UKBizDB.co.uk

HEATHDYNE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sunneyview, Effingham Lane, Copthorne, Crawley, England, RH10 3HP

Secretary18 February 2015Active
Sunny View, Effingham Lane, Copthorne, Crawley, England, RH10 3HP

Director17 February 2016Active
Sunny View, Effingham Lane, Copthorne, Crawley, England, RH10 3HP

Director17 February 2016Active
Little Sandford, Snow Hill, Copthorne, RH10 3EY

Director10 November 1995Active
7, Fairlawns, The Grove, Horley, England, RH6 9HD

Director17 February 2016Active
Little Sandford, Snowhill, Copthorne, RH10 3EY

Secretary10 November 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 October 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 October 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Address

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

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption full.

Download
2015-03-02Officers

Appoint person secretary company with name date.

Download
2015-03-02Officers

Termination secretary company with name termination date.

Download
2014-11-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.