Background WavePink WaveYellow Wave

THE HERITAGE WINDOW AND DOOR GROUP LIMITED (09086657)

THE HERITAGE WINDOW AND DOOR GROUP LIMITED (09086657) is an active UK company. incorporated on 16 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. THE HERITAGE WINDOW AND DOOR GROUP LIMITED has been registered for 11 years.

Company Number
09086657
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
Unit 23 Bellingham Trading Estate, London, SE6 3BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HERITAGE WINDOW AND DOOR GROUP LIMITED

THE HERITAGE WINDOW AND DOOR GROUP LIMITED is an active company incorporated on 16 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. THE HERITAGE WINDOW AND DOOR GROUP LIMITED was registered 11 years ago.(SIC: 64203)

Status

active

Active since 11 years ago

Company No

09086657

LTD Company

Age

11 Years

Incorporated 16 June 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

THE HERITAGE WINDOW COMPANY HOLDCO LIMITED
From: 16 June 2014To: 26 September 2025
Contact
Address

Unit 23 Bellingham Trading Estate Randlesdown Road London, SE6 3BX,

Previous Addresses

, 6Th Floor One London Wall, London, EC2Y 5EB, United Kingdom
From: 16 June 2014To: 16 October 2014
Timeline

26 key events • 2014 - 2020

Funding Officers Ownership
Director Left
Jun 14
Company Founded
Jun 14
Loan Secured
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Loan Secured
Nov 15
Director Left
Jan 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Funding Round
Jan 18
Capital Reduction
Jan 18
Share Buyback
Feb 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Director Joined
Sept 19
New Owner
Jun 20
Owner Exit
Jun 20
4
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 November 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
26 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 October 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 October 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Resolution
16 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 July 2019
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
2 February 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
17 January 2018
SH06Cancellation of Shares
Memorandum Articles
17 January 2018
MAMA
Resolution
17 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Group
14 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Resolution
16 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2014
NEWINCIncorporation