HEATHLANDS PARK LIMITED

Register to unlock more data on OkredoRegister

HEATHLANDS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04405920

Incorporation date

28/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Office Heathlands Park, Foxhall Road, Ipswich, Suffolk IP4 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2002)
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon30/09/2025
Termination of appointment of Kevin John Morfett as a secretary on 2025-09-18
dot icon30/09/2025
Termination of appointment of Kevin John Morfett as a director on 2025-09-18
dot icon30/09/2025
Notification of James Charles Morfett as a person with significant control on 2025-09-18
dot icon30/09/2025
Notification of Nicholas James Morfett as a person with significant control on 2025-09-18
dot icon30/09/2025
Cessation of Kevin John Morfett as a person with significant control on 2025-09-18
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon15/08/2024
Amended total exemption full accounts made up to 2022-10-31
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon07/09/2021
Particulars of variation of rights attached to shares
dot icon07/09/2021
Resolutions
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon07/09/2021
Memorandum and Articles of Association
dot icon07/09/2021
Statement of company's objects
dot icon12/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-10-31
dot icon24/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon01/10/2019
Appointment of Mr Nicholas James Morfett as a director on 2019-10-01
dot icon01/10/2019
Appointment of Mr James Charles Morfett as a director on 2019-10-01
dot icon20/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/03/2019
Cessation of Pamela Irene Morfett as a person with significant control on 2018-10-31
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon05/06/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/05/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon28/08/2013
Termination of appointment of Pamela Morfett as a director
dot icon21/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon13/03/2013
Secretary's details changed for Mr Kevin John Morfett on 2012-11-30
dot icon13/03/2013
Director's details changed for Mr Kevin John Morfett on 2012-11-30
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon27/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon31/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon06/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon21/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon21/04/2010
Director's details changed for Pamela Irene Morfett on 2009-10-01
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/03/2009
Return made up to 12/03/09; full list of members
dot icon24/03/2009
Director and secretary's change of particulars / kevin morfett / 01/10/2008
dot icon21/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon19/03/2008
Director and secretary's change of particulars / kevin morfett / 17/12/2007
dot icon03/11/2007
Total exemption full accounts made up to 2006-10-31
dot icon20/03/2007
Return made up to 12/03/07; full list of members
dot icon07/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon09/06/2006
Return made up to 12/03/06; full list of members; amend
dot icon16/03/2006
Return made up to 12/03/06; full list of members
dot icon17/03/2005
Return made up to 12/03/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon29/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/03/2004
Return made up to 12/03/04; full list of members
dot icon04/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon17/06/2003
Memorandum and Articles of Association
dot icon12/06/2003
Return made up to 28/03/03; full list of members
dot icon26/03/2003
Ad 17/03/03--------- £ si 2000@1=2000 £ ic 1/2001
dot icon26/03/2003
Nc inc already adjusted 17/03/03
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon15/06/2002
Particulars of mortgage/charge
dot icon13/05/2002
Accounting reference date shortened from 31/03/03 to 31/10/02
dot icon13/05/2002
Registered office changed on 13/05/02 from: c/o david verney & co felaw maltings 44 felaw street ipswich suffolk IP2 8SJ
dot icon09/04/2002
New secretary appointed;new director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Secretary resigned
dot icon28/03/2002
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
31/10/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
81.74K
-
0.00
-
-
2022
6
215.52K
-
0.00
164.00
-
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
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 PARK LIMITED

HEATHLANDS PARK LIMITED is an(a) Active company incorporated on 28/03/2002 with the registered office located at The Office Heathlands Park, Foxhall Road, Ipswich, Suffolk IP4 5TG. 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 HEATHLANDS PARK LIMITED?

toggle

HEATHLANDS PARK LIMITED is currently Active. It was registered on 28/03/2002 .

Where is HEATHLANDS PARK LIMITED located?

toggle

HEATHLANDS PARK LIMITED is registered at The Office Heathlands Park, Foxhall Road, Ipswich, Suffolk IP4 5TG.

What does HEATHLANDS PARK LIMITED do?

toggle

HEATHLANDS PARK 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 HEATHLANDS PARK LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-07 with updates.