HEATHFIELD HOMES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 0SP

Company number 00957977
Status Active
Incorporation Date 10 July 1969
Company Type Private Limited Company
Address BRIDGE HOUSE, 25 FIDDLEBRIDGE, LANE, HATFIELD, HERTFORDSHIRE, AL10 0SP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of HEATHFIELD HOMES LIMITED are www.heathfieldhomes.co.uk, and www.heathfield-homes.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty-six years and three months. The distance to to Bayford Rail Station is 5.9 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.6 miles; to Palmers Green Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heathfield Homes Limited is a Private Limited Company. The company registration number is 00957977. Heathfield Homes Limited has been working since 10 July 1969. The present status of the company is Active. The registered address of Heathfield Homes Limited is Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire Al10 0sp. The company`s financial liabilities are £1557.52k. It is £197.15k against last year. The cash in hand is £570.56k. It is £227.87k against last year. And the total assets are £1649.76k, which is £166.25k against last year. HILL, Colin Anthony is a Secretary of the company. HILL, Alexanda Dudley is a Director of the company. HILL, Colin Anthony is a Director of the company. Secretary HILL, Colin Anthony has been resigned. Secretary HILL, Enid Beatrice has been resigned. Secretary HINSON, Kenneth has been resigned. Director HARVEY, Edward Martin has been resigned. Director HILL, Enid Beatrice has been resigned. The company operates in "Development of building projects".


heathfield homes Key Finiance

LIABILITIES £1557.52k
+14%
CASH £570.56k
+66%
TOTAL ASSETS £1649.76k
+11%
All Financial Figures

Current Directors

Secretary
HILL, Colin Anthony
Appointed Date: 31 December 2001

Director
HILL, Alexanda Dudley
Appointed Date: 11 August 2000
53 years old

Director
HILL, Colin Anthony

81 years old

Resigned Directors

Secretary
HILL, Colin Anthony
Resigned: 30 September 1997
Appointed Date: 25 March 1994

Secretary
HILL, Enid Beatrice
Resigned: 25 March 1994

Secretary
HINSON, Kenneth
Resigned: 31 December 2001
Appointed Date: 30 September 1997

Director
HARVEY, Edward Martin
Resigned: 30 November 1998
87 years old

Director
HILL, Enid Beatrice
Resigned: 11 April 1994
117 years old

Persons With Significant Control

Mr Colin Anthony Hill
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Alex Dudley Hill
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEATHFIELD HOMES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000

...
... and 148 more events
12 Jul 1986
Return made up to 31/12/85; full list of members

