UKBizDB.co.uk

HEYROD PROPERTY LIMITED

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

This company is commonly known as Heyrod Property Limited. The company was founded 18 years ago and was given the registration number 05839074. The firm's registered office is in LONDON. You can find them at Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HEYROD PROPERTY LIMITED
Company Number:05839074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 June 2006
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Geoffrey Martin & Co 15 Westferry Circus, Canary Wharf, London, E14 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director17 January 2020Active
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director17 January 2020Active
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director17 January 2020Active
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director17 January 2020Active
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director17 January 2020Active
Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London, E14 4HD

Director17 January 2020Active
The Old Barn, Church Lane, Stainland, HX4 9EQ

Secretary06 June 2006Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director06 June 2006Active
148, Lowndes Lane, Offerton, Stockport, England, SK2 6DH

Director15 July 2013Active
The Old Barn Church Lane, Stainland, Halifax, HX4 9EQ

Director26 July 2006Active
C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ

Director29 October 2014Active

People with Significant Control

Packaged Living (Freof V Heyrod) Llp
Notified on:17 January 2020
Status:Active
Country of residence:England
Address:Queensberry House, 3 Old Burlington Street, London, England, W1S 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Malcolm John Ealand
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:C/O Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, United Kingdom, L3 9QJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-08Gazette

Gazette dissolved liquidation.

Download
2022-02-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-19Address

Change registered office address company with date old address new address.

Download
2020-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Accounts

Change account reference date company previous extended.

Download
2018-08-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.