HEATHLANDS COURT (TEIGNMOUTH) LIMITED

Register to unlock more data on OkredoRegister

HEATHLANDS COURT (TEIGNMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04289391

Incorporation date

18/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

184 Union Street, Torquay TQ2 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2001)
dot icon25/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon03/11/2025
Appointment of Mrs Brenda Florence Erricker as a director on 2025-11-03
dot icon28/10/2025
Termination of appointment of Arthur Graham Erricker as a director on 2025-10-27
dot icon13/12/2024
Micro company accounts made up to 2024-08-31
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon06/10/2023
Micro company accounts made up to 2023-08-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon13/04/2023
Micro company accounts made up to 2022-08-31
dot icon21/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-08-31
dot icon27/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon09/06/2021
Appointment of Ms Nichola Jane Keyworth as a director on 2021-06-07
dot icon04/05/2021
Appointment of Mr Arthur Graham Erricker as a director on 2021-05-04
dot icon31/03/2021
Micro company accounts made up to 2020-08-31
dot icon16/12/2020
Termination of appointment of Julia Margery Hearne as a director on 2020-12-16
dot icon24/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-08-31
dot icon12/03/2020
Termination of appointment of Peter Watson as a director on 2019-01-14
dot icon12/03/2020
Termination of appointment of Michael Sadler as a director on 2019-06-06
dot icon15/01/2020
Appointment of Mrs Pamela Hobbs as a director on 2019-04-30
dot icon24/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon07/05/2019
Micro company accounts made up to 2018-08-31
dot icon24/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon24/07/2018
Appointment of Mrs Margaret Anne Roberts as a director on 2018-07-09
dot icon23/07/2018
Director's details changed for Mrs Jean Constance on 2018-07-23
dot icon17/07/2018
Appointment of Mrs Jean Constance as a director on 2018-07-09
dot icon07/02/2018
Micro company accounts made up to 2017-08-31
dot icon19/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon12/09/2017
Termination of appointment of Raymond Roberts as a director on 2016-01-01
dot icon12/09/2017
Termination of appointment of Matthew Taylor as a director on 2017-08-11
dot icon17/01/2017
Secretary's details changed for Carrick Johnson Management Services Ltd on 2017-01-09
dot icon17/01/2017
Registered office address changed from 22a Victoria Parade Torquay TQ1 2BB to 184 Union Street Torquay TQ2 5QP on 2017-01-17
dot icon12/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon23/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon28/07/2014
Appointment of Mr Michael Sadler as a director on 2014-07-21
dot icon28/07/2014
Termination of appointment of Geoffrey Edward Hall as a director on 2013-12-04
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/05/2014
Current accounting period shortened from 2014-09-30 to 2014-08-31
dot icon21/05/2014
Previous accounting period extended from 2013-08-31 to 2013-09-30
dot icon06/02/2014
Previous accounting period shortened from 2013-09-30 to 2013-08-31
dot icon19/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon28/08/2013
Appointment of Carrick Johnson Management Services Ltd as a secretary
dot icon28/08/2013
Termination of appointment of Julia Hearne as a secretary
dot icon03/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon03/06/2013
Registered office address changed from 2 Heathlands Court Heathlands Rise Teignmouth Devon TQ14 9HH England on 2013-06-03
dot icon28/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon15/02/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon20/09/2011
Director's details changed for Matthew Taylor on 2011-09-20
dot icon20/09/2011
Director's details changed for Peter Watson on 2011-09-20
dot icon20/09/2011
Director's details changed for Raymond Roberts on 2011-09-20
dot icon20/09/2011
Termination of appointment of Peter Watson as a secretary
dot icon20/09/2011
Registered office address changed from 5 Heathlands Court Heathlands Rise Teignmouth Devon TQ14 9HH on 2011-09-20
dot icon08/09/2011
Appointment of Mrs Julia Margery Hearne as a secretary
dot icon10/08/2011
Appointment of Mr Geoffrey Edward Hall as a director
dot icon08/08/2011
Termination of appointment of Ellis Wilkinson as a director
dot icon22/03/2011
Appointment of Mr John Barry Stevens as a director
dot icon22/03/2011
Termination of appointment of Virginia Hook as a director
dot icon22/03/2011
Director's details changed for Mrs Julia Margery Hearne on 2011-03-22
dot icon18/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon20/09/2009
Return made up to 18/09/09; full list of members
dot icon16/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon07/10/2008
Return made up to 18/09/08; full list of members
dot icon21/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon11/01/2008
Return made up to 18/09/07; full list of members
dot icon12/12/2007
New director appointed
dot icon20/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon22/11/2006
Ad 27/09/01--------- £ si 2@1
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New secretary appointed;new director appointed
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Secretary resigned;director resigned
dot icon21/11/2006
Registered office changed on 21/11/06 from: the old manse mill street ottery st mary devon EX11 1AA
dot icon14/11/2006
Return made up to 18/09/06; full list of members
dot icon27/01/2006
Accounts for a dormant company made up to 2005-09-30
dot icon20/10/2005
Return made up to 18/09/05; full list of members
dot icon01/12/2004
Accounts for a dormant company made up to 2004-09-30
dot icon27/09/2004
Return made up to 18/09/04; full list of members
dot icon15/09/2004
Ad 01/09/04--------- £ si 1@1=1 £ ic 5/6
dot icon28/06/2004
Registered office changed on 28/06/04 from: the laurels 46 new street honiton devon EX14 1BY
dot icon28/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon28/06/2004
Ad 18/06/04--------- £ si 1@1=1 £ ic 4/5
dot icon23/06/2004
Return made up to 18/09/03; full list of members
dot icon30/08/2003
Accounts for a dormant company made up to 2002-09-30
dot icon08/10/2002
Return made up to 18/09/02; full list of members
dot icon02/10/2001
Ad 27/09/01--------- £ si 2@1=2 £ ic 2/4
dot icon18/09/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.12K
-
0.00
-
-
2022
0
10.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
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

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 HEATHLANDS COURT (TEIGNMOUTH) LIMITED

HEATHLANDS COURT (TEIGNMOUTH) LIMITED is an(a) Active company incorporated on 18/09/2001 with the registered office located at 184 Union Street, Torquay TQ2 5QP. There are currently 6 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 HEATHLANDS COURT (TEIGNMOUTH) LIMITED?

toggle

HEATHLANDS COURT (TEIGNMOUTH) LIMITED is currently Active. It was registered on 18/09/2001 .

Where is HEATHLANDS COURT (TEIGNMOUTH) LIMITED located?

toggle

HEATHLANDS COURT (TEIGNMOUTH) LIMITED is registered at 184 Union Street, Torquay TQ2 5QP.

What does HEATHLANDS COURT (TEIGNMOUTH) LIMITED do?

toggle

HEATHLANDS COURT (TEIGNMOUTH) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for HEATHLANDS COURT (TEIGNMOUTH) LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-08-31.