Chislehurst
Kent
BR7 6PF
Secretary Name | Maxine Jacqueline Heath |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2005(10 years after company formation) |
Appointment Duration | 19 years |
Role | Journalist |
Correspondence Address | 38 Holbrook Lane Chislehurst Kent BR7 6PF |
Director Name | Kenneth James Victor Heath |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Rosewood Court Orchard Road Bromley Kent BR1 2TT |
Secretary Name | Trevor Martin Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Role | Property Developer |
Correspondence Address | 6 Serviden Drive Bromley Kent BR1 2UB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Heaths Properties Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,074,613 |
Cash | £373,689 |
Current Liabilities | £72,031 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
11 January 2016 | Delivered 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 2010 | Delivered 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 |
23 March 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
8 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 March 2021 | Confirmation statement made on 3 March 2021 with updates (5 pages) |
26 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 March 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
26 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 March 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with updates (5 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 January 2016 | Registration of charge 030287650002, created on 11 January 2016 (7 pages) |
14 January 2016 | Registration of charge 030287650002, created on 11 January 2016 (7 pages) |
27 November 2015 | Satisfaction of charge 1 in full (4 pages) |
27 November 2015 | Satisfaction of charge 1 in full (4 pages) |
22 October 2015 | Secretary's details changed for Maxine Jacqueline Heath on 9 October 2015 (1 page) |
22 October 2015 | Director's details changed for Trevor Martin Heath on 9 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Trevor Martin Heath on 9 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Trevor Martin Heath on 9 October 2015 (2 pages) |
22 October 2015 | Secretary's details changed for Maxine Jacqueline Heath on 9 October 2015 (1 page) |
22 October 2015 | Secretary's details changed for Maxine Jacqueline Heath on 9 October 2015 (1 page) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Director's details changed for Trevor Martin Heath on 5 August 2013 (2 pages) |
12 August 2013 | Secretary's details changed for Maxine Jacqueline Heath on 5 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Trevor Martin Heath on 5 August 2013 (2 pages) |
12 August 2013 | Secretary's details changed for Maxine Jacqueline Heath on 5 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Trevor Martin Heath on 5 August 2013 (2 pages) |
12 August 2013 | Secretary's details changed for Maxine Jacqueline Heath on 5 August 2013 (2 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Director's details changed for Trevor Martin Heath on 12 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Trevor Martin Heath on 12 April 2012 (2 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Return made up to 03/03/05; full list of members (2 pages) |
5 May 2005 | Return made up to 03/03/05; full list of members (2 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 March 2003 | Return made up to 03/03/03; full list of members
|
25 March 2003 | Return made up to 03/03/03; full list of members
|
16 July 2002 | Return made up to 03/03/02; full list of members (7 pages) |
16 July 2002 | Return made up to 03/03/02; full list of members (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 10 high street chislehurst kent BR7 5AN (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 10 high street chislehurst kent BR7 5AN (1 page) |
8 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
8 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
18 March 1999 | Return made up to 03/03/99; no change of members (4 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 03/03/98; full list of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 May 1997 | Return made up to 03/03/97; no change of members
|
9 May 1997 | Ad 03/05/95--------- £ si 98@1 (2 pages) |
9 May 1997 | Return made up to 03/03/97; no change of members
|
9 May 1997 | Ad 03/05/95--------- £ si 98@1 (2 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 March 1996 | Return made up to 03/03/96; full list of members
|
12 March 1996 | Return made up to 03/03/96; full list of members
|
10 August 1995 | Company name changed heaths holdings LIMITED\certificate issued on 11/08/95 (4 pages) |
10 August 1995 | Company name changed heaths holdings LIMITED\certificate issued on 11/08/95 (4 pages) |