LIMITED (04857298) is an active UK company. incorporated on 6 August 2003. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. HERITAGE DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include ASHWORTH, Toby David, DUFFIELD, David, MAYNARD, John Edward.

Company Number
04857298
Status
active
Type
ltd
Incorporated
6 August 2003
Age
22 years
Address
2 Manor Farm Barns, Norwich, NR14 7PZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHWORTH, Toby David, DUFFIELD, David, MAYNARD, John Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE DEVELOPMENTS LIMITED

HERITAGE DEVELOPMENTS LIMITED is an active company incorporated on 6 August 2003 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. HERITAGE DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04857298

LTD Company

Age

22 Years

Incorporated 6 August 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

2 Manor Farm Barns Framingham Pigot Norwich, NR14 7PZ,

Previous Addresses

Unit 17 Manor Farm Barns Framingham Pigot Norwich NR14 7PZ England
From: 16 July 2020To: 12 May 2025
10th Floor Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA
From: 15 December 2010To: 16 July 2020
9 Princess Street Norwich Norfolk NR3 1AZ
From: 6 August 2003To: 15 December 2010
Timeline

25 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Dec 14
Loan Secured
Oct 16
Loan Secured
Jan 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Oct 17
Director Joined
Oct 18
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Jun 20
Owner Exit
Jul 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Funding Round
Jul 21
Loan Secured
Aug 22
Loan Cleared
Nov 23
Director Left
Dec 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ASHWORTH, Toby David

Active
Framingham Pigot, NorwichNR14 7PZ
Born April 1977
Director
Appointed 01 Aug 2018

DUFFIELD, David

Active
Framingham Pigot, NorwichNR14 7PZ
Born July 1964
Director
Appointed 06 Jan 2020

MAYNARD, John Edward

Active
Spexhall Manor, HalesworthIP19 0RE
Born June 1946
Director
Appointed 06 Aug 2003

BARTRAM, Matthew

Resigned
Keswick Mill Barn, NorwichNR4 6TP
Secretary
Appointed 06 Aug 2003
Resigned 12 Jan 2020

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 06 Aug 2003
Resigned 06 Aug 2003

BARTRAM, Matthew

Resigned
Keswick Mill Barn, NorwichNR4 6TP
Born June 1967
Director
Appointed 06 Aug 2003
Resigned 12 Jan 2020

FEAVEARYEAR, Paul

Resigned
Manor Farm Barns, NorwichNR14 7PZ
Born December 1980
Director
Appointed 04 Oct 2017
Resigned 23 Dec 2024

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 06 Aug 2003
Resigned 06 Aug 2003

Persons with significant control

2

1 Active
1 Ceased

Matthew Bartram

Ceased
Manor Farm Barns, NorwichNR14 7PZ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2020

Mr John Edward Maynard

Active
Framingham Pigot, NorwichNR14 7PZ
Born June 1946

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

95

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
19 May 2021
AA01Change of Accounting Reference Date
Mortgage Charge Part Release With Charge Number
25 March 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Auditors Resignation Company
1 August 2013
AUDAUD
Auditors Resignation Company
30 July 2013
AUDAUD
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Legacy
14 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Legacy
10 October 2011
MG01MG01
Annual Return Company With Made Up Date
19 September 2011
AR01AR01
Accounts With Accounts Type Small
8 June 2011
AAAnnual Accounts
Legacy
4 January 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
8 September 2010
AR01AR01
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
22 March 2007
287Change of Registered Office
Legacy
15 December 2006
287Change of Registered Office
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
88(2)R88(2)R
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
287Change of Registered Office
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Incorporation Company
6 August 2003
NEWINCIncorporation