Heathacre Properties Limited

General information

Name:

Heathacre Properties Ltd

Office Address:

1st Floor 314 Regents Park Road Finchley N3 2LT London

Number: 03102339

Incorporation date: 1995-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

03102339 is a registration number of Heathacre Properties Limited. The company was registered as a Private Limited Company on 1995-09-15. The company has been operating on the British market for twenty nine years. This firm could be gotten hold of in 1st Floor 314 Regents Park Road Finchley in London. The zip code assigned is N3 2LT. The enterprise's classified under the NACE and SIC code 41100 - Development of building projects. Heathacre Properties Ltd released its account information for the period up to 2022-09-30. Its latest annual confirmation statement was released on 2023-09-15.

Considering this specific company's constant development, it became vital to choose new directors: Simon S., Evette S. and Harry S. who have been collaborating since January 2016 to promote the success of the firm. In order to support the directors in their duties, this firm has been utilizing the expertise of Evette S. as a secretary since November 1995.

Financial data based on annual reports

Company staff

Simon S.

Role: Director

Appointed: 01 January 2016

Latest update: 16 January 2024

Evette S.

Role: Secretary

Appointed: 08 November 1995

Latest update: 16 January 2024

Evette S.

Role: Director

Appointed: 08 November 1995

Latest update: 16 January 2024

Harry S.

Role: Director

Appointed: 08 November 1995

Latest update: 16 January 2024

People with significant control

Executives who have control over the firm are as follows: Harry S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Evette S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Harry S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Evette S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 23 June 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 June 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 June 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 21 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 21 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2013

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2014

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2015

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2016

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
28
Company Age

Closest Companies - by postcode