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.
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 | : |
|
Registered Address | : | 101 Redchurch Street, Shoreditch, London, England, E2 7DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Grand Parade, Brighton, England, BN2 9QB | Secretary | 13 March 2013 | Active |
44 Kingsway, Petts Wood, Orpington, BR5 1PS | Director | 25 February 1997 | Active |
Jarolm, Stack Lane, Hartley, Longfield, DA3 8BL | Director | 11 February 2000 | Active |
23 Grand Parade, Brighton, England, BN2 9QB | Director | 15 October 1991 | Active |
23 Grand Parade, Brighton, England, BN2 9QB | Director | 09 February 2024 | Active |
4 Bedford Row, London, WC1R 4DF | Secretary | 25 February 1991 | Active |
44 Kingsway, Petts Wood, Orpington, BR5 1PS | Secretary | 25 February 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 19 February 1991 | Active |
Little Sir Hughes, West Hanningfield Road Great Baddow, Chelmsford, CM2 7SZ | Director | 13 November 1997 | Active |
20 Red Lion Street, London, WC1R 4PS | Director | 25 February 1991 | Active |
Heatherhurst Grange Deepcut Bridge Road, Deepcut, Camberley, GU16 6RQ | Director | 28 September 1992 | Active |
26 Grasmere Lodge, Grasmere Road, Bromley, BR1 4BA | Director | 15 December 1994 | Active |
27 Longwood Close, Romiley, Stockport, SK6 4LR | Director | 15 December 1994 | Active |
1a Silverbirch Avenue, Meopham, DA13 0TP | Director | 28 September 1992 | Active |
62 Longfield Avenue, New Barn Longfield, Dartford, DA3 7LA | Director | 28 September 1992 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 19 February 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-26 | Officers | Change person secretary company with change date. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2024-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type small. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type small. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type small. | Download |
2017-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-18 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.