HEATHPARK LIMITED
LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0UN

Company number 02611276
Status Active
Incorporation Date 16 May 1991
Company Type Private Limited Company
Address HEATHPARK HOUSE, MALTINGS CLOSE, STEWKLEY, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0UN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HEATHPARK LIMITED are www.heathpark.co.uk, and www.heathpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Heathpark Limited is a Private Limited Company. The company registration number is 02611276. Heathpark Limited has been working since 16 May 1991. The present status of the company is Active. The registered address of Heathpark Limited is Heathpark House Maltings Close Stewkley Leighton Buzzard Bedfordshire Lu7 0un. . TAYLOR, Anthony Michael is a Secretary of the company. ALEXANDER, Matthew John Kohl is a Director of the company. ALEXANDER, Stephen Paul Kohl is a Director of the company. Secretary SALTER, Raymond Frederick has been resigned. Director ALEXANDER, Eileen Sara has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TAYLOR, Anthony Michael
Appointed Date: 01 May 1995

Director
ALEXANDER, Matthew John Kohl
Appointed Date: 25 February 2012
34 years old

Director

Resigned Directors

Secretary
SALTER, Raymond Frederick
Resigned: 01 May 1995

Director
ALEXANDER, Eileen Sara
Resigned: 24 November 2006
67 years old

HEATHPARK LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000

14 Mar 2016
Total exemption small company accounts made up to 31 May 2015
14 Jul 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000

06 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 61 more events
25 Jun 1991
Accounting reference date notified as 31/05

29 May 1991
New secretary appointed

29 May 1991
New director appointed

29 May 1991
Registered office changed on 29/05/91 from: 84 temple chambers temple avenue london EC4Y ohp

16 May 1991
Incorporation

HEATHPARK LIMITED Charges

18 September 1995
Legal charge
Delivered: 26 September 1995
Status: Satisfied on 5 June 2013
Persons entitled: Dunbar Bank PLC
Description: F/H land situate and being land adjacent to 181 high street…
18 September 1995
Debenture
Delivered: 26 September 1995
Status: Satisfied on 5 June 2013
Persons entitled: Dunbar Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1995
Letter of set-off
Delivered: 26 September 1995
Status: Satisfied on 5 June 2013
Persons entitled: Dunbar Bank PLC
Description: The monies standing to the credit of any account.
11 December 1991
Charge and assignment
Delivered: 30 December 1991
Status: Satisfied on 5 June 2013
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in and all moneys due under…