ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D. S. Heritage Developments Limited

D. S. Heritage Developments Limited is an active company incorporated on 25 October 1999 with the registered office located in Penrith, Cumbria. D. S. Heritage Developments Limited was registered 26 years ago.
Status
Active
Active since 21 years ago
Compulsory strike-off was discontinued 10 months ago
Company No
03864997
Private limited company
Age
26 years
Incorporated 25 October 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 375 days
Dated 17 October 2023 (2 years ago)
Next confirmation dated 17 October 2024
Was due on 31 October 2024 (1 year ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
Orchard Hideaways Redhills Lane
Redhills
Penrith
CA11 0DT
England
Address changed on 19 Aug 2024 (1 year 2 months ago)
Previous address was Westbourne House Main Street Haltwhistle NE49 0AZ England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Nov 1972
Director • British • Lives in UK • Born in May 1967
Director • English • Lives in UK • Born in Mar 1990
Director • British • Lives in UK • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Orchard Hideaways Limited
Andrew Murray-Jones is a mutual person.
Active
R Heritage Design And Build Limited
Robert Heritage is a mutual person.
Active
Lakes Living Limited
Andrew Murray-Jones is a mutual person.
Active
AMJ Getaways Ltd
Andrew Murray-Jones is a mutual person.
Active
MTH Property Developments Ltd
Andrew Murray-Jones is a mutual person.
Active
AMJ Lettings Limited
Andrew Murray-Jones is a mutual person.
Active
AMJ Rentals Limited
Andrew Murray-Jones is a mutual person.
Active
AMJ Events & Services Limited
Andrew Murray-Jones is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£996
Decreased by £268.47K (-100%)
Net Assets
-£996
Increased by £268.47K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Compulsory Strike-Off Discontinued
10 Months Ago on 11 Jan 2025
Micro Accounts Submitted
10 Months Ago on 10 Jan 2025
Compulsory Gazette Notice
10 Months Ago on 7 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 19 Aug 2024
Mr Simon Thistlethwaite Details Changed
1 Year 2 Months Ago on 16 Aug 2024
Mr Robert Heritage Details Changed
1 Year 2 Months Ago on 16 Aug 2024
Mrs Jennifer Murray Details Changed
1 Year 2 Months Ago on 16 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 1 May 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 11 Apr 2024
Confirmation Submitted
2 Years Ago on 17 Oct 2023
Get Credit Report
Discover D. S. Heritage Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 11 Jan 2025
Micro company accounts made up to 31 July 2024
Submitted on 10 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Registered office address changed from Westbourne House Main Street Haltwhistle NE49 0AZ England to Orchard Hideaways Redhills Lane Redhills Penrith CA11 0DT on 19 August 2024
Submitted on 19 Aug 2024
Director's details changed for Mrs Jennifer Murray on 16 August 2024
Submitted on 16 Aug 2024
Director's details changed for Mr Robert Heritage on 16 August 2024
Submitted on 16 Aug 2024
Director's details changed for Mr Simon Thistlethwaite on 16 August 2024
Submitted on 16 Aug 2024
Registered office address changed from Unit 4 Cumbria Lep Redhills Penrith Cumbria CA11 0DT England to Westbourne House Main Street Haltwhistle NE49 0AZ on 1 May 2024
Submitted on 1 May 2024
Micro company accounts made up to 31 July 2023
Submitted on 11 Apr 2024
Confirmation statement made on 17 October 2023 with no updates
Submitted on 17 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year