This company is commonly known as Heathfield Developments (somerset) Limited. The company was founded 21 years ago and was given the registration number 04586712. The firm's registered office is in ILMINSTER. You can find them at Hybanks Cottage Shells Lane, Shepton Beauchamp, Ilminster, Somerset. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | HEATHFIELD DEVELOPMENTS (SOMERSET) LIMITED |
---|---|---|
Company Number | : | 04586712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hybanks Cottage Shells Lane, Shepton Beauchamp, Ilminster, Somerset, TA19 0LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Litte Nook, Sandpitts Hill, Langport, England, TA10 0NG | Secretary | 31 October 2005 | Active |
Little Nook, Sandpitts Hill, Curry Rivel, Langport, England, TA10 0NG | Director | 16 May 2016 | Active |
Little Nook, Sandpitts Hill, Curry Rivel, Langport, England, TA10 0NG | Director | 11 November 2002 | Active |
23 Avill Crescent, Taunton, TA1 2PL | Secretary | 11 November 2002 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 11 November 2002 | Active |
12 Wood Street, Taunton, TA1 1UN | Director | 11 November 2002 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 11 November 2002 | Active |
Mrs Bernadette Close | ||
Notified on | : | 16 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Nook, Sandpitts Hill, Langport, England, TA10 0NG |
Nature of control | : |
|
Mr Peter Andrew Close | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Little Nook, Sandpitts Hill, Langport, England, TA10 0NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-12-09 | Officers | Change person secretary company with change date. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-07 | Accounts | Change account reference date company current extended. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.