Heywood Real Estate (spv) Limited

General information

Name:

Heywood Real Estate (spv) Ltd

Office Address:

C/o Mj Advisory Suite 2 The Brentano Suite Solar House 915 High Road N12 8QJ London

Number: 07027681

Incorporation date: 2009-09-23

End of financial year: 30 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Heywood Real Estate (spv) Limited may be found at C/o Mj Advisory Suite 2 The Brentano Suite Solar House, 915 High Road in London. The zip code is N12 8QJ. Heywood Real Estate (spv) has been active on the British market for the last fifteen years. The reg. no. is 07027681. The Heywood Real Estate (spv) Limited firm was known under three different names before it adapted the current name. The company was established under the name of Hub For Construction to be switched to Heywood Residential Estates on 2016-09-01. The company's third registered name was current name until 2012. This company's SIC and NACE codes are 41100 and their NACE code stands for Development of building projects. The firm's most recent filed accounts documents cover the period up to 2021-04-30 and the latest annual confirmation statement was submitted on 2022-01-27.

  • Previous company's names
  • Heywood Real Estate (spv) Limited 2016-09-01
  • Hub For Construction Limited 2012-08-07
  • Heywood Residential Estates Limited 2012-06-22
  • Hub For Construction Limited 2009-09-23

Financial data based on annual reports

Company staff

Prudence H.

Role: Director

Appointed: 03 April 2018

Latest update: 2 March 2024

Jaswinder S.

Role: Director

Appointed: 27 October 2017

Latest update: 2 March 2024

Sardhul S.

Role: Director

Appointed: 27 October 2017

Latest update: 2 March 2024

Simondeep S.

Role: Director

Appointed: 27 October 2017

Latest update: 2 March 2024

Pavandeep S.

Role: Director

Appointed: 27 October 2017

Latest update: 2 March 2024

People with significant control

Bdv Trading Limited
Address: 58 High Street 58 Station Road, North Harrow, Pinner, Middlesex, HA5 5PZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11025077
Notified on 8 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ashirwad Trading Ltd
Address: 4 Churchill Court 58 Station Road, North Harrow, Harrow, HA2 7SA, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 10701809
Notified on 27 October 2017
Ceased on 8 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Denise H.
Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary H.
Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary H.
Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Denise H.
Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 10 February 2023
Confirmation statement last made up date 27 January 2022
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 25 February 2014
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to C/O Mj Advisory Suite 2 the Brentano Suite Solar House 915 High Road London N12 8QJ on 2022-12-17 (AD01)
filed on: 17th, December 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Closest Companies - by postcode