Company NameHeathvilla Properties Limited
DirectorHelen Austin
Company StatusActive
Company Number04570635
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHelen Austin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(3 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressTwo Hoots 7 Shepherds Walk
Bushey
Watford
Hertfordshire
WD23 1LZ
Secretary NameMrs Helen Austin
StatusCurrent
Appointed22 September 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address7 Shepherds Walk
Bushey Heath
Bushey
WD23 1LZ
Secretary NameHarold Austin
NationalityBritish
StatusResigned
Appointed11 February 2003(3 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Hoots 7 Shepherds Walk
Bushey
Watford
Hertfordshire
WD23 1LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Shepherds Walk
Bushey Heath
Bushey
WD23 1LZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

1 at £1Mr Harold Austin
50.00%
Ordinary
1 at £1Mrs Helen Austin
50.00%
Ordinary

Financials

Year2014
Net Worth£16,681
Cash£16,718
Current Liabilities£150,840

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

14 April 2003Delivered on: 19 April 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertakings and assets.
Outstanding
14 April 2003Delivered on: 19 April 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 28 melbourne road bushey and garage thereat t/no: HD21373.
Outstanding

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
22 November 2023Registered office address changed from 7 Granard Business Centre, Bunns Lane Mill Hill London NW7 2DQ to 7 Shepherds Walk Bushey Heath Bushey WD23 1LZ on 22 November 2023 (1 page)
21 November 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
28 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
24 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
27 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
17 July 2020Satisfaction of charge 1 in full (1 page)
17 July 2020Satisfaction of charge 2 in full (1 page)
17 July 2020Cessation of Helen Austin as a person with significant control on 17 July 2020 (1 page)
1 May 2020Micro company accounts made up to 31 October 2019 (2 pages)
2 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 June 2018Appointment of Mrs Helen Austin as a secretary on 22 September 2017 (2 pages)
25 June 2018Notification of Helen Austin as a person with significant control on 22 September 2017 (2 pages)
15 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
15 December 2017Termination of appointment of Harold Austin as a secretary on 22 September 2017 (1 page)
15 December 2017Termination of appointment of Harold Austin as a secretary on 22 September 2017 (1 page)
15 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Registered office address changed from 7 Granard Business Centre Bunns Hill Mill Lane London NW7 2DQ on 14 November 2011 (1 page)
14 November 2011Director's details changed for Helen Austin on 23 October 2011 (2 pages)
14 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
14 November 2011Registered office address changed from 7 Granard Business Centre Bunns Hill Mill Lane London NW7 2DQ on 14 November 2011 (1 page)
14 November 2011Director's details changed for Helen Austin on 23 October 2011 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (13 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (13 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (10 pages)
14 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (10 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 December 2008Return made up to 16/10/08; no change of members (4 pages)
30 December 2008Return made up to 16/10/08; no change of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 November 2007Return made up to 23/10/07; no change of members (6 pages)
3 November 2007Return made up to 23/10/07; no change of members (6 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 November 2006Return made up to 23/10/06; full list of members (6 pages)
15 November 2006Return made up to 23/10/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 November 2005Return made up to 23/10/05; full list of members (6 pages)
11 November 2005Return made up to 23/10/05; full list of members (6 pages)
31 October 2005Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
31 October 2005Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 October 2004Return made up to 23/10/04; full list of members (6 pages)
18 October 2004Return made up to 23/10/04; full list of members (6 pages)
29 July 2004Registered office changed on 29/07/04 from: gable house 239 regents park road london N3 3LF (1 page)
29 July 2004Registered office changed on 29/07/04 from: gable house 239 regents park road london N3 3LF (1 page)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 November 2003Return made up to 23/10/03; full list of members (5 pages)
6 November 2003Return made up to 23/10/03; full list of members (5 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Ad 11/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Ad 11/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Ad 11/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Ad 11/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
20 February 2003Registered office changed on 20/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
23 October 2002Incorporation (16 pages)
23 October 2002Incorporation (16 pages)