UKBizDB.co.uk

HEATHSIDE DEVELOPMENTS LIMITED

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

This company is commonly known as Heathside Developments Limited. The company was founded 20 years ago and was given the registration number 05071002. The firm's registered office is in LONDON. You can find them at Wellesley House, Duke Of Wellington Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HEATHSIDE DEVELOPMENTS LIMITED
Company Number:05071002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2004
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:Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carnanton, Carnanton, Camden Park, Tunbridge Wells, England, TN2 5AE

Secretary12 March 2004Active
Carnanton, Carnanton, Camden Park, Tunbridge Wells, England, TN2 5AE

Director12 March 2004Active
10, North Park, London, England, SE9 5AP

Director12 March 2004Active
Carnanton, Carnanton, Camden Park, Tunbridge Wells, England, TN2 5AE

Director31 March 2017Active
Carnanton, Carnanton, Camden Park, Tunbridge Wells, England, TN2 5AE

Director31 March 2017Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary11 March 2004Active
20 Bowbrook, Gathorne Street, London, E2 0PW

Director12 March 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director11 March 2004Active

People with Significant Control

Mr Alex Halil
Notified on:10 March 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Carnanton, Carnanton, Tunbridge Wells, England, TN2 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sonia Halil
Notified on:10 March 2020
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Carnanton, Carnanton, Tunbridge Wells, England, TN2 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Thomas Dixon
Notified on:01 July 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Carnanton, Carnanton, Tunbridge Wells, England, TN2 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Tammy Sullivan
Notified on:01 July 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Carnanton, Carnanton, Tunbridge Wells, England, TN2 5AE
Nature of control:
  • Ownership of shares 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 (5 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
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Address

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

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Capital

Capital allotment shares.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.