This company is commonly known as Heath Residential Estates Limited. The company was founded 22 years ago and was given the registration number 04353841. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at C/o Gibson Appleby, 1 - 3 Ship Street, Shoreham-by-sea, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HEATH RESIDENTIAL ESTATES LIMITED |
---|---|---|
Company Number | : | 04353841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gibson Appleby, 1 - 3 Ship Street, Shoreham-by-sea, West Sussex, BN43 5DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39b Whittingehame Gardens, Surrenden Road, Brighton, BN1 6PU | Secretary | 21 January 2002 | Active |
39b Whittingehame Gardens, Surrenden Road, Brighton, England, BN1 6PU | Director | 12 March 2020 | Active |
39b Whittingehame Gardens, Surrenden Road, Brighton, BN1 6PU | Director | 21 January 2002 | Active |
39b Whittingehame Gardens, Surrenden Road, Brighton, BN1 6PU | Director | 21 January 2002 | Active |
39b Whittingehame Gardens, Surrenden Road, Brighton, England, BN1 6PU | Director | 12 March 2020 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 16 January 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 16 January 2002 | Active |
Mrs Janet Margaret Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39b Whittingehame Gardens, Surrenden Road, Brighton, England, BN1 6PU |
Nature of control | : |
|
Mr Christopher Frank Heath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39b Whittingehame Gardens, Surrenden Road, Brighton, England, BN1 6PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Capital | Capital allotment shares. | Download |
2022-10-05 | Capital | Capital allotment shares. | Download |
2022-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type group. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.