UKBizDB.co.uk

HEARTLEY HOMES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heartley Homes Ltd. The company was founded 3 years ago and was given the registration number 12952775. The firm's registered office is in EXETER. You can find them at 1st Floor Unit 3-4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HEARTLEY HOMES LTD
Company Number:12952775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor Unit 3-4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, United Kingdom, EX2 8PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Gaywood Avenue, Cheshunt, Waltham Cross, England, EN8 8QE

Director15 October 2020Active
35, Gaywood Avenue, Cheshunt, Waltham Cross, England, EN8 8QE

Director15 October 2020Active
35, Gaywood Avenue, Cheshunt, Waltham Cross, England, EN8 8QE

Director15 October 2020Active
35, Gaywood Avenue, Cheshunt, Waltham Cross, England, EN8 8QE

Director15 October 2020Active

People with Significant Control

Mr Yordan Mladenov Mladenov
Notified on:15 October 2020
Status:Active
Date of birth:September 1985
Nationality:Bulgarian
Country of residence:England
Address:35, Gaywood Avenue, Waltham Cross, England, EN8 8QE
Nature of control:
  • Significant influence or control
Mrs Daniela Slavcheva Mladenova
Notified on:15 October 2020
Status:Active
Date of birth:July 1975
Nationality:Bulgarian
Country of residence:England
Address:35, Gaywood Avenue, Waltham Cross, England, EN8 8QE
Nature of control:
  • Significant influence or control
Miss Casey Clare Margaret Ovenell
Notified on:15 October 2020
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:35, Gaywood Avenue, Waltham Cross, England, EN8 8QE
Nature of control:
  • Significant influence or control
Mr Luke Terrence Mervyn Blakemore
Notified on:15 October 2020
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:35, Gaywood Avenue, Waltham Cross, England, EN8 8QE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Accounts

Change account reference date company current extended.

Download
2022-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.