This company is commonly known as Heartland Development Company Limited. The company was founded 33 years ago and was given the registration number 02572799. The firm's registered office is in COALVILLE. You can find them at Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | HEARTLAND DEVELOPMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02572799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics, LE67 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Corporate Secretary | 21 February 2012 | Active |
One, Wellstones, Watford, England, WD17 2AE | Director | 31 December 2022 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 11 June 2007 | Active |
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU | Secretary | 04 January 1994 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Secretary | 31 December 2007 | Active |
The Shottery, 39 Four Oaks Road, Sutton Coldfield, B74 2XU | Secretary | 01 March 2003 | Active |
Fennemores, 5 Spencer Parade, Northampton, NN1 5AA | Secretary | 20 June 1991 | Active |
17 Whistlets Close, Northampton, NN4 9XB | Secretary | - | Active |
Unit 1a, Forest Business Park,, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1GL | Director | 21 September 2006 | Active |
Tudor Lodge, 14 Cressington Drive Four Oaks Park, Sutton Coldfield, B74 2SU | Director | 08 April 2006 | Active |
11 Dunbar Way, Ashby-De-La-Zouch, LE65 1AQ | Director | 18 January 1994 | Active |
Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, LE67 1UF | Director | 11 June 2007 | Active |
Barratt Developments Plc, Barratt House, Cartwright Way, Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 23 November 2015 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 11 June 2007 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 11 June 2007 | Active |
Barratt House, Cartwright Way, Forest Business Park Bardon Hill, Coalville, United Kingdom, LE67 1UF | Director | 05 July 2012 | Active |
North Lea, Baker Street, Aston Tirrold, OX11 9DD | Director | 21 September 2006 | Active |
15 Sanders Road, Quorn, Loughborough, LE12 8JN | Director | 20 June 1991 | Active |
38 Cuckoo Hill Road, Pinner, London, HA5 1AY | Director | 11 June 2007 | Active |
4 Serpentine Close, St James Park Radcliffe On Trent, Nottingham, NG12 2NS | Director | 01 August 1996 | Active |
Folly Fields 2 High Street, Whaddon, Milton Keynes, MK17 0NA | Director | 20 June 1991 | Active |
Carrygate, Back Lane, Gaulby, LE7 9LP | Director | 01 August 1996 | Active |
Knightley Barn, Banbury Road, Litchborough, Towcester, NN12 8JF | Director | 20 June 1991 | Active |
Wappenham Manor, Wappenham, Towcester, NN12 8SH | Director | 20 June 1991 | Active |
David Wilson Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Barratt House, Cartwright Way, Coalville, United Kingdom, LE67 1UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice voluntary. | Download |
2024-03-12 | Dissolution | Dissolution application strike off company. | Download |
2024-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Officers | Termination director company with name termination date. | Download |
2015-12-18 | Officers | Change person director company with change date. | Download |
2015-12-11 | Officers | Appoint person director company with name date. | Download |
2015-11-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.