UKBizDB.co.uk

HEDDON MANAGEMENT LIMITED

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

This company is commonly known as Heddon Management Limited. The company was founded 27 years ago and was given the registration number 03225146. The firm's registered office is in DEVON. You can find them at 26-28 Southernhay East, Exeter, Devon, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HEDDON MANAGEMENT LIMITED
Company Number:03225146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:26-28 Southernhay East, Exeter, Devon, EX1 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS

Secretary11 June 2007Active
26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS

Director05 January 2003Active
26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS

Director06 January 2003Active
26 - 28 Southernhay East, Exeter, United Kingdom, EX1 1NS

Director01 October 1996Active
The Summerhouse, Parracombe, EX31 4QJ

Secretary16 July 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary16 July 1996Active
16, Union Road, Cambridge, United Kingdom, CB2 1HE

Director05 August 2011Active
The Summerhouse, Parracombe, EX31 4QJ

Director11 June 2007Active
The Summerhouse, Parracombe, EX31 4QJ

Director01 October 1996Active
Heddon Hall, Parracombe, Barnstaple, EX31 4QL

Director16 July 1996Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director16 July 1996Active

People with Significant Control

William Frederick De Falbe
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mrs Juliet Alice De Falbe
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
W H Keatley Discretionary Settlement Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:26 - 28 Southernhay East, Exeter, United Kingdom,
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 (7 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
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Officers

Change person secretary company with change date.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Mortgage

Mortgage satisfy charge full.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Mortgage

Mortgage satisfy charge full.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.