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.
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 | : |
|
Registered Address | : | 26-28 Southernhay East, Exeter, Devon, EX1 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS | Secretary | 11 June 2007 | Active |
26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS | Director | 05 January 2003 | Active |
26-28, Southernhay East, Exeter, United Kingdom, EX1 1NS | Director | 06 January 2003 | Active |
26 - 28 Southernhay East, Exeter, United Kingdom, EX1 1NS | Director | 01 October 1996 | Active |
The Summerhouse, Parracombe, EX31 4QJ | Secretary | 16 July 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 16 July 1996 | Active |
16, Union Road, Cambridge, United Kingdom, CB2 1HE | Director | 05 August 2011 | Active |
The Summerhouse, Parracombe, EX31 4QJ | Director | 11 June 2007 | Active |
The Summerhouse, Parracombe, EX31 4QJ | Director | 01 October 1996 | Active |
Heddon Hall, Parracombe, Barnstaple, EX31 4QL | Director | 16 July 1996 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 16 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-01 | Officers | Change person secretary company with change date. | Download |
2022-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.