Company NameHeaths Properties Limited
DirectorTrevor Martin Heath
Company StatusActive
Company Number03028765
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTrevor Martin Heath
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1995(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address38 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Secretary NameMaxine Jacqueline Heath
NationalityBritish
StatusCurrent
Appointed27 March 2005(10 years after company formation)
Appointment Duration19 years
RoleJournalist
Correspondence Address38 Holbrook Lane
Chislehurst
Kent
BR7 6PF
Director NameKenneth James Victor Heath
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Rosewood Court
Orchard Road
Bromley
Kent
BR1 2TT
Secretary NameTrevor Martin Heath
NationalityBritish
StatusResigned
Appointed03 March 1995(same day as company formation)
RoleProperty Developer
Correspondence Address6 Serviden Drive
Bromley
Kent
BR1 2UB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
Kent
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Heaths Properties Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,074,613
Cash£373,689
Current Liabilities£72,031

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

11 January 2016Delivered on: 14 January 2016
Persons entitled:
Maxine Jacqueline Heath
Trevor Martin Heath

Classification: A registered charge
Particulars: Leasehold property k/a plot 3 summer mews st andrew road littlestone new romney kent.
Outstanding
29 July 2010Delivered on: 11 August 2010
Satisfied on: 27 November 2015
Persons entitled: Trevor Martin Heath and Maxine Jacqueline Heath

Classification: Legal mortgage
Secured details: £110,000 due or to become due from the company to the chargee.
Particulars: 2 kingsley court lower high street wadhurst east sussex.
Fully Satisfied

Filing History

23 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
8 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
2 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
26 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
26 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
12 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
14 January 2016Registration of charge 030287650002, created on 11 January 2016 (7 pages)
14 January 2016Registration of charge 030287650002, created on 11 January 2016 (7 pages)
27 November 2015Satisfaction of charge 1 in full (4 pages)
27 November 2015Satisfaction of charge 1 in full (4 pages)
22 October 2015Secretary's details changed for Maxine Jacqueline Heath on 9 October 2015 (1 page)
22 October 2015Director's details changed for Trevor Martin Heath on 9 October 2015 (2 pages)
22 October 2015Director's details changed for Trevor Martin Heath on 9 October 2015 (2 pages)
22 October 2015Director's details changed for Trevor Martin Heath on 9 October 2015 (2 pages)
22 October 2015Secretary's details changed for Maxine Jacqueline Heath on 9 October 2015 (1 page)
22 October 2015Secretary's details changed for Maxine Jacqueline Heath on 9 October 2015 (1 page)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Director's details changed for Trevor Martin Heath on 5 August 2013 (2 pages)
12 August 2013Secretary's details changed for Maxine Jacqueline Heath on 5 August 2013 (2 pages)
12 August 2013Director's details changed for Trevor Martin Heath on 5 August 2013 (2 pages)
12 August 2013Secretary's details changed for Maxine Jacqueline Heath on 5 August 2013 (2 pages)
12 August 2013Director's details changed for Trevor Martin Heath on 5 August 2013 (2 pages)
12 August 2013Secretary's details changed for Maxine Jacqueline Heath on 5 August 2013 (2 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Director's details changed for Trevor Martin Heath on 12 April 2012 (2 pages)
25 April 2012Director's details changed for Trevor Martin Heath on 12 April 2012 (2 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Return made up to 03/03/09; full list of members (3 pages)
27 March 2009Return made up to 03/03/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2008Return made up to 03/03/08; full list of members (3 pages)
20 March 2008Return made up to 03/03/08; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 March 2007Return made up to 03/03/07; full list of members (2 pages)
13 March 2007Return made up to 03/03/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 March 2006Return made up to 03/03/06; full list of members (2 pages)
20 March 2006Return made up to 03/03/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
5 May 2005Return made up to 03/03/05; full list of members (2 pages)
5 May 2005Return made up to 03/03/05; full list of members (2 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 03/03/04; full list of members (7 pages)
16 March 2004Return made up to 03/03/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Return made up to 03/03/02; full list of members (7 pages)
16 July 2002Return made up to 03/03/02; full list of members (7 pages)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 August 2001Registered office changed on 03/08/01 from: 10 high street chislehurst kent BR7 5AN (1 page)
3 August 2001Registered office changed on 03/08/01 from: 10 high street chislehurst kent BR7 5AN (1 page)
8 March 2001Return made up to 03/03/01; full list of members (6 pages)
8 March 2001Return made up to 03/03/01; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 March 2000Return made up to 03/03/00; full list of members (6 pages)
7 March 2000Return made up to 03/03/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 March 1999Return made up to 03/03/99; no change of members (4 pages)
18 March 1999Return made up to 03/03/99; no change of members (4 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 March 1998Return made up to 03/03/98; full list of members (6 pages)
23 March 1998Return made up to 03/03/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 May 1997Return made up to 03/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1997Ad 03/05/95--------- £ si 98@1 (2 pages)
9 May 1997Return made up to 03/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1997Ad 03/05/95--------- £ si 98@1 (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 March 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1995Company name changed heaths holdings LIMITED\certificate issued on 11/08/95 (4 pages)
10 August 1995Company name changed heaths holdings LIMITED\certificate issued on 11/08/95 (4 pages)