UKBizDB.co.uk

HEATON PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Heaton Property Holdings Limited. The company was founded 59 years ago and was given the registration number 00847217. The firm's registered office is in LEEDS. You can find them at 53 Harrogate Road, , Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HEATON PROPERTY HOLDINGS LIMITED
Company Number:00847217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1965
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:53 Harrogate Road, Leeds, LS7 3PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Harrogate Road, Leeds, LS7 3PD

Director01 May 1999Active
Gledhow House, Gledhow Lane, Leeds, LS8 1PG

Secretary31 July 2007Active
Gledhow House Gledhow Lane, Leeds, LS8 1PG

Secretary-Active
Gledhow House Gledhow Lane, Leeds, LS8 1PG

Director-Active
Gledhow House Gledhow Lane, Leeds, LS8 1PG

Director-Active
Gledhow House Gledhow Lane, Leeds, LS8 1PG

Director01 October 1992Active
Gledhow House Gledhow Lane, Leeds, LS8 1PG

Director-Active

People with Significant Control

Eleanor Heaton
Notified on:31 January 2019
Status:Active
Date of birth:May 1988
Nationality:British
Address:53, Harrogate Road, Leeds, LS7 3PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Rjh54 Property Holdings Limited
Notified on:31 January 2019
Status:Active
Country of residence:United Kingdom
Address:High Meadow, Barrowby Lane, Harrogate, United Kingdom, HG3 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Heaton Property 2018 Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:The Laundry Room, 53 Harrogate Road, Leeds, England, LS7 3PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Linda Heaton
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:53, Harrogate Road, Leeds, LS7 3PD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Resolution

Resolution.

Download
2019-03-14Resolution

Resolution.

Download
2019-03-12Capital

Capital name of class of shares.

Download
2019-03-12Capital

Capital name of class of shares.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.