UKBizDB.co.uk

HEATON ESTATES LIMITED

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

This company is commonly known as Heaton Estates Limited. The company was founded 21 years ago and was given the registration number 04739916. The firm's registered office is in DARWEN. You can find them at 10 Borough Road, , Darwen, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HEATON ESTATES LIMITED
Company Number:04739916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Borough Road, Darwen, England, BB3 1PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Borough Road, Darwen, England, BB3 1PL

Secretary22 April 2003Active
10, Borough Road, Darwen, England, BB3 1PL

Director26 September 2014Active
10, Borough Road, Darwen, England, BB3 1PL

Director30 June 2003Active
10, Borough Road, Darwen, England, BB3 1PL

Director09 September 2011Active
10, Borough Road, Darwen, England, BB3 1PL

Director30 June 2003Active
Bushthorne, 11 Greenmount Lane Heaton, Bolton, BL1 5JE

Director22 April 2003Active
51 Gib Lane, Blackburn, BB2 5BP

Director22 April 2003Active

People with Significant Control

Mr Gary Taylor
Notified on:17 January 2023
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:10, Borough Road, Darwen, England, BB3 1PL
Nature of control:
  • Significant influence or control
Mrs Louise Berry
Notified on:02 May 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:10, Borough Road, Darwen, England, BB3 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Louise Taylor
Notified on:02 May 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:10, Borough Road, Darwen, England, BB3 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:10, Borough Road, Darwen, England, BB3 1PL
Nature of control:
  • Significant influence or control
Mr Giles St John Berry
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:10, Borough Road, Darwen, England, BB3 1PL
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-03Officers

Change person director company with change date.

Download
2019-05-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.