Company NameHeating Homes Ltd
DirectorsDavid William Foster and Robert Morgan
Company StatusActive
Company Number07973929
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Previous NameHeating Central Southern Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David William Foster
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Bowling Green Lane
London
EC1R 0BD
Director NameMr Robert Morgan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2012(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Bowling Green Lane
London
EC1R 0BD
Secretary NameVictoria Louise Foster
StatusCurrent
Appointed01 March 2016(4 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address15 Bowling Green Lane
London
EC1R 0BD
Secretary NameEmma Gail Morgan
StatusCurrent
Appointed01 March 2016(4 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address15 Bowling Green Lane
London
EC1R 0BD
Director NameMr Elliott Matthew Lyward
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address4 Edenbrook Place
Lingfield
Surrey
RH7 6AT
Director NameMr Gary Robert Porter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address2 Madison Close
Sutton
Surrey
SM2 5GY
Director NameMr Paul Tames
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address20 Bayfield Road
Horley
Surrey
RH6 8ET

Location

Registered Address15 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

21 at £1David Foster
50.00%
Ordinary
21 at £1Robert Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth£23,880
Cash£1,510
Current Liabilities£131,187

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 August 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 August 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 August 2021Change of details for Mr Robert Morgan as a person with significant control on 16 August 2021 (2 pages)
16 August 2021Change of details for Mr David William Foster as a person with significant control on 16 August 2021 (2 pages)
16 August 2021Director's details changed for Mr Robert Morgan on 16 August 2021 (2 pages)
16 August 2021Secretary's details changed for Emma Gail Morgan on 16 August 2021 (1 page)
16 August 2021Director's details changed for Mr David William Foster on 16 August 2021 (2 pages)
16 August 2021Secretary's details changed for Victoria Louise Foster on 16 August 2021 (1 page)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
13 March 2020Confirmation statement made on 2 August 2019 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 March 2017Sub-division of shares on 1 March 2017 (4 pages)
29 March 2017Sub-division of shares on 1 March 2017 (4 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
9 March 2017Secretary's details changed for Victoria Louise Foster on 9 March 2017 (1 page)
9 March 2017Secretary's details changed for Victoria Louise Foster on 9 March 2017 (1 page)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Sub-division of shares on 1 March 2016 (5 pages)
22 April 2016Sub-division of shares on 1 March 2016 (5 pages)
19 April 2016Appointment of Emma Gail Morgan as a secretary on 1 March 2016 (3 pages)
19 April 2016Appointment of Victoria Louise Foster as a secretary on 1 March 2016 (3 pages)
19 April 2016Appointment of Victoria Louise Foster as a secretary on 1 March 2016 (3 pages)
19 April 2016Appointment of Emma Gail Morgan as a secretary on 1 March 2016 (3 pages)
19 April 2016Director's details changed for Mr David William Foster on 18 April 2016 (2 pages)
19 April 2016Director's details changed for Mr David William Foster on 18 April 2016 (2 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 87
(5 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 87
(5 pages)
9 November 2015Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (17 pages)
9 November 2015Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (17 pages)
9 November 2015Second filing of AR01 previously delivered to Companies House made up to 2 March 2015 (17 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Change of name notice (2 pages)
12 May 2015Company name changed heating central southern LTD\certificate issued on 12/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
(2 pages)
12 May 2015Company name changed heating central southern LTD\certificate issued on 12/05/15
  • RES15 ‐ Change company name resolution on 2015-04-22
(2 pages)
12 May 2015Change of name notice (2 pages)
11 May 2015Statement of capital following an allotment of shares on 5 August 2014
  • GBP 42
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 5 August 2014
  • GBP 42
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 5 August 2014
  • GBP 42
(4 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 37

Statement of capital on 2015-11-09
  • GBP 87
  • ANNOTATION Clarification a second filing AR01 was registered on 09/11/15.
(5 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 37

Statement of capital on 2015-11-09
  • GBP 87
  • ANNOTATION Clarification a second filing AR01 was registered on 09/11/15.
(5 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 37
(4 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 37

Statement of capital on 2015-11-09
  • GBP 87
  • ANNOTATION Clarification a second filing AR01 was registered on 09/11/15.
(5 pages)
5 November 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 42
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 42
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 42
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Registered office address changed from , 92 Cromer Street, London, WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from , 92 Cromer Street, London, WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from , 92 Cromer Street, London, WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
8 May 2014Termination of appointment of Elliott Lyward as a director (1 page)
8 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Termination of appointment of Elliott Lyward as a director (1 page)
8 May 2014Termination of appointment of Paul Tames as a director (1 page)
8 May 2014Termination of appointment of Paul Tames as a director (1 page)
8 May 2014Termination of appointment of Elliott Lyward as a director (1 page)
8 May 2014Termination of appointment of Paul Tames as a director (1 page)
8 May 2014Termination of appointment of Elliott Lyward as a director (1 page)
8 May 2014Termination of appointment of Paul Tames as a director (1 page)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
3 August 2012Termination of appointment of Gary Porter as a director (1 page)
3 August 2012Termination of appointment of Gary Porter as a director (1 page)
2 March 2012Incorporation (28 pages)
2 March 2012Incorporation (28 pages)