General information

Name:

Heaton Homes Ltd

Office Address:

14 Queen Square BA1 2HN Bath

Number: 02812312

Incorporation date: 1993-04-23

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Bath registered with number: 02812312. The firm was set up in 1993. The main office of the company is situated at 14 Queen Square . The postal code for this place is BA1 2HN. This enterprise's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. Heaton Homes Ltd released its latest accounts for the financial year up to March 31, 2022. The firm's latest confirmation statement was released on November 15, 2022.

The data at our disposal detailing the firm's MDs suggests a leadership of two directors: Jane H. and Christopher H. who were appointed to their positions on 2001-04-18 and 1993-05-14.

Executives with significant control over the firm are: Christopher H. owns over 1/2 to 3/4 of company shares . Jane H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jane H.

Role: Director

Appointed: 18 April 2001

Latest update: 3 February 2024

Jane H.

Role: Secretary

Appointed: 31 October 1997

Latest update: 3 February 2024

Christopher H.

Role: Director

Appointed: 14 May 1993

Latest update: 3 February 2024

People with significant control

Christopher H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Jane H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 October 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Previous accounting period shortened from March 30, 2023 to March 29, 2023 (AA01)
filed on: 27th, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
31
Company Age

Similar companies nearby

Closest companies