This company is commonly known as Heathfield Properties London Limited. The company was founded 8 years ago and was given the registration number 09796971. The firm's registered office is in LUTON. You can find them at Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HEATHFIELD PROPERTIES LONDON LIMITED |
---|---|---|
Company Number | : | 09796971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2015 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, England, LU1 1HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stockwood Suite A, Britannia House, Leagrave Road, Luton, England, LU3 1RJ | Director | 28 September 2015 | Active |
Stockwood Suite A, Britannia House, Leagrave Road, Luton, England, LU3 1RJ | Director | 28 September 2015 | Active |
Mr Martin Arnold Handelaar | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY |
Nature of control | : |
|
Mrs Melanie Jane Handelaar | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | Hunter House, 109 Snakes Lane West, Woodford Green, IG8 0DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-02 | Accounts | Change account reference date company previous extended. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.