HEATHS PROPERTIES LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 1BB

Company number 03028765
Status Active
Incorporation Date 3 March 1995
Company Type Private Limited Company
Address TRINITY HOUSE, 3 BULLACE LANE, DARTFORD, KENT, DA1 1BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of HEATHS PROPERTIES LIMITED are www.heathsproperties.co.uk, and www.heaths-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Heaths Properties Limited is a Private Limited Company. The company registration number is 03028765. Heaths Properties Limited has been working since 03 March 1995. The present status of the company is Active. The registered address of Heaths Properties Limited is Trinity House 3 Bullace Lane Dartford Kent Da1 1bb. The company`s financial liabilities are £25.63k. It is £17.03k against last year. And the total assets are £60.47k, which is £20.83k against last year. HEATH, Maxine Jacqueline is a Secretary of the company. HEATH, Trevor Martin is a Director of the company. Secretary HEATH, Trevor Martin has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HEATH, Kenneth James Victor has been resigned. The company operates in "Development of building projects".


heaths properties Key Finiance

LIABILITIES £25.63k
+197%
CASH n/a
TOTAL ASSETS £60.47k
+52%
All Financial Figures

Current Directors

Secretary
HEATH, Maxine Jacqueline
Appointed Date: 27 March 2005

Director
HEATH, Trevor Martin
Appointed Date: 03 March 1995
71 years old

Resigned Directors

Secretary
HEATH, Trevor Martin
Resigned: 27 April 2005
Appointed Date: 03 March 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 March 1995
Appointed Date: 03 March 1995

Director
HEATH, Kenneth James Victor
Resigned: 27 April 2005
Appointed Date: 03 March 1995
103 years old

Persons With Significant Control

Heaths Properties Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HEATHS PROPERTIES LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

14 Jan 2016
Registration of charge 030287650002, created on 11 January 2016
27 Nov 2015
Satisfaction of charge 1 in full
...
... and 50 more events
12 Mar 1996
Return made up to 03/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

07 Nov 1995
Accounting reference date notified as 31/12

10 Aug 1995
Company name changed heaths holdings LIMITED\certificate issued on 11/08/95
09 Mar 1995
Secretary resigned

03 Mar 1995
Incorporation

HEATHS PROPERTIES LIMITED Charges

11 January 2016
Charge code 0302 8765 0002
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Maxine Jacqueline Heath Trevor Martin Heath
Description: Leasehold property k/a plot 3 summer mews st andrew road…
29 July 2010
Legal mortgage
Delivered: 11 August 2010
Status: Satisfied on 27 November 2015
Persons entitled: Trevor Martin Heath and Maxine Jacqueline Heath
Description: 2 kingsley court lower high street wadhurst east sussex.