UKBizDB.co.uk

NO.2 HEATHFIELD PLACE LIMITED

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

This company is commonly known as No.2 Heathfield Place Limited. The company was founded 23 years ago and was given the registration number 04153526. The firm's registered office is in CARDIFF. You can find them at 2a Heathfield Place, , Cardiff, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:NO.2 HEATHFIELD PLACE LIMITED
Company Number:04153526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:2a Heathfield Place, Cardiff, CF14 3JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Heathfield Place, Cardiff, CF14 3JZ

Director22 February 2018Active
2a, Heathfield Place, Cardiff, Wales, CF14 3JZ

Secretary07 October 2014Active
80 Llanfair Road, Pontcanna, Cardiff, CF11 9QA

Secretary04 August 2008Active
22 Romilly Park Road, Barry, CF62 6RQ

Secretary13 February 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary05 February 2001Active
2a, Heathfield Place, Cardiff, Wales, CF14 3JZ

Director04 August 2008Active
80 Llanfair Road, Pontcanna, Cardiff, CF11 9QA

Director13 February 2001Active
2b, Heathfield Place, Cardiff, Wales, CF14 3JZ

Director17 October 2014Active
22 Romilly Park Road, Barry, CF62 6RQ

Director13 February 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director05 February 2001Active

People with Significant Control

Ms Michelle Davies
Notified on:27 February 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:Wales
Address:2b, Heathfield Place, Cardiff, Wales, CF14 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Helen Ruth Clifford
Notified on:23 February 2019
Status:Active
Date of birth:July 1988
Nationality:British
Address:2a, Heathfield Place, Cardiff, CF14 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Ms Chen Liang
Notified on:06 April 2016
Status:Active
Date of birth:June 1990
Nationality:British
Address:2a, Heathfield Place, Cardiff, CF14 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Hannah Beth Coles-Garbett
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Address:2a, Heathfield Place, Cardiff, CF14 3JZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Accounts

Accounts with accounts type dormant.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-02-23Persons with significant control

Notification of a person with significant control.

Download
2019-02-23Officers

Termination director company with name termination date.

Download
2019-02-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-10-31Officers

Termination secretary company with name termination date.

Download
2016-11-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type dormant.

Download
2015-11-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.