UKBizDB.co.uk

HESELHAYE LTD

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

This company is commonly known as Heselhaye Ltd. The company was founded 5 years ago and was given the registration number 11814155. The firm's registered office is in HARROW. You can find them at 60 High Street, Harrow On The Hill Chambers, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HESELHAYE LTD
Company Number:11814155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:60 High Street, Harrow On The Hill Chambers, Harrow, Middlesex, United Kingdom, HA1 3LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 High Street, Harrow On The Hill Chambers, Harrow, United Kingdom, HA1 3LL

Director22 March 2024Active
60, High Street, Harrow On The Hill Chambers, Harrow, United Kingdom, HA1 3LL

Director13 June 2023Active
60, High Street, Harrow, England, HA1 3LL

Director17 May 2019Active
60, High Street, Harrow On The Hill, England, HA1 3LL

Director31 July 2020Active
60, High Street, Harrow On The Hill Chambers, Harrow, United Kingdom, HA1 3LL

Director07 February 2019Active
60, High Street, Harrow, England, HA1 3LL

Director17 May 2019Active
64, High Street, Harrow On The Hill, England, HA1 3LL

Director17 May 2019Active
60, High Street, Harrow, England, HA1 3LL

Director17 May 2019Active

People with Significant Control

Mr David Peter Heselton
Notified on:10 April 2024
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:60, High Street, Harrow, England, HA1 3LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Peter Heselton
Notified on:31 July 2020
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:60, High Street, Harrow-On-The Hill, England, HA1 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Emma Daphne Heselton
Notified on:05 June 2019
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:Harrow On The Hill Chambers, 60 High Street, Harrow, England, HA1 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Edward Patrick-Heselton
Notified on:05 June 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Harrow On The Hill Chambers, 60 High Street, Harrow, England, HA1 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr David Peter Heselton
Notified on:07 February 2019
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:60, High Street, Harrow, United Kingdom, HA1 3LL
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with updates.

Download
2024-05-10Persons with significant control

Cessation of a person with significant control.

Download
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Gazette

Gazette filings brought up to date.

Download
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type dormant.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-06-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2022-12-31Accounts

Accounts with accounts type dormant.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Accounts

Change account reference date company previous extended.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.