UKBizDB.co.uk

HEARTSWELL SOUTH WEST LIMITED

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

This company is commonly known as Heartswell South West Limited. The company was founded 22 years ago and was given the registration number 04411852. The firm's registered office is in PLYMOUTH. You can find them at Heartswell Lodge, Blunts Lane, Plymouth, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEARTSWELL SOUTH WEST LIMITED
Company Number:04411852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Heartswell Lodge, Blunts Lane, Plymouth, Devon, PL6 8BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heartswell Lodge, Blunts Lane, Plymouth, PL6 8BE

Director24 April 2023Active
Heartswell Lodge, Blunts Lane, Plymouth, PL6 8BE

Director17 July 2023Active
36 Swan Gardens, Plympton, Plymouth, United Kingdom, PL7 2HF

Secretary15 July 2014Active
The Pennings, 3 Woods Corner, Charlton Mackrell, Somerton, TA11 6AF

Secretary09 September 2007Active
Beeches Farm, Chipshop, PL19 8NT

Secretary10 June 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 April 2002Active
22, Cranmere Road, Plymouth, United Kingdom, PL3 5JY

Director16 July 2013Active
2, Tapper Lane, Yealmpton, Plymouth, England, PL8 2PL

Director03 April 2014Active
62, St Leonards Road, Prince Rock, Plymouth, United Kingdom, PL4 9NE

Director10 May 2008Active
Crossways Cottage, Crapstone Road, Yelverton, United Kingdom, PL20 6BT

Director10 May 2008Active
Marwoods Cross, Wrangaton, South Brent, TQ10 9HJ

Director12 February 2007Active
47 Dunclair Park, Laira, Plymouth, PL3 6DJ

Director10 June 2002Active
Greythorpe House, Upper Braddons Hill Road, Torquay, England, TQ1 1QE

Director27 April 2021Active
1, Zion Place, Ivybridge, United Kingdom, PL21 9AJ

Director26 May 2010Active
88, Hemerdon Heights, Plympton, Plymouth, England, PL7 2EZ

Director03 April 2014Active
The Gables, Higher Ashton, Exeter, EX6 7QS

Director19 September 2011Active
Wentworth, Moorland Close, Yelverton, PL20 6DD

Director10 June 2002Active
65 Torland Road, Hartley, Plymouth, United Kingdom, PL3 5TT

Director16 April 2016Active
79, Dudley Road, Plympton, United Kingdom, PL7 1RY

Director22 January 2019Active
The Nook, 37 Stentaway Road, Plymouth, PL9 7EG

Director10 May 2008Active
Heartswell Lodge, Blunts Lane, Derriford, Plymouth, United Kingdom, PL6 8BE

Director06 April 2017Active
3 Third Avenue, Billacombe, Plymouth, United Kingdom, PL9 8AN

Director06 April 2017Active
3, Third Avenue, Billacombe, Plymouth, United Kingdom, PL9 8AN

Director10 May 2008Active
Beeches Farm, Chipshop, PL19 8NT

Director10 June 2002Active
1, Coombe Road, Saltash, United Kingdom, PL12 4ER

Director26 April 2010Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 April 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2022-02-06Officers

Appoint person director company with name date.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Resolution

Resolution.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2018-11-28Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.