Company NameHeathmead Developments Limited
DirectorsMatthew David Boxall and John Paul Wren
Company StatusActive
Company Number06636825
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMatthew David Boxall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames And Company Brook House
54a Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr John Paul Wren
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2013(4 years, 10 months after company formation)
Appointment Duration11 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressJames And Company Brook House
54a Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Secretary NameMr Matthew David Boxall
StatusCurrent
Appointed07 March 2017(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressJames And Company Brook House
54a Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMichelle Angela Boxall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasepoint Business Centre Canada House
272 Field End Road
Eastcote
Middlesex
HA4 9NA
Secretary NameMrs Michelle Angela Boxall
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBasepoint Business Centre Canada House 272 Field E
Eastcote
Middlesex
HA4 9NA

Location

Registered AddressJames And Company Brook House
54a Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

5 at £1John Paul Wren
50.00%
Ordinary
5 at £1Matthew David Boxall
50.00%
Ordinary

Financials

Year2014
Net Worth£19
Current Liabilities£8,545

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
23 January 2019Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
13 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 July 2017Change of details for Mr John Paul Wren as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Change of details for Mr John Paul Wren as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Change of details for Mr Matthew David Boxall as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Director's details changed for Matthew David Boxall on 1 July 2017 (2 pages)
10 July 2017Registered office address changed from Basepoint Business Centre Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to James and Company Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2FX on 10 July 2017 (1 page)
10 July 2017Director's details changed for Matthew David Boxall on 1 July 2017 (2 pages)
10 July 2017Director's details changed for Mr John Paul Wren on 1 July 2017 (2 pages)
10 July 2017Registered office address changed from Basepoint Business Centre Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to James and Company Brook House 54a Cowley Mill Road Uxbridge Middlesex UB8 2FX on 10 July 2017 (1 page)
10 July 2017Director's details changed for Mr John Paul Wren on 1 July 2017 (2 pages)
10 July 2017Change of details for Mr Matthew David Boxall as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Secretary's details changed for Mr Matthew David Boxall on 1 July 2017 (1 page)
10 July 2017Secretary's details changed for Mr Matthew David Boxall on 1 July 2017 (1 page)
4 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
7 March 2017Appointment of Mr Matthew David Boxall as a secretary on 7 March 2017 (2 pages)
7 March 2017Appointment of Mr Matthew David Boxall as a secretary on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Matthew David Boxall on 7 March 2017 (2 pages)
7 March 2017Termination of appointment of Michelle Angela Boxall as a secretary on 7 March 2017 (1 page)
7 March 2017Director's details changed for Matthew David Boxall on 7 March 2017 (2 pages)
7 March 2017Termination of appointment of Michelle Angela Boxall as a secretary on 7 March 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Director's details changed for Mr John Paul Wren on 23 January 2017 (2 pages)
23 January 2017Secretary's details changed for Mrs Michelle Angela Boxall on 23 January 2017 (1 page)
23 January 2017Secretary's details changed for Mrs Michelle Angela Boxall on 23 January 2017 (1 page)
23 January 2017Director's details changed for Mr John Paul Wren on 23 January 2017 (2 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(5 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(5 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(5 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(5 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(5 pages)
20 December 2013Termination of appointment of Michelle Boxall as a director (1 page)
20 December 2013Termination of appointment of Michelle Boxall as a director (1 page)
1 October 2013Registered office address changed from 36 Milton Court Ickenham Uxbridge Middlesex UB10 8ND United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 36 Milton Court Ickenham Uxbridge Middlesex UB10 8ND United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 36 Milton Court Ickenham Uxbridge Middlesex UB10 8ND United Kingdom on 1 October 2013 (1 page)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (6 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 July 2013Appointment of Mr John Paul Wren as a director (2 pages)
26 July 2013Appointment of Mr John Paul Wren as a director (2 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 July 2013Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
11 July 2013Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 March 2011Secretary's details changed for Michelle Angela Boxall on 1 March 2011 (2 pages)
3 March 2011Registered office address changed from 23 Swakeleys Drive Ickenham Uxbridge Middlesex UB10 8QB United Kingdom on 3 March 2011 (1 page)
3 March 2011Secretary's details changed for Michelle Angela Boxall on 1 March 2011 (2 pages)
3 March 2011Registered office address changed from 23 Swakeleys Drive Ickenham Uxbridge Middlesex UB10 8QB United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 23 Swakeleys Drive Ickenham Uxbridge Middlesex UB10 8QB United Kingdom on 3 March 2011 (1 page)
3 March 2011Secretary's details changed for Michelle Angela Boxall on 1 March 2011 (2 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Director's details changed for Matthew David Boxall on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Matthew David Boxall on 25 April 2010 (2 pages)
28 April 2010Director's details changed for Michelle Angela Boxall on 25 April 2010 (2 pages)
28 April 2010Secretary's details changed for Michelle Angela Boxall on 25 March 2010 (1 page)
28 April 2010Registered office address changed from Arcoiris Ps Ltd 6 Accommodation Road London NW11 8ED United Kingdom on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Arcoiris Ps Ltd 6 Accommodation Road London NW11 8ED United Kingdom on 28 April 2010 (1 page)
28 April 2010Secretary's details changed for Michelle Angela Boxall on 25 March 2010 (1 page)
28 April 2010Director's details changed for Michelle Angela Boxall on 25 April 2010 (2 pages)
16 September 2009Return made up to 03/07/09; full list of members (4 pages)
16 September 2009Return made up to 03/07/09; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from westlands summerhill lane lindfield haywards heath west sussex RH16 1RW united kingdom (1 page)
19 August 2008Registered office changed on 19/08/2008 from westlands summerhill lane lindfield haywards heath west sussex RH16 1RW united kingdom (1 page)
3 July 2008Incorporation (12 pages)
3 July 2008Incorporation (12 pages)