DR A HEATH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

DR A HEATH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05191941

Incorporation date

28/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Strand, London WC2R 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2004)
dot icon30/01/2026
Director's details changed for Mr Stephen Richards Daniels on 2026-01-29
dot icon10/01/2026
Director's details changed for Mr Stephen Richards Daniels on 2025-12-15
dot icon22/12/2025
Director's details changed for Ctc Directorships Ltd on 2025-12-15
dot icon18/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 6th Floor 338 Euston Road London NW1 3BG on 2025-12-18
dot icon18/12/2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG United Kingdom to 80 Strand London WC2R 0DT on 2025-12-18
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Robert James Rickman as a director on 2020-10-22
dot icon03/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon09/08/2017
Notification of Anne Heath as a person with significant control on 2017-07-28
dot icon03/08/2017
Withdrawal of a person with significant control statement on 2017-08-03
dot icon20/06/2017
Director's details changed for Mr Robert James Rickman on 2017-06-20
dot icon20/06/2017
Director's details changed for Mr Stephen Richards Daniels on 2017-06-20
dot icon09/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon23/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon29/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon04/09/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-22
dot icon15/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-14
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon10/12/2013
Director's details changed for Mr Stephen Richards Daniels on 2013-12-08
dot icon13/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon25/11/2011
Appointment of Mr Robert James Rickman as a director
dot icon24/11/2011
Termination of appointment of John Dodwell as a director
dot icon24/11/2011
Termination of appointment of David Foster as a director
dot icon23/11/2011
Second filing of CH04 previously delivered to Companies House
dot icon07/11/2011
Secretary's details changed
dot icon13/09/2011
Appointment of Mr David Martin Foster as a director
dot icon28/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon06/04/2011
Secretary's details changed
dot icon04/04/2011
Director's details changed for Mr Stephen Richards Daniels on 2011-02-25
dot icon30/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon02/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-02
dot icon02/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon12/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon30/11/2009
Termination of appointment of Martin Towns as a director
dot icon27/11/2009
Appointment of Mr Stephen Richards Daniels as a director
dot icon16/10/2009
Director's details changed for Mr Martin Alexander Towns on 2009-10-15
dot icon29/07/2009
Return made up to 28/07/09; full list of members
dot icon24/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon15/05/2009
Director's change of particulars / martin towns / 15/05/2009
dot icon20/10/2008
Director's change of particulars / martin towns / 13/10/2008
dot icon08/09/2008
Director appointed martin alexander towns
dot icon05/09/2008
Appointment terminated director gwynne furlong
dot icon28/07/2008
Return made up to 28/07/08; full list of members
dot icon09/07/2008
Appointment terminated director mark crowther
dot icon25/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/11/2007
Director's particulars changed
dot icon31/07/2007
Return made up to 28/07/07; full list of members
dot icon30/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon18/09/2006
Director resigned
dot icon22/08/2006
Return made up to 28/07/06; full list of members
dot icon18/08/2006
New director appointed
dot icon18/08/2006
Director resigned
dot icon02/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Secretary resigned
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon17/11/2005
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon13/10/2005
Director resigned
dot icon13/10/2005
Secretary resigned
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon13/10/2005
New secretary appointed
dot icon12/10/2005
Director resigned
dot icon09/09/2005
Return made up to 28/07/05; full list of members
dot icon24/06/2005
Ad 06/06/05--------- £ si [email protected]
dot icon16/06/2005
New secretary appointed
dot icon15/06/2005
Secretary resigned
dot icon03/06/2005
Certificate of change of name
dot icon29/11/2004
Resolutions
dot icon10/11/2004
Certificate of change of name
dot icon30/10/2004
Ad 30/07/04--------- £ si [email protected]
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New secretary appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Secretary resigned
dot icon28/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR A HEATH DEVELOPMENTS LIMITED

DR A HEATH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 28/07/2004 with the registered office located at 80 Strand, London WC2R 0DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DR A HEATH DEVELOPMENTS LIMITED?

toggle

DR A HEATH DEVELOPMENTS LIMITED is currently Active. It was registered on 28/07/2004 .

Where is DR A HEATH DEVELOPMENTS LIMITED located?

toggle

DR A HEATH DEVELOPMENTS LIMITED is registered at 80 Strand, London WC2R 0DT.

What does DR A HEATH DEVELOPMENTS LIMITED do?

toggle

DR A HEATH DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DR A HEATH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Mr Stephen Richards Daniels on 2026-01-29.