HEATHER HOMES LIMITED

Register to unlock more data on OkredoRegister

HEATHER HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03921132

Incorporation date

08/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Fishbourne, Chepstow Road, Newport, South Wales NP19 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon27/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon12/12/2025
Micro company accounts made up to 2025-02-28
dot icon14/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon15/11/2024
Micro company accounts made up to 2024-02-29
dot icon10/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-02-28
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-02-28
dot icon09/02/2021
Micro company accounts made up to 2020-02-29
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon02/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-02-28
dot icon02/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon21/03/2018
Micro company accounts made up to 2017-02-28
dot icon14/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon14/02/2018
Termination of appointment of John Samuel Nocivelli as a director on 2017-11-20
dot icon21/09/2017
Notice of ceasing to act as receiver or manager
dot icon21/09/2017
Notice of ceasing to act as receiver or manager
dot icon03/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon30/11/2016
Micro company accounts made up to 2016-02-28
dot icon15/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon15/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-02-28
dot icon03/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon03/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon17/07/2012
Notice of appointment of receiver or manager
dot icon02/07/2012
Notice of appointment of receiver or manager
dot icon20/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon21/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon04/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon10/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon06/05/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon06/05/2010
Director's details changed for John Samuel Nocivelli on 2010-01-01
dot icon06/05/2010
Director's details changed for Primo Nocivelli on 2010-01-01
dot icon06/05/2010
Director's details changed for Barbara Doreen Nocivelli on 2010-01-01
dot icon07/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon21/11/2009
Compulsory strike-off action has been discontinued
dot icon18/11/2009
Total exemption full accounts made up to 2008-02-28
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon11/02/2009
Return made up to 25/01/09; full list of members
dot icon31/03/2008
Notice of ceasing to act as receiver or manager
dot icon31/03/2008
Notice of ceasing to act as receiver or manager
dot icon31/03/2008
Notice of ceasing to act as receiver or manager
dot icon05/03/2008
Return made up to 25/01/08; full list of members
dot icon25/01/2008
Appointment of receiver/manager
dot icon25/01/2008
Appointment of receiver/manager
dot icon25/01/2008
Appointment of receiver/manager
dot icon25/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon12/02/2007
Return made up to 25/01/07; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon07/02/2006
Return made up to 25/01/06; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon25/01/2005
Return made up to 25/01/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon14/09/2004
Registered office changed on 14/09/04 from: 92 chepstow road newport NP19 8EE
dot icon13/02/2004
Particulars of mortgage/charge
dot icon07/02/2004
Return made up to 08/02/04; full list of members
dot icon31/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon06/09/2003
Registered office changed on 06/09/03 from: 10 corporation road newport gwent NP19 0AR
dot icon21/02/2003
Return made up to 08/02/03; full list of members
dot icon23/11/2002
Particulars of mortgage/charge
dot icon23/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon19/02/2002
Return made up to 08/02/02; full list of members
dot icon21/06/2001
Full accounts made up to 2001-02-28
dot icon21/03/2001
Return made up to 08/02/01; full list of members
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon11/04/2000
Ad 31/03/00--------- £ si 2@1=2 £ ic 1/3
dot icon05/04/2000
Director resigned
dot icon05/04/2000
Secretary resigned
dot icon05/04/2000
New director appointed
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
New director appointed
dot icon05/04/2000
Registered office changed on 05/04/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon04/04/2000
New director appointed
dot icon08/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
178.51K
-
0.00
-
-
2023
1
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

3,520
MB GH LIMITED96d Hither Green Lane, Lewisham, London SE13 6PS
Active

Category:

Mixed farming

Comp. code:

11197673

Reg. date:

09/02/2018

Turnover:

-

No. of employees:

1
L'AGENCE ANGLAISE LTD07, Strongroom House Hatches Lane, Salisbury SP1 2QQ
Active

Category:

Raising of horses and other equines

Comp. code:

08959982

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

1
BANK FARM ESTATE MANAGEMENT COMPANY LIMITEDBank Cottage, Billingsley, Bridgnorth, Shropshire WV16 6PF
Active

Category:

Raising of horses and other equines

Comp. code:

05850267

Reg. date:

19/06/2006

Turnover:

-

No. of employees:

1
BULK SUPPLY COMPANY LTD24 Pacific Close, Southampton SO14 3TX
Active

Category:

Support services to forestry

Comp. code:

09050361

Reg. date:

21/05/2014

Turnover:

-

No. of employees:

1
CARLTON STUD LIMITED64 Main Street, Newtown Linford, Leicester, Leicestershire LE6 0AD
Active

Category:

Raising of horses and other equines

Comp. code:

10088837

Reg. date:

29/03/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About HEATHER HOMES LIMITED

HEATHER HOMES LIMITED is an(a) Active company incorporated on 08/02/2000 with the registered office located at Fishbourne, Chepstow Road, Newport, South Wales NP19 9EZ. There are currently 3 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 HEATHER HOMES LIMITED?

toggle

HEATHER HOMES LIMITED is currently Active. It was registered on 08/02/2000 .

Where is HEATHER HOMES LIMITED located?

toggle

HEATHER HOMES LIMITED is registered at Fishbourne, Chepstow Road, Newport, South Wales NP19 9EZ.

What does HEATHER HOMES LIMITED do?

toggle

HEATHER HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for HEATHER HOMES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-02 with no updates.