Warning: file_put_contents(c/4d9fbfe27129b300e4e6dbf8656a5c95.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Heathbourne Trading Limited, W3 0NW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEATHBOURNE TRADING LIMITED

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

This company is commonly known as Heathbourne Trading Limited. The company was founded 5 years ago and was given the registration number 11574686. The firm's registered office is in LONDON. You can find them at 26 Northfields Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HEATHBOURNE TRADING LIMITED
Company Number:11574686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2018
End of financial year:29 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:26 Northfields Road, London, England, W3 0NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Northfields Road, London, England, W3 0NW

Director17 December 2019Active
37, Macdonald Road, London, England, E17 4AY

Director18 September 2018Active
37, Macdonald Road, London, England, E17 4AY

Director18 September 2018Active

People with Significant Control

Miss Roxana-Elena Georgescu
Notified on:17 December 2019
Status:Active
Date of birth:April 1997
Nationality:Romanian
Country of residence:England
Address:26, Northfields Road, London, England, W3 0NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nikola Nikolov Borisov
Notified on:18 September 2018
Status:Active
Date of birth:November 1988
Nationality:Bulgarian
Country of residence:England
Address:37, Macdonald Road, London, England, E17 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Juris Martinovkis
Notified on:18 September 2018
Status:Active
Date of birth:August 1963
Nationality:Latvian
Country of residence:United Kingdom
Address:79, Coalport Close, Harlow, United Kingdom, CM17 9QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-11-10Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Address

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

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Accounts

Change account reference date company previous shortened.

Download
2020-06-10Address

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

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.