-
HEATHCROFT PROPERTY INVESTMENTS LIMITED - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, United Kingdom
Company Information
- Company registration number
- 09790330
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Town Hall
- 71 Christchurch Road
- Ringwood
- BH24 1DH The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH UK
Management
- Managing Directors
- PATTERSON, Giles William Frederick
- WEBSTER, Stephen John
- PEARSON-GREGORY, Guy Thomas
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-09-23
- Age Of Company 2015-09-23 8 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Heathcroft Finance Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Legal Entity Identifier (LEI)
- 213800485HHD89VBAU08
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-10-06
- Last Date: 2023-09-22
-
HEATHCROFT PROPERTY INVESTMENTS LIMITED Company Description
- HEATHCROFT PROPERTY INVESTMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 09790330. Its current trading status is "live". It was registered 2015-09-23. It has declared SIC or NACE codes as "68100". It has 3 directors The latest accounts are filed up to 2021-12-31.It can be contacted at The Old Town Hall .
Get HEATHCROFT PROPERTY INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Heathcroft Property Investments Limited - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, United Kingdom
- 2015-09-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HEATHCROFT PROPERTY INVESTMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-appointment-of-liquidator (2024-02-07) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-07) - AD01
-
mortgage-satisfy-charge-full (2024-01-26) - MR04
-
liquidation-voluntary-declaration-of-solvency (2024-02-07) - LIQ01
-
resolution (2024-02-07) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2024-01-23) - DISS16(SOAS)
keyboard_arrow_right 2023
-
gazette-notice-compulsory (2023-11-28) - GAZ1
-
confirmation-statement-with-updates (2023-09-26) - CS01
-
change-person-director-company-with-change-date (2023-07-05) - CH01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-10-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
-
appoint-person-director-company-with-name-date (2022-07-28) - AP01
-
change-to-a-person-with-significant-control (2022-07-22) - PSC05
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
confirmation-statement-with-updates (2021-09-29) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-15) - MR04
-
change-person-director-company-with-change-date (2020-12-22) - CH01
-
change-person-director-company-with-change-date (2020-02-13) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-22) - AD01
-
confirmation-statement-with-updates (2020-11-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-28) - AA
keyboard_arrow_right 2019
-
resolution (2019-12-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-04) - MR01
-
confirmation-statement-with-updates (2019-10-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-10) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-20) - AA
-
change-person-director-company-with-change-date (2018-09-17) - CH01
-
termination-director-company-with-name-termination-date (2018-10-05) - TM01
-
confirmation-statement-with-updates (2018-10-05) - CS01
-
appoint-person-director-company-with-name-date (2018-10-05) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-29) - CS01
-
change-person-director-company-with-change-date (2017-05-31) - CH01
-
change-account-reference-date-company-previous-extended (2017-01-30) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-05-23) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-11) - CS01
-
appoint-person-director-company-with-name-date (2016-04-01) - AP01
-
resolution (2016-04-01) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-03-14) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-29) - AD01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-12-15) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-30) - MR01
-
capital-allotment-shares (2015-10-27) - SH01
-
appoint-person-director-company-with-name-date (2015-10-27) - AP01
-
incorporation-company (2015-09-23) - NEWINC
-
resolution (2015-12-15) - RESOLUTIONS