12 Jul 1986
Return made up to 31/12/85; full list of members

12 Jul 1986
Registered office changed on 12/07/86 from: alban house 13 st peters street st albans herts AL1 3DH

14 Jul 1978
Company name changed\certificate issued on 14/07/78
10 Jul 1969
Incorporation

HEATHFIELD HOMES LIMITED Charges

14 January 2002
Mortgage deed
Delivered: 2 February 2002
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold known as or being 9 parish close crown rise…
14 January 2002
Mortgage deed
Delivered: 2 February 2002
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being flats a,b,c,d…
27 September 2000
Mortgage
Delivered: 29 September 2000
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a old nurseries and land adjoining sanstones…
13 November 1998
Mortgage deed
Delivered: 18 November 1998
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 7 green lanes hatfield herts t/no:…
17 April 1998
Mortgage deed
Delivered: 6 May 1998
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a or being land at crown rise garston…
30 January 1998
Mortgage
Delivered: 14 February 1998
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: F/H land at birchwood avenue hatfield hertfordshire.…
4 February 1997
Mortgage
Delivered: 6 February 1997
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 18 guildford road…
4 February 1997
Mortgage
Delivered: 6 February 1997
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 3 guildford…
5 November 1996
Mortgage deed
Delivered: 20 November 1996
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: Land to the rear of 3 therfield road st albans…
7 March 1996
Mortgage
Delivered: 12 March 1996
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the north west of newland close st…
19 May 1995
Mortgage
Delivered: 25 May 1995
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: Roadwater nurseries roadwater nr watchet somerset and by…
8 February 1995
Mortgage
Delivered: 17 February 1995
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at the rear of 25-31 old london road…
8 February 1995
Mortgage
Delivered: 17 February 1995
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at the rear of 29 watsons walk st…
28 June 1994
Mortgage
Delivered: 29 June 1994
Status: Satisfied on 31 March 1995
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as 48 tudor manor gardens, garston…
22 June 1994
Mortgage
Delivered: 23 June 1994
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: 52/58 london road st albans hertfordshire. Floating charge…
16 December 1993
Mortgage
Delivered: 23 December 1993
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: The copse 54 crown street redbourn hertfordshire the…
15 November 1993
Mortgage
Delivered: 17 November 1993
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: 7 tudor manor gardens garston watford hertfordshire title…
15 November 1993
Mortgage
Delivered: 17 November 1993
Status: Satisfied on 6 January 1995
Persons entitled: Lloyds Bank PLC
Description: 11 new street slip end luton bedfordshire part title no…
12 December 1991
Mortgage
Delivered: 13 December 1991
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: 15 toddington rd tebworth chalgrave nr leighton buzzard…
26 November 1991
Mortgage
Delivered: 29 November 1991
Status: Satisfied on 14 March 1992
Persons entitled: Lloyds Bank PLC
Description: 1,Deer park walk,lycrome road,lye…
14 November 1991
Mortgage
Delivered: 18 November 1991
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: 3,Coppins close shootersway berkhamsted hertfordshire title…
20 August 1991
Legal charge
Delivered: 3 September 1991
Status: Satisfied on 14 March 1992
Persons entitled: C.E. Cornell J.W. Cornell
Description: 1 deer park walk, lycrome road, chesham,buckinghamshire.
19 September 1990
Mortgage
Delivered: 2 October 1990
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: All that f/h land with dwelling houses in the course of…
1 November 1989
Memo of deposit
Delivered: 8 November 1989
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: Land lying to the east of ridge lane watford (rear of 10…
1 November 1989
Memo of deposit
Delivered: 8 November 1989
Status: Satisfied on 1 December 1990
Persons entitled: Lloyds Bank PLC
Description: 10 ridge lane, watford, hertfordshire, hd 41659.
20 April 1989
Memo of deposit
Delivered: 21 April 1989
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: 65 raglan gardens, oxley, watford, hertfordshire.
31 March 1989
Memo of deposit
Delivered: 4 April 1989
Status: Satisfied on 8 December 1990
Persons entitled: Lloyds Bank PLC
Description: 216 hempstead road watford hertfordshire title no hd 81050.
22 February 1989
Memo of deposit
Delivered: 23 February 1989
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: 8 ridge lane watford hertfordshire title no hd 167672.
16 December 1988
Memorandum of deposit
Delivered: 17 December 1988
Status: Satisfied on 16 August 1989
Persons entitled: Lloyds Bank PLC
Description: 13, the crescent abbots langley, hertfordshire. Title no…
24 June 1988
Memorandum of deposit
Delivered: 29 June 1988
Status: Satisfied on 15 September 2014
Persons entitled: Lloyds Bank PLC
Description: 6, ridge lane, watford, hertfordshire title no hd 88927.
21 September 1987
Memorandum of deposit of deeds
Delivered: 30 September 1987
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: Premises at radlett, hertfordshire WD7 7ER.
7 September 1984
Legal charge
Delivered: 12 September 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 12 the hatch, enfield middlesex. Title no. Mx 27078.
3 September 1984
Legal charge
Delivered: 5 September 1984
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: F/H 17 mayflower road, st. Albans, hertfordshire. Title no…
7 August 1984
Legal charge
Delivered: 9 August 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H land at rear of 2-12 (even) the hatch enfield middx…
23 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: F/H property 35 bucknalls drive bricket wood hertfordshire…
23 June 1982
Legal charge
Delivered: 2 July 1982
Status: Satisfied on 9 November 1989
Persons entitled: Barclays Bank PLC
Description: 35 bucknalls drive bricket wood, hertfordshire.