HEATON PROPERTY INVESTMENTS LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 8AA

Company number 02139997
Status Active
Incorporation Date 11 June 1987
Company Type Private Limited Company
Address HEATON HOUSE, CAMS ESTATE, FAREHAM, HAMPSHIRE, PO16 8AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 1 September 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of HEATON PROPERTY INVESTMENTS LIMITED are www.heatonpropertyinvestments.co.uk, and www.heaton-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Cosham Rail Station is 4.4 miles; to Portsmouth & Southsea Rail Station is 5 miles; to Fratton Rail Station is 5.6 miles; to Ryde Pier Head Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heaton Property Investments Limited is a Private Limited Company. The company registration number is 02139997. Heaton Property Investments Limited has been working since 11 June 1987. The present status of the company is Active. The registered address of Heaton Property Investments Limited is Heaton House Cams Estate Fareham Hampshire Po16 8aa. . HOSIER, David Geoffrey is a Director of the company. WARING, Stuart James Heaton, Mt is a Director of the company. WHYTE, William Edward Fraser is a Director of the company. Secretary HOSIER, David Geoffrey has been resigned. Secretary MOORE, Victor Thomas Patrick has been resigned. Director ALEXANDRE, Keith John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HOSIER, David Geoffrey
Appointed Date: 10 May 2012
66 years old

Director

Director
WHYTE, William Edward Fraser
Appointed Date: 01 January 1993
73 years old

Resigned Directors

Secretary
HOSIER, David Geoffrey
Resigned: 13 September 2011
Appointed Date: 30 January 1998

Secretary
MOORE, Victor Thomas Patrick
Resigned: 30 January 1998

Director
ALEXANDRE, Keith John
Resigned: 30 January 1998
86 years old

Persons With Significant Control

Heaton Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEATON PROPERTY INVESTMENTS LIMITED Events

17 Dec 2016
Full accounts made up to 30 April 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
15 Dec 2015
Accounts for a small company made up to 30 April 2015
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

27 Nov 2014
Accounts for a small company made up to 30 April 2014
...
... and 64 more events
01 Feb 1989
Accounting reference date shortened from 31/03 to 30/04

14 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1988
Company name changed honeymist LIMITED\certificate issued on 10/05/88

09 May 1988
Company name changed\certificate issued on 09/05/88
11 Jun 1987
Incorporation