UKBizDB.co.uk

HEATHLANE PROPERTIES LIMITED

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

This company is commonly known as Heathlane Properties Limited. The company was founded 33 years ago and was given the registration number 02583738. The firm's registered office is in SHOREDITCH. You can find them at 101 Redchurch Street, , Shoreditch, London. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HEATHLANE PROPERTIES LIMITED
Company Number:02583738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:101 Redchurch Street, Shoreditch, London, England, E2 7DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Grand Parade, Brighton, England, BN2 9QB

Secretary13 March 2013Active
44 Kingsway, Petts Wood, Orpington, BR5 1PS

Director25 February 1997Active
Jarolm, Stack Lane, Hartley, Longfield, DA3 8BL

Director11 February 2000Active
23 Grand Parade, Brighton, England, BN2 9QB

Director15 October 1991Active
23 Grand Parade, Brighton, England, BN2 9QB

Director09 February 2024Active
4 Bedford Row, London, WC1R 4DF

Secretary25 February 1991Active
44 Kingsway, Petts Wood, Orpington, BR5 1PS

Secretary25 February 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary19 February 1991Active
Little Sir Hughes, West Hanningfield Road Great Baddow, Chelmsford, CM2 7SZ

Director13 November 1997Active
20 Red Lion Street, London, WC1R 4PS

Director25 February 1991Active
Heatherhurst Grange Deepcut Bridge Road, Deepcut, Camberley, GU16 6RQ

Director28 September 1992Active
26 Grasmere Lodge, Grasmere Road, Bromley, BR1 4BA

Director15 December 1994Active
27 Longwood Close, Romiley, Stockport, SK6 4LR

Director15 December 1994Active
1a Silverbirch Avenue, Meopham, DA13 0TP

Director28 September 1992Active
62 Longfield Avenue, New Barn Longfield, Dartford, DA3 7LA

Director28 September 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director19 February 1991Active

People with Significant Control

Mr Andrew George Doyle
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:44 Kingsway, Petts Wood, United Kingdom, BR5 1PS
Nature of control:
  • Significant influence or control
Mr Lindsay Stewart Neilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:23 Mayfield Grange, Little Trodgers Lane, Mayfield, England, TN20 6BF
Nature of control:
  • Significant influence or control
Lingar B Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pounsley Mill Barn, Sharlands Lane, Blackboys, England, TN22 5HP
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 (6 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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Officers

Change person secretary company with change date.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Address

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

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type small.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-12-18Persons with significant control

Change to a person with significant control.

Download
2017-12-18Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.