Background WavePink WaveYellow Wave

HERITAGE HOTELS & HOLDINGS LTD (04909263)

HERITAGE HOTELS & HOLDINGS LTD (04909263) is an active UK company. incorporated on 23 September 2003. with registered office in Ambleside. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HERITAGE HOTELS & HOLDINGS LTD has been registered for 22 years. Current directors include ALBERT, Mary Remoulda, Dr, DAVIE, Matthew James.

Company Number
04909263
Status
active
Type
ltd
Incorporated
23 September 2003
Age
22 years
Address
The Old Police Station, Ambleside, LA22 0BT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ALBERT, Mary Remoulda, Dr, DAVIE, Matthew James
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE HOTELS & HOLDINGS LTD

HERITAGE HOTELS & HOLDINGS LTD is an active company incorporated on 23 September 2003 with the registered office located in Ambleside. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HERITAGE HOTELS & HOLDINGS LTD was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

04909263

LTD Company

Age

22 Years

Incorporated 23 September 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 1 April 2026 (1 month 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

Overdue

28 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026

Previous Company Names

QUEENS HOTEL (AMBLESIDE) LIMITED
From: 23 September 2003To: 21 March 2019
Contact
Address

The Old Police Station Church Street Ambleside, LA22 0BT,

Previous Addresses

The Old Police Station Church Street Ambleside Cumbria LA22 0ET
From: 10 November 2014To: 21 September 2015
C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
From: 3 July 2013To: 10 November 2014
Unit 1 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE England
From: 1 October 2012To: 3 July 2013
C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England
From: 21 October 2010To: 1 October 2012
3 Hollinwood Court Stafford Park 1 Telford Shropshire TF3 3BD
From: 23 September 2003To: 21 October 2010
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Nov 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Mar 18
Loan Cleared
May 18
Loan Secured
Sept 19
Loan Secured
Nov 19
Director Left
Dec 24
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALBERT, Mary Remoulda, Dr

Active
Park House, StaffordST17 0TS
Born September 1946
Director
Appointed 23 Sept 2003

DAVIE, Matthew James

Active
Park Lane, StaffordST17 0TS
Born January 1981
Director
Appointed 01 Jun 2008

DAVIE, Terence John

Resigned
Park House Park Lane, StaffordST17 0TS
Secretary
Appointed 23 Sept 2003
Resigned 18 Nov 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 23 Sept 2003

DAVIE, Rebecca Louise

Resigned
368 Queenstown Road, LondonSW8 4NR
Born April 1983
Director
Appointed 01 Jun 2008
Resigned 11 Dec 2025

DAVIE, Terence John

Resigned
Park House Park Lane, StaffordST17 0TS
Born July 1947
Director
Appointed 23 Sept 2003
Resigned 18 Nov 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Sept 2003
Resigned 23 Sept 2003

Persons with significant control

2

Matthew James Davie

Active
Park Lane, StaffordST17 0TS
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Terence John Davie

Active
Park Lane, StaffordST17 0TS
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Resolution
21 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Legacy
18 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363aAnnual Return
Legacy
5 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
31 January 2005
225Change of Accounting Reference Date
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
88(2)R88(2)R
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Incorporation Company
23 September 2003
NEWINCIncorporation