HEATHLAND PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

HEATHLAND PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04014543

Incorporation date

14/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2000)
dot icon13/11/2025
Confirmation statement made on 2025-09-12 with updates
dot icon22/07/2025
Registration of charge 040145430013, created on 2025-07-17
dot icon22/07/2025
Registration of charge 040145430014, created on 2025-07-17
dot icon12/06/2025
Satisfaction of charge 2 in full
dot icon04/06/2025
Satisfaction of charge 8 in full
dot icon04/06/2025
Satisfaction of charge 4 in full
dot icon28/05/2025
Micro company accounts made up to 2024-06-30
dot icon24/04/2025
Cessation of Dominic Charles Macer as a person with significant control on 2025-02-04
dot icon04/02/2025
Termination of appointment of Dominic Charles Macer as a director on 2025-02-04
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon01/07/2024
Registration of charge 040145430012, created on 2024-06-21
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/08/2023
Registered office address changed from 1 Park Gardens Yeovil Somerset BA20 1DW United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2023-08-11
dot icon11/08/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon25/11/2022
Registered office address changed from 107 North Street Martock Somerset TA12 6EJ to 1 Park Gardens Yeovil Somerset BA20 1DW on 2022-11-25
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon11/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon17/06/2020
Change of details for Mrs Diane June Crowson as a person with significant control on 2020-03-18
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon16/06/2020
Director's details changed for Mrs Diane June Crowson on 2020-03-18
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/03/2020
Change of details for Mrs Diane June Crowson as a person with significant control on 2020-03-09
dot icon09/03/2020
Director's details changed for Mrs Diane June Crowson on 2020-03-09
dot icon09/03/2020
Change of details for Mrs Diane June Crowson as a person with significant control on 2019-12-19
dot icon09/03/2020
Director's details changed for Mrs Diane June Crowson on 2019-12-19
dot icon06/01/2020
Satisfaction of charge 7 in full
dot icon20/12/2019
Registration of charge 040145430011, created on 2019-12-20
dot icon11/12/2019
Registration of charge 040145430010, created on 2019-12-10
dot icon18/11/2019
Registration of charge 040145430009, created on 2019-11-15
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/12/2018
Notification of Dominic Charles Macer as a person with significant control on 2018-12-01
dot icon03/12/2018
Appointment of Mr Dominic Charles Macer as a director on 2018-12-01
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon29/06/2017
Notification of Diane June Crowson as a person with significant control on 2016-04-06
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Director's details changed for Diane June Crowson on 2016-06-21
dot icon21/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Termination of appointment of Dominic Macer as a director
dot icon09/07/2013
Termination of appointment of Dominic Macer as a secretary
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/02/2012
Register inspection address has been changed
dot icon09/02/2012
Director's details changed for Diane June Crowson on 2012-02-09
dot icon05/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon29/03/2011
Appointment of Dominic Charles Macer as a director
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/03/2011
Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 2011-03-29
dot icon19/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon19/07/2010
Director's details changed for Diane June Crowson on 2009-10-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/06/2009
Return made up to 14/06/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/10/2008
Particulars of a mortgage or charge/co extend / charge no: 8
dot icon16/06/2008
Return made up to 14/06/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/07/2007
Return made up to 14/06/07; full list of members
dot icon04/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/03/2007
Particulars of mortgage/charge
dot icon04/07/2006
Return made up to 14/06/06; full list of members
dot icon04/07/2006
Secretary's particulars changed
dot icon10/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon01/07/2005
Return made up to 14/06/05; full list of members
dot icon11/06/2005
Particulars of mortgage/charge
dot icon22/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/07/2004
Return made up to 14/06/04; full list of members
dot icon25/06/2004
Secretary's particulars changed
dot icon20/04/2004
Particulars of mortgage/charge
dot icon15/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon27/06/2003
Return made up to 14/06/03; full list of members
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon20/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon08/07/2002
Return made up to 14/06/02; full list of members
dot icon31/05/2002
Particulars of mortgage/charge
dot icon31/12/2001
Director's particulars changed
dot icon31/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon20/07/2001
Return made up to 14/06/01; full list of members
dot icon10/08/2000
Ad 03/07/00--------- £ si 8@1=8 £ ic 2/10
dot icon10/08/2000
Registered office changed on 10/08/00 from: 7 granard business centre bunns lane london NW7 2DQ
dot icon10/08/2000
New director appointed
dot icon10/08/2000
New secretary appointed
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Registered office changed on 29/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon14/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
102.24K
-
0.00
4.44K
-
2022
0
125.97K
-
0.00
1.03K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
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 HEATHLAND PROPERTIES LIMITED

HEATHLAND PROPERTIES LIMITED is an(a) Active company incorporated on 14/06/2000 with the registered office located at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEATHLAND PROPERTIES LIMITED?

toggle

HEATHLAND PROPERTIES LIMITED is currently Active. It was registered on 14/06/2000 .

Where is HEATHLAND PROPERTIES LIMITED located?

toggle

HEATHLAND PROPERTIES LIMITED is registered at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP.

What does HEATHLAND PROPERTIES LIMITED do?

toggle

HEATHLAND PROPERTIES 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 HEATHLAND PROPERTIES LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-09-12 with updates.