Heatherbell Gardens Flats Limited

General information

Name:

Heatherbell Gardens Flats Ltd

Office Address:

Waller And Hart Solicitors Limited Hazelberry 29 Basset Road TR14 8SH Camborne

Number: 07986330

Incorporation date: 2012-03-12

Dissolution date: 2021-02-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the start of Heatherbell Gardens Flats Limited, a company that was situated at Waller And Hart Solicitors Limited Hazelberry, 29 Basset Road in Camborne. The company was started on 12th March 2012. The company's Companies House Registration Number was 07986330 and the area code was TR14 8SH. It had existed on the market for about 9 years up until 2nd February 2021.

When it comes to this particular firm's directors directory, there were two directors: Paul H. and Vicki H..

Executives who had significant control over this firm were: Paul H. owned 1/2 or less of company shares. Dorian H. owned 1/2 or less of company shares. Vikki C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 12 March 2012

Latest update: 25 October 2023

Vicki H.

Role: Director

Appointed: 12 March 2012

Latest update: 25 October 2023

People with significant control

Paul H.
Notified on 12 March 2017
Nature of control:
1/2 or less of shares
Dorian H.
Notified on 12 March 2017
Nature of control:
1/2 or less of shares
Vikki C.
Notified on 12 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 28 April 2021
Confirmation statement last made up date 17 March 2020
Annual Accounts 5 December 2013
Start Date For Period Covered By Report 2012-03-12
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 5 December 2013
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 December 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 27 November 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 December 2016
Annual Accounts 5 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 5 December 2017
Annual Accounts 27 April 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 27 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, February 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
8
Company Age

Similar companies nearby

Closest companies