ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heritage Property Design Ltd

Heritage Property Design Ltd is an active company incorporated on 5 March 2022 with the registered office located in Elland, West Yorkshire. Heritage Property Design Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
13957091
Private limited company
Age
3 years
Incorporated 5 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (8 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
58 Southgate
Elland
HX5 0DQ
England
Address changed on 10 Oct 2025 (24 days ago)
Previous address was 6 Langton Street Halifax HX6 2HD
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • English • Lives in England • Born in Aug 1985 • Director And Company Secretary
Director • Builder • English • Lives in UK • Born in Aug 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metcalfe Customer Services Ltd
Tony Leethomson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£4.35K
Increased by £2.34K (+117%)
Total Liabilities
-£1.35K
Increased by £1.35K (%)
Net Assets
£3K
Increased by £994 (+50%)
Debt Ratio (%)
31%
Increased by 31.07% (%)
Latest Activity
Registered Address Changed
24 Days Ago on 10 Oct 2025
Martyn Terry Bates Resigned
3 Months Ago on 1 Aug 2025
Martyn Terry Bates (PSC) Resigned
3 Months Ago on 1 Aug 2025
Mr Tony Leethomson Appointed
3 Months Ago on 1 Aug 2025
Tony Leethomson (PSC) Appointed
3 Months Ago on 1 Aug 2025
Confirmation Submitted
7 Months Ago on 5 Apr 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 5 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Micro Accounts Submitted
8 Months Ago on 26 Feb 2025
Registered Address Changed
1 Year 7 Months Ago on 5 Apr 2024
Get Credit Report
Discover Heritage Property Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 6 Langton Street Halifax HX6 2HD to 58 Southgate Elland HX5 0DQ on 10 October 2025
Submitted on 10 Oct 2025
Cessation of Martyn Terry Bates as a person with significant control on 1 August 2025
Submitted on 6 Aug 2025
Notification of Tony Leethomson as a person with significant control on 1 August 2025
Submitted on 6 Aug 2025
Termination of appointment of Martyn Terry Bates as a director on 1 August 2025
Submitted on 6 Aug 2025
Appointment of Mr Tony Leethomson as a director on 1 August 2025
Submitted on 6 Aug 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 5 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 26 Feb 2025
Registered office address changed from 9 Boston Street Sowerby Bridge Halifax HX6 1DP United Kingdom to 6 Langton Street Halifax HX6 2HD on 5 April 2024
Submitted on 5 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year