HEATHFIELDS RESIDENTIAL HOMES LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 5LJ

Company number 02072253
Status Active
Incorporation Date 10 November 1986
Company Type Private Limited Company
Address 2 OLDFIELD ROAD, BOCAM PARK, BRIDGEND, BRIDGEND COUNTY BOROUGH, CF35 5LJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Appointment of Penelope Mccrorie as a director on 19 June 2015. The most likely internet sites of HEATHFIELDS RESIDENTIAL HOMES LIMITED are www.heathfieldsresidentialhomes.co.uk, and www.heathfields-residential-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Bridgend Rail Station is 3.1 miles; to Wildmill Rail Station is 3.3 miles; to Sarn Rail Station is 4.1 miles; to Garth (Bridgend) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heathfields Residential Homes Limited is a Private Limited Company. The company registration number is 02072253. Heathfields Residential Homes Limited has been working since 10 November 1986. The present status of the company is Active. The registered address of Heathfields Residential Homes Limited is 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough Cf35 5lj. . DAVIES, Primrose is a Secretary of the company. DAVIES, Primrose is a Director of the company. LORD, Angela Judith is a Director of the company. MCCRORIE, Penelope is a Director of the company. Secretary LADBROOKE, Glyn Thomas has been resigned. Director BURT, Edward Noyle has been resigned. Director LADBROOKE, Beryl Patricia has been resigned. Director LADBROOKE, Glyn Thomas has been resigned. Director OAKLEY, Barrie John has been resigned. Director RIGH, Nicholas has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DAVIES, Primrose
Appointed Date: 09 August 1994

Director
DAVIES, Primrose
Appointed Date: 17 July 1996
66 years old

Director
LORD, Angela Judith
Appointed Date: 19 June 2015
68 years old

Director
MCCRORIE, Penelope
Appointed Date: 19 June 2015
64 years old

Resigned Directors

Secretary
LADBROOKE, Glyn Thomas
Resigned: 09 August 1994

Director
BURT, Edward Noyle
Resigned: 27 September 2014
89 years old

Director
LADBROOKE, Beryl Patricia
Resigned: 04 April 2012
Appointed Date: 09 August 1994
93 years old

Director
LADBROOKE, Glyn Thomas
Resigned: 01 December 2000
101 years old

Director
OAKLEY, Barrie John
Resigned: 29 October 1991
90 years old

Director
RIGH, Nicholas
Resigned: 08 August 1991
81 years old

Persons With Significant Control

Primrose Davies
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATHFIELDS RESIDENTIAL HOMES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
21 Sep 2015
Appointment of Penelope Mccrorie as a director on 19 June 2015
30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 46,000

...
... and 92 more events
20 Jan 1987
Director resigned;new director appointed

20 Jan 1987
Registered office changed on 20/01/87 from: 47 brunswick place london N1 6EE

30 Dec 1986
Gazettable document

11 Dec 1986
Company name changed havenwork LIMITED\certificate issued on 11/12/86

10 Nov 1986
Certificate of Incorporation

HEATHFIELDS RESIDENTIAL HOMES LIMITED Charges

9 July 1993
Mortgage
Delivered: 15 July 1993
Status: Outstanding
Persons entitled: Rothschild Trust (Schweiz) Ag and Thomas Meier and Heinz Kuhn
Description: 27 merthyr mawr road bridgend mid glam.
9 July 1993
Mortgage
Delivered: 15 July 1993
Status: Outstanding
Persons entitled: Rothschild Trust (Schweiz) Ag and Rothschild Trust Caymen Limited
Description: 27 merthyr mawr road bridgend mid glam.
4 January 1993
Mortgage debenture
Delivered: 7 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 November 1989
Legal charge
Delivered: 1 December 1989
Status: Outstanding
Persons entitled: Vcb Bank PLC
Description: F/H property k/a 27 merthyr mawr road bridgend mid glam t/n…
8 September 1987
Legal mortgage
Delivered: 21 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a 27 merthyr mawr road bridgend mid glam…