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..
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 | : |
|
Registered Address | : | Heartswell Lodge, Blunts Lane, Plymouth, Devon, PL6 8BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heartswell Lodge, Blunts Lane, Plymouth, PL6 8BE | Director | 24 April 2023 | Active |
Heartswell Lodge, Blunts Lane, Plymouth, PL6 8BE | Director | 17 July 2023 | Active |
36 Swan Gardens, Plympton, Plymouth, United Kingdom, PL7 2HF | Secretary | 15 July 2014 | Active |
The Pennings, 3 Woods Corner, Charlton Mackrell, Somerton, TA11 6AF | Secretary | 09 September 2007 | Active |
Beeches Farm, Chipshop, PL19 8NT | Secretary | 10 June 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 09 April 2002 | Active |
22, Cranmere Road, Plymouth, United Kingdom, PL3 5JY | Director | 16 July 2013 | Active |
2, Tapper Lane, Yealmpton, Plymouth, England, PL8 2PL | Director | 03 April 2014 | Active |
62, St Leonards Road, Prince Rock, Plymouth, United Kingdom, PL4 9NE | Director | 10 May 2008 | Active |
Crossways Cottage, Crapstone Road, Yelverton, United Kingdom, PL20 6BT | Director | 10 May 2008 | Active |
Marwoods Cross, Wrangaton, South Brent, TQ10 9HJ | Director | 12 February 2007 | Active |
47 Dunclair Park, Laira, Plymouth, PL3 6DJ | Director | 10 June 2002 | Active |
Greythorpe House, Upper Braddons Hill Road, Torquay, England, TQ1 1QE | Director | 27 April 2021 | Active |
1, Zion Place, Ivybridge, United Kingdom, PL21 9AJ | Director | 26 May 2010 | Active |
88, Hemerdon Heights, Plympton, Plymouth, England, PL7 2EZ | Director | 03 April 2014 | Active |
The Gables, Higher Ashton, Exeter, EX6 7QS | Director | 19 September 2011 | Active |
Wentworth, Moorland Close, Yelverton, PL20 6DD | Director | 10 June 2002 | Active |
65 Torland Road, Hartley, Plymouth, United Kingdom, PL3 5TT | Director | 16 April 2016 | Active |
79, Dudley Road, Plympton, United Kingdom, PL7 1RY | Director | 22 January 2019 | Active |
The Nook, 37 Stentaway Road, Plymouth, PL9 7EG | Director | 10 May 2008 | Active |
Heartswell Lodge, Blunts Lane, Derriford, Plymouth, United Kingdom, PL6 8BE | Director | 06 April 2017 | Active |
3 Third Avenue, Billacombe, Plymouth, United Kingdom, PL9 8AN | Director | 06 April 2017 | Active |
3, Third Avenue, Billacombe, Plymouth, United Kingdom, PL9 8AN | Director | 10 May 2008 | Active |
Beeches Farm, Chipshop, PL19 8NT | Director | 10 June 2002 | Active |
1, Coombe Road, Saltash, United Kingdom, PL12 4ER | Director | 26 April 2010 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 09 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Officers | Change person director company with change date. | Download |
2022-02-06 | Officers | Termination director company with name termination date. | Download |
2022-02-06 | Officers | Appoint person director company with name date. | Download |
2022-02-06 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Officers | Termination secretary company with name termination date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-25 | Resolution | Resolution. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.