UKBizDB.co.uk

HEATH PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Heath Property Investments Limited. The company was founded 57 years ago and was given the registration number 00894885. The firm's registered office is in CARDIFF. You can find them at First Floor, 24 St. Andrews Crescent, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HEATH PROPERTY INVESTMENTS LIMITED
Company Number:00894885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, 24 St. Andrews Crescent, Cardiff, Wales, CF10 3DD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 24 St. Andrews Crescent, Cardiff, Wales, CF10 3DD

Secretary-Active
First Floor, 24 St. Andrews Crescent, Cardiff, Wales, CF10 3DD

Director01 March 2015Active
First Floor, 24 St. Andrews Crescent, Cardiff, Wales, CF10 3DD

Director-Active
First Floor, 24 St. Andrews Crescent, Cardiff, Wales, CF10 3DD

Director03 April 1996Active
121 Rhydypenau Road, Cardiff, CF23 6PZ

Director-Active
130 Maes-Y-Coed Road, Heath, Cardiff, CF14 4HH

Director03 April 1996Active

People with Significant Control

Mrs Mary Isabel Evans
Notified on:19 March 2018
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:Wales
Address:First Floor, 24 St. Andrews Crescent, Cardiff, Wales, CF10 3DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Hamilton Evans
Notified on:01 July 2016
Status:Active
Date of birth:May 1935
Nationality:British
Country of residence:Wales
Address:First Floor, 24 St. Andrews Crescent, Cardiff, Wales, CF10 3DD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download
2017-11-15Resolution

Resolution.

Download
2017-11-15Change of name

Change of name notice.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-10-05Address

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

Download
2017-08-15Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-08-15Mortgage

Mortgage charge whole release with charge number.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.