Company NameJoseph Heap Property Limited
Company StatusActive
Company Number04926417
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameAntonio Hernandez Callejas
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySpanish
StatusCurrent
Appointed08 October 2003(same day as company formation)
RoleRice Miller
Country of ResidenceSpain
Correspondence AddressPlaza De Cuba 9 8a
41011
Seville
Foreign
Director NameMr Rafael Angel Lopez Relimpio
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed17 December 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 4 months
RoleRice Miller
Country of ResidenceSpain
Correspondence Address43 4c Avenida Republica Argentina
41011 Sevilla
Spain
Secretary NameMr Peter John Cattaneo
NationalityBritish
StatusCurrent
Appointed01 May 2007(3 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairoak Lodge
Fairoak Lane
Oxshott
Surrey
KT22 0TW
Director NameMr Peter John Cattaneo
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(7 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
Director NameRichard Bate
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleManagement Accountant
Correspondence Address1 Clarence Road
Hale
Cheshire
WA15 8SG
Secretary NameRichard Bate
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Clarence Road
Hale
Cheshire
WA15 8SG
Secretary NamePaul Richard Stevens
NationalityBritish
StatusResigned
Appointed30 June 2004(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address26 Lankester Square
Oxted
Surrey
RH8 0LJ
Director NameMr Robert Leslie Holben
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(7 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentral Court 2nd Floor, North Block
1b Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Herba Foods Sl
100.00%
Ordinary

Financials

Year2014
Net Worth£24,616
Cash£139,722
Current Liabilities£667,759

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
9 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
9 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages)
13 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Director's details changed for Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(6 pages)
18 June 2015Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(6 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (13 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(6 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (13 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (13 pages)
4 February 2011Appointment of Mr Peter John Cattaneo as a director (2 pages)
4 February 2011Appointment of Mr Robert Leslie Holben as a director (2 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
13 October 2009Director's details changed for Antonio Hernandez Callejas on 8 October 2009 (2 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Rafael Angel Lopez Relimpio on 8 October 2009 (2 pages)
13 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Antonio Hernandez Callejas on 8 October 2009 (2 pages)
13 October 2009Director's details changed for Rafael Angel Lopez Relimpio on 8 October 2009 (2 pages)
8 October 2009Full accounts made up to 31 December 2008 (14 pages)
17 October 2008Return made up to 08/10/08; full list of members (3 pages)
3 September 2008Full accounts made up to 31 December 2007 (14 pages)
6 November 2007Return made up to 08/10/07; no change of members (7 pages)
14 August 2007Full accounts made up to 31 December 2006 (14 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (1 page)
19 April 2007Registered office changed on 19/04/07 from: 2 vinson close orpington kent BR6 0PP (1 page)
27 October 2006Auditor's resignation (1 page)
17 October 2006Return made up to 08/10/06; full list of members (7 pages)
31 August 2006Auditor's resignation (1 page)
9 May 2006Full accounts made up to 31 December 2005 (14 pages)
27 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 August 2005Full accounts made up to 31 December 2004 (14 pages)
11 December 2004Registered office changed on 11/12/04 from: 2 upper pownall street liverpool merseyside L1 8EG (1 page)
8 November 2004Return made up to 08/10/04; full list of members (7 pages)
18 October 2004New secretary appointed (2 pages)
23 September 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004Ad 30/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2004New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
8 October 2003Incorporation (17 pages)