ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heritable Development Finance Limited

Heritable Development Finance Limited is an active company incorporated on 11 July 2013 with the registered office located in Chatham, Kent. Heritable Development Finance Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08606584
Private limited company
Age
12 years
Incorporated 11 July 2013
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 11 July 2025 (3 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Observatory Brunel Way
Dock Road
Chatham
Kent
ME4 4AF
United Kingdom
Address changed on 21 Oct 2025 (12 days ago)
Previous address was Reliance House Sun Pier Medway Street Chatham Kent ME4 4ET
Telephone
02070425070
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Jun 1976
Director • Banker • British • Lives in UK • Born in Mar 1968
Director • Lending And Operations Director • British • Lives in England • Born in Jun 1978
Director • Banker • British • Lives in England • Born in Oct 1979
Director • Banker • British • Lives in UK • Born in Nov 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heritable Capital Limited
Mr Thomas George Edward Barratt, Nicholas Peter Barrett, and 2 more are mutual people.
Active
Charter Mortgages Limited
Jens Linnemann Bech, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Broadlands Finance Limited
Jens Linnemann Bech, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Rochester Mortgages Limited
Jens Linnemann Bech, Victoria Jane Sullivan-Hyde, and 1 more are mutual people.
Active
Prestige Finance Limited
Victoria Jane Sullivan-Hyde and Victoria Jane Sullivan-Hyde are mutual people.
Active
78 Hemingford Road Management Company Limited
Mr Thomas George Edward Barratt is a mutual person.
Active
Jersey Home Loans Limited
Victoria Jane Sullivan-Hyde and Victoria Jane Sullivan-Hyde are mutual people.
Active
Guernsey Home Loans Limited
Victoria Jane Sullivan-Hyde and Victoria Jane Sullivan-Hyde are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3.56M
Decreased by £145K (-4%)
Employees
6
Same as previous period
Total Assets
£1.36M
Increased by £267K (+24%)
Total Liabilities
-£559K
Increased by £7K (+1%)
Net Assets
£800K
Increased by £260K (+48%)
Debt Ratio (%)
41%
Decreased by 9.42% (-19%)
Latest Activity
Registered Address Changed
12 Days Ago on 21 Oct 2025
Confirmation Submitted
3 Months Ago on 15 Jul 2025
Full Accounts Submitted
4 Months Ago on 26 Jun 2025
Registers Moved To Inspection Address
10 Months Ago on 31 Dec 2024
Inspection Address Changed
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 29 Jun 2024
April Carolyn Talintyre Resigned
1 Year 5 Months Ago on 9 May 2024
Victoria Sullivan-Hyde Appointed
1 Year 5 Months Ago on 9 May 2024
Confirmation Submitted
2 Years 3 Months Ago on 11 Jul 2023
Get Credit Report
Discover Heritable Development Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Reliance House Sun Pier Medway Street Chatham Kent ME4 4ET to The Observatory Brunel Way Dock Road Chatham Kent ME4 4AF on 21 October 2025
Submitted on 21 Oct 2025
Second filing for the appointment of Victoria Jane Sullivan-Hyde as a director
Submitted on 6 Aug 2025
Confirmation statement made on 11 July 2025 with no updates
Submitted on 15 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 26 Jun 2025
Register(s) moved to registered inspection location Osb House Quayside Chatham Maritime Chatham ME4 4QZ
Submitted on 31 Dec 2024
Register inspection address has been changed to Osb House Quayside Chatham Maritime Chatham ME4 4QZ
Submitted on 20 Dec 2024
Confirmation statement made on 11 July 2024 with no updates
Submitted on 15 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 29 Jun 2024
Appointment of Victoria Sullivan-Hyde as a director on 9 May 2024
Submitted on 16 May 2024
Termination of appointment of April Carolyn Talintyre as a director on 9 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year