UKBizDB.co.uk

HEATHCROFT LIMITED

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

This company is commonly known as Heathcroft Limited. The company was founded 21 years ago and was given the registration number 04575712. The firm's registered office is in CRANBROOK. You can find them at Heathcroft Rye Road, Hawkhurst, Cranbrook, Kent. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:HEATHCROFT LIMITED
Company Number:04575712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:Heathcroft Rye Road, Hawkhurst, Cranbrook, Kent, TN18 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
155 Old London Road, Hastings, England, TN35 5LU

Director28 March 2024Active
155 Old London Road, Hastings, England, TN35 5LU

Director28 March 2024Active
Heath Croft, Rye Road Hawkhurst, Cranbrook, TN18 4HD

Secretary29 October 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary29 October 2002Active
Heath Croft, Rye Road Hawkhurst, Cranbrook, TN18 4HD

Director29 October 2002Active
Heath Croft, Rye Road Hawkhurst, Cranbrook, TN18 4HD

Director29 October 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director29 October 2002Active

People with Significant Control

Mrs Jennifer Hodges
Notified on:28 March 2024
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:155 Old London Road, Hastings, England, TN35 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Hodges
Notified on:28 March 2024
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:155 Old London Road, Hastings, England, TN35 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael John Higgins
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Heathcroft, Rye Road, Hawkhurst, United Kingdom, TN18 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gail Higgins
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Heathcroft, Rye Road, Hawkhurst, United Kingdom, TN18 4HD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Address

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

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.