This company is commonly known as Heathdyne Properties Limited. The company was founded 28 years ago and was given the registration number 03116660. The firm's registered office is in REIGATE. You can find them at C/o Cole Marie, Priory House, 45-51 High Street, Reigate, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | HEATHDYNE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03116660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cole Marie, Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunneyview, Effingham Lane, Copthorne, Crawley, England, RH10 3HP | Secretary | 18 February 2015 | Active |
Sunny View, Effingham Lane, Copthorne, Crawley, England, RH10 3HP | Director | 17 February 2016 | Active |
Sunny View, Effingham Lane, Copthorne, Crawley, England, RH10 3HP | Director | 17 February 2016 | Active |
Little Sandford, Snow Hill, Copthorne, RH10 3EY | Director | 10 November 1995 | Active |
7, Fairlawns, The Grove, Horley, England, RH6 9HD | Director | 17 February 2016 | Active |
Little Sandford, Snowhill, Copthorne, RH10 3EY | Secretary | 10 November 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 October 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 October 1995 | Active |
Laurence James Meldrum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Sandford, Snow Hill, Crawley, England, RH10 3EY |
Nature of control | : |
|
Laurence James Edward Meldrum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sunney View, Effingham Lane, Crawley, England, RH10 3HP |
Nature of control | : |
|
Robert James William Meldrum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Fairlawns, Horley, England, RH6 9HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-02 | Officers | Appoint person secretary company with name date. | Download |
2015-03-02 | Officers | Termination secretary company with name termination date. | Download |
2014-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.