Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heritage Property Assets Limited
Heritage Property Assets Limited is a dissolved company incorporated on 10 May 2006 with the registered office located in London, Greater London. Heritage Property Assets Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 September 2015
(10 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05812427
Private limited company
Age
19 years
Incorporated
10 May 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Heritage Property Assets Limited
Contact
Update Details
Address
9 Bonhill Street
London
EC2A 4DJ
Same address for the past
10 years
Companies in EC2A 4DJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
7
Controllers (PSC)
-
Dr Kameel Ismet Ferraz Khan
Director • Solicitor • British • Lives in UK • Born in Aug 1954
Mr Jonathan Philip Davies
Director • Solicitor • British • Lives in UK • Born in Aug 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Strathearn House (Management) Limited
Mr Jonathan Philip Davies is a mutual person.
Active
Strathearn House (Freehold) Limited
Mr Jonathan Philip Davies is a mutual person.
Active
Bullingham Mansions Owners Limited
Dr Kameel Ismet Ferraz Khan is a mutual person.
Active
Transitions Colab Limited
Dr Kameel Ismet Ferraz Khan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2014)
Period Ended
30 Jun 2014
For period
30 Jun
⟶
30 Jun 2014
Traded for
12 months
Cash in Bank
£2.27K
Decreased by £25.47K (-92%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.27K
Decreased by £265.47K (-99%)
Total Liabilities
-£318.35K
Decreased by £269.42K (-46%)
Net Assets
-£316.08K
Increased by £3.95K (-1%)
Debt Ratio (%)
14000%
Increased by 13780.03% (+6277%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 22 Sep 2015
Voluntary Gazette Notice
10 Years Ago on 9 Jun 2015
Application To Strike Off
10 Years Ago on 29 May 2015
Confirmation Submitted
10 Years Ago on 21 May 2015
Registered Address Changed
10 Years Ago on 13 May 2015
Small Accounts Submitted
10 Years Ago on 18 Mar 2015
Confirmation Submitted
11 Years Ago on 23 May 2014
Charge Satisfied
11 Years Ago on 9 Apr 2014
Small Accounts Submitted
11 Years Ago on 6 Mar 2014
Nmtc Limited Resigned
12 Years Ago on 31 May 2013
Get Alerts
Get Credit Report
Discover Heritage Property Assets Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Sep 2015
First Gazette notice for voluntary strike-off
Submitted on 9 Jun 2015
Application to strike the company off the register
Submitted on 29 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Submitted on 21 May 2015
Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015
Submitted on 13 May 2015
Total exemption small company accounts made up to 30 June 2014
Submitted on 18 Mar 2015
Annual return made up to 10 May 2014 with full list of shareholders
Submitted on 23 May 2014
Satisfaction of charge 1 in full
Submitted on 9 Apr 2014
Total exemption small company accounts made up to 30 June 2013
Submitted on 6 Mar 2014
Registered office address changed from Five Acres Prinsted Lane Prinsted West Sussex PO10 8HS on 31 May 2013
Submitted on 31 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs