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 House (York) Limited
Heritage House (York) Limited is an active company incorporated on 7 December 2016 with the registered office located in . Heritage House (York) Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
10514869
Private limited company
Age
8 years
Incorporated
7 December 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 February 2025
(9 months ago)
Next confirmation dated
10 February 2026
Due by
24 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Heritage House (York) Limited
Contact
Update Details
Address
Unit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
United Kingdom
Address changed on
23 Feb 2024
(1 year 8 months ago)
Previous address was
Springfield House Crossbrook Street Cheshunt Waltham Cross EN8 8JR United Kingdom
Companies in
Telephone
Unreported
Email
Unreported
Website
Londonstone.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Celia Rosa Verhoef
Director • Director • British • Lives in England • Born in Nov 1953
Gordon Carel Verhoef
Director • Irish • Lives in South Africa • Born in Aug 1938
Springfield Secretaries Limited
Secretary
Mrs Celia Rose Verhoef
PSC • British • Lives in UK • Born in Nov 1953
Boston Group Newco Limited
PSC
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
Warthog Investments Limited
Springfield Secretaries Limited, Celia Rosa Verhoef, and 1 more are mutual people.
Active
Tusk Holdings Limited
Springfield Secretaries Limited and Gordon Carel Verhoef are mutual people.
Active
Cape Kennington Limited
Springfield Secretaries Limited and Gordon Carel Verhoef are mutual people.
Active
Cape Heritage Holdings Limited
Springfield Secretaries Limited and Gordon Carel Verhoef are mutual people.
Active
Hare And Ransome Joinery Ltd
Gordon Carel Verhoef and Springfield Secretaries Limited are mutual people.
Active
Colesgrove Trustees Limited
Springfield Secretaries Limited is a mutual person.
Active
Newswell Limited
Springfield Secretaries Limited is a mutual person.
Active
Esposti Limited
Springfield Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£13.38K
Decreased by £1.73K (-11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£963.38K
Decreased by £10.66K (-1%)
Total Liabilities
-£1.46M
Decreased by £22.26K (-2%)
Net Assets
-£491.77K
Increased by £11.6K (-2%)
Debt Ratio (%)
151%
Decreased by 0.63% (-0%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 6 Oct 2025
Charge Satisfied
1 Month Ago on 6 Oct 2025
New Charge Registered
1 Month Ago on 3 Oct 2025
New Charge Registered
1 Month Ago on 3 Oct 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
9 Months Ago on 11 Feb 2025
Boston Group Newco Limited (PSC) Appointed
10 Months Ago on 18 Dec 2024
Celia Rose Verhoef (PSC) Appointed
10 Months Ago on 18 Dec 2024
London Stone Limited (PSC) Resigned
10 Months Ago on 18 Dec 2024
Gordon Carel Verhoef Resigned
10 Months Ago on 18 Dec 2024
Get Alerts
Get Credit Report
Discover Heritage House (York) 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
Registration of charge 105148690005, created on 3 October 2025
Submitted on 9 Oct 2025
Registration of charge 105148690006, created on 3 October 2025
Submitted on 9 Oct 2025
Satisfaction of charge 105148690001 in full
Submitted on 6 Oct 2025
Satisfaction of charge 105148690002 in full
Submitted on 6 Oct 2025
Memorandum and Articles of Association
Submitted on 1 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Resolutions
Submitted on 26 Sep 2025
Notification of Boston Group Newco Limited as a person with significant control on 18 December 2024
Submitted on 14 Feb 2025
Notification of Celia Rose Verhoef as a person with significant control on 18 December 2024
Submitted on 13 Feb 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 11 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs