HEATHLANE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

HEATHLANE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02583738

Incorporation date

19/02/1991

Size

Small

Contacts

Registered address

Registered address

23 Grand Parade, Brighton, East Sussex BN2 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1991)
dot icon31/03/2026
Accounts for a small company made up to 2025-03-31
dot icon30/03/2026
Change of details for Mr Lindsay Stewart Neilson as a person with significant control on 2026-02-01
dot icon25/03/2026
Second filing for the termination of Janette Dorothy Lawrence as a director
dot icon25/03/2026
Second filing for the termination of Andrew George Doyle as a director
dot icon27/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon25/02/2026
Termination of appointment of Andrew George Doyle as a director on 2025-12-17
dot icon25/02/2026
Termination of appointment of Janette Dorothy Lawrence as a director on 2025-12-23
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon17/02/2025
Cessation of Andrew George Doyle as a person with significant control on 2024-12-17
dot icon10/02/2025
Purchase of own shares.
dot icon10/02/2025
Purchase of own shares.
dot icon10/02/2025
Cancellation of shares. Statement of capital on 2024-12-17
dot icon07/02/2025
Cancellation of shares. Statement of capital on 2024-12-23
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon09/02/2024
Appointment of Mr Oliver Neilson as a director on 2024-02-09
dot icon26/01/2024
Registered office address changed from 101 Redchurch Street Shoreditch London E2 7DL England to 23 Grand Parade Brighton East Sussex BN2 9QB on 2024-01-26
dot icon26/01/2024
Change of details for Lingar B Limited as a person with significant control on 2024-01-11
dot icon26/01/2024
Director's details changed for Mr Lindsay Stewart Neilson on 2024-01-22
dot icon26/01/2024
Secretary's details changed for Lindsay Stewart Neilson on 2024-01-22
dot icon26/01/2024
Change of details for Lingar B Limited as a person with significant control on 2024-01-22
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon08/06/2023
Director's details changed for Mr Lindsay Stewart Neilson on 2023-02-27
dot icon08/06/2023
Change of details for Mr Lindsay Stewart Neilson as a person with significant control on 2023-02-27
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon02/03/2022
Change of details for Mr Lindsay Stewart Neilson as a person with significant control on 2022-02-17
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon23/03/2021
Accounts for a small company made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon18/12/2017
Change of details for Lingar B Limited as a person with significant control on 2017-12-18
dot icon18/12/2017
Secretary's details changed for Lindsay Stewart Neilson on 2017-12-18
dot icon18/12/2017
Director's details changed for Mr Lindsay Stewart Neilson on 2017-12-18
dot icon14/12/2017
Registered office address changed from 4/5 Lovat Lane London EC3R 8DT to 101 Redchurch Street Shoreditch London E2 7DL on 2017-12-14
dot icon07/04/2017
Second filing of Confirmation Statement dated 19/02/2017
dot icon07/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon08/01/2017
Accounts for a small company made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon23/02/2016
Director's details changed for Mr Lindsay Stewart Neilson on 2016-01-14
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Registration of charge 025837380011, created on 2015-08-14
dot icon28/08/2015
Registration of charge 025837380012, created on 2015-08-14
dot icon28/08/2015
Registration of charge 025837380014, created on 2015-08-14
dot icon28/08/2015
Registration of charge 025837380013, created on 2015-08-14
dot icon28/08/2015
Registration of charge 025837380015, created on 2015-08-14
dot icon28/08/2015
Registration of charge 025837380016, created on 2015-08-14
dot icon28/08/2015
Registration of charge 025837380017, created on 2015-08-14
dot icon18/08/2015
Satisfaction of charge 3 in full
dot icon10/06/2015
Registration of charge 025837380010, created on 2015-06-10
dot icon05/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon23/02/2015
Director's details changed for Lindsay Stewart Neilson on 2015-01-16
dot icon22/12/2014
Director's details changed for Lindsay Stewart Neilson on 2014-12-22
dot icon22/12/2014
Secretary's details changed for Lindsay Stewart Neilson on 2014-12-22
dot icon22/12/2014
Registered office address changed from Tulip House 70 Borough High Street London SE1 1XF to 4/5 Lovat Lane London EC3R 8DT on 2014-12-22
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-19
dot icon14/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon20/03/2013
Appointment of Lindsay Stewart Neilson as a secretary
dot icon19/03/2013
Termination of appointment of Andrew Doyle as a secretary
dot icon19/02/2013
Registered office address changed from P O Box Suite 25 Tulip House 70 Borough High Street London SE1 1XF United Kingdom on 2013-02-19
dot icon25/01/2013
Registered office address changed from 4/5 Lovat Lane London EC3R 8DT on 2013-01-25
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon19/02/2010
Director's details changed for Janette Dorothy Lawrence on 2010-02-15
dot icon15/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 19/02/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/02/2008
Return made up to 19/02/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 19/02/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Director's particulars changed
dot icon28/03/2006
Return made up to 19/02/06; full list of members
dot icon09/03/2006
Registered office changed on 09/03/06 from: ash house ash road new ash green longfield kent DA3 8JD
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
Secretary's particulars changed;director's particulars changed
dot icon09/03/2005
Return made up to 19/02/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/02/2004
Return made up to 19/02/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/05/2003
Particulars of mortgage/charge
dot icon27/02/2003
Return made up to 19/02/03; full list of members
dot icon09/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 19/02/02; full list of members
dot icon19/02/2002
Ad 31/03/00-31/03/01 £ si 9108@1
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon07/06/2001
Particulars of mortgage/charge
dot icon14/05/2001
Return made up to 19/02/01; full list of members
dot icon13/04/2001
Director resigned
dot icon23/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/05/2000
Particulars of mortgage/charge
dot icon03/03/2000
Return made up to 19/02/00; full list of members
dot icon18/02/2000
New director appointed
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/08/1999
Particulars of mortgage/charge
dot icon12/03/1999
Return made up to 19/02/99; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1998-03-31
dot icon01/04/1998
Return made up to 19/02/98; full list of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/01/1998
New director appointed
dot icon09/01/1998
Particulars of mortgage/charge
dot icon08/04/1997
Ad 25/02/97--------- £ si 38750@1=38750 £ ic 12000/50750
dot icon19/03/1997
£ nc 12000/100000 26/02/97
dot icon19/03/1997
Return made up to 19/02/97; no change of members
dot icon08/03/1997
Particulars of mortgage/charge
dot icon04/03/1997
New secretary appointed;new director appointed
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/12/1996
Particulars of mortgage/charge
dot icon31/12/1996
Particulars of mortgage/charge
dot icon29/10/1996
Registered office changed on 29/10/96 from: 63 mansell street london E1 8AN
dot icon27/03/1996
Return made up to 19/02/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon07/03/1995
Return made up to 19/02/95; no change of members
dot icon10/02/1995
Director resigned;new director appointed
dot icon10/02/1995
Director resigned;new director appointed
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/03/1994
Return made up to 19/02/94; no change of members
dot icon19/01/1994
Accounts for a small company made up to 1993-03-31
dot icon12/03/1993
Return made up to 19/02/93; full list of members
dot icon15/12/1992
Full accounts made up to 1992-03-31
dot icon09/11/1992
Ad 28/09/92--------- £ si 11998@1=11998 £ ic 2/12000
dot icon21/10/1992
Director resigned
dot icon21/10/1992
Director resigned
dot icon21/10/1992
New director appointed
dot icon21/10/1992
New director appointed
dot icon21/10/1992
New director appointed
dot icon21/10/1992
New director appointed
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Conve 28/09/92
dot icon21/10/1992
£ nc 1000/12000 28/09/92
dot icon19/03/1992
Return made up to 19/02/92; full list of members
dot icon06/01/1992
Particulars of mortgage/charge
dot icon25/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/11/1991
Director resigned;new director appointed
dot icon18/11/1991
Registered office changed on 18/11/91 from: 20 red lion street london WC1R 4AE
dot icon18/11/1991
Accounting reference date notified as 31/03
dot icon15/03/1991
Director resigned;new director appointed
dot icon05/03/1991
Registered office changed on 05/03/91 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon05/03/1991
Secretary resigned;new secretary appointed
dot icon19/02/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
3
1.25M
-
0.00
32.11K
-
2022
3
1.27M
-
0.00
27.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
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 HEATHLANE PROPERTIES LIMITED

HEATHLANE PROPERTIES LIMITED is an(a) Active company incorporated on 19/02/1991 with the registered office located at 23 Grand Parade, Brighton, East Sussex BN2 9QB. 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 HEATHLANE PROPERTIES LIMITED?

toggle

HEATHLANE PROPERTIES LIMITED is currently Active. It was registered on 19/02/1991 .

Where is HEATHLANE PROPERTIES LIMITED located?

toggle

HEATHLANE PROPERTIES LIMITED is registered at 23 Grand Parade, Brighton, East Sussex BN2 9QB.

What does HEATHLANE PROPERTIES LIMITED do?

toggle

HEATHLANE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for HEATHLANE PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-03-31.