UKBizDB.co.uk

HEATH PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Heath Property Developments Limited. The company was founded 8 years ago and was given the registration number 09626821. The firm's registered office is in CHELMSFORD. You can find them at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HEATH PROPERTY DEVELOPMENTS LIMITED
Company Number:09626821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2015
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Beach, Old Hall Lane, Walton On The Naze, United Kingdom, CO14 8LF

Director06 June 2015Active
36, Acol Road, London, United Kingdom, NW6 3AE

Director06 June 2015Active
28 Meadow Rise, Billericay, United Kingdom, CM11 2DZ

Director06 June 2015Active

People with Significant Control

Mr David John Peachey
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:28, Meadow Rise, Billericay, United Kingdom, CM11 2DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Ann Butcher
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Crowsheath Farm House, Hawkswood Road, Downham, United Kingdom, CM11 1JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Celia Ann Peachey
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:36, Acol Road, London, United Kingdom, NW6 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-23Dissolution

Dissolution application strike off company.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Officers

Change person director company with change date.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-01-23Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type dormant.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Address

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

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Persons with significant control

Change to a person with significant control.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type dormant.

Download
2017-12-04Address

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

Download
2017-07-26Address

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

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.