UKBizDB.co.uk

HEATHERLEIGH DEVELOPMENTS LIMITED

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

This company is commonly known as Heatherleigh Developments Limited. The company was founded 6 years ago and was given the registration number 11226733. The firm's registered office is in BATTLE. You can find them at Po Box 152, Crowhurst Road, Battle, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HEATHERLEIGH DEVELOPMENTS LIMITED
Company Number:11226733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Po Box 152, Crowhurst Road, Battle, England, TN33 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fordlands, Crowhurst Road, Catsfield, England, TN33 9BT

Director30 September 2021Active
Fordlands, Crowhurst Road, Catsfield, England, TN33 9BT

Director27 February 2018Active
Southerden House, Market Street, Hailsham, United Kingdom, BN27 2AE

Director27 February 2018Active
PO BOX 152, Crowhurst Road, Battle, England, TN33 3BX

Director27 February 2018Active
PO BOX 152, Crowhurst Road, Battle, England, TN33 3BX

Director27 February 2018Active

People with Significant Control

Mr Michael John Lear
Notified on:14 August 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Southerden House, Market Street, Hailsham, England, BN27 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gavin Laidlaw
Notified on:27 February 2018
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Southerden House, Market Street, Hailsham, United Kingdom, BN27 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Tingley
Notified on:27 February 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Southerden House, Market Street, Hailsham, United Kingdom, BN27 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Tingley
Notified on:27 February 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Southerden House, Market Street, Hailsham, United Kingdom, BN27 2AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Lear
Notified on:27 February 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Fordlands, Crowhurst Road, Catsfield, England, TN33 9BT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Officers

Change person director company with change date.

Download
2024-03-06Address

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

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.