HEATHLEA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

HEATHLEA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI062893

Incorporation date

26/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ballyvadden House, 126 Ballagh Road, Fivemiletown, County Tyrone BT75 0LECopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2007)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon29/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon29/04/2024
Application to strike the company off the register
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon08/02/2024
Change of details for Ballyvadden Properties as a person with significant control on 2024-01-25
dot icon03/01/2024
Previous accounting period extended from 2023-01-30 to 2023-07-31
dot icon26/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon06/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon25/04/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon15/02/2021
Registered office address changed from 126 Ballyvadden House Ballagh Road Fivemiletown County Tyrone BT75 0LE to Ballyvadden House 126 Ballagh Road Fivemiletown County Tyrone BT75 0LE on 2021-02-15
dot icon22/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon17/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr Deryck Spencer Brady on 2016-01-26
dot icon11/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon11/02/2015
Appointment of Mrs Ruth Brady as a director on 2014-11-07
dot icon11/02/2015
Registered office address changed from 3 Church Street Irvinestown Enniskillen County Fermanagh BT94 1EJ to 126 Ballyvadden House Ballagh Road Fivemiletown County Tyrone BT75 0LE on 2015-02-11
dot icon11/02/2015
Termination of appointment of Frederick Winston Phair as a secretary on 2014-11-07
dot icon11/02/2015
Appointment of Ms Michelle Brady-Corry as a secretary on 2014-11-07
dot icon11/02/2015
Termination of appointment of Frederick Winston Phair as a director on 2014-11-07
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/03/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon28/03/2014
Registered office address changed from 3 Church Street Irvinestown Co Fermanagh BT94 1ET on 2014-03-28
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/06/2013
Compulsory strike-off action has been discontinued
dot icon20/06/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon31/05/2013
First Gazette notice for compulsory strike-off
dot icon30/10/2012
Accounts for a small company made up to 2012-01-31
dot icon14/05/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon27/10/2011
Accounts for a small company made up to 2011-01-31
dot icon15/04/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Frederick Winston Phair on 2010-03-19
dot icon19/03/2010
Director's details changed for Deryck Brady on 2010-03-19
dot icon19/03/2010
Director's details changed for Frederick Winston Phair on 2010-03-19
dot icon09/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/03/2009
26/01/09
dot icon14/11/2008
31/01/08 annual accts
dot icon18/03/2008
26/01/08 annual return shuttle
dot icon07/03/2007
Change of dirs/sec
dot icon07/03/2007
Change of dirs/sec
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Change of dirs/sec
dot icon27/02/2007
Resolutions
dot icon27/02/2007
Change in sit reg add
dot icon27/02/2007
Updated mem and arts
dot icon26/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATHLEA PROPERTIES LIMITED

HEATHLEA PROPERTIES LIMITED is an(a) Dissolved company incorporated on 26/01/2007 with the registered office located at Ballyvadden House, 126 Ballagh Road, Fivemiletown, County Tyrone BT75 0LE. There is currently no 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 HEATHLEA PROPERTIES LIMITED?

toggle

HEATHLEA PROPERTIES LIMITED is currently Dissolved. It was registered on 26/01/2007 and dissolved on 23/07/2024.

Where is HEATHLEA PROPERTIES LIMITED located?

toggle

HEATHLEA PROPERTIES LIMITED is registered at Ballyvadden House, 126 Ballagh Road, Fivemiletown, County Tyrone BT75 0LE.

What does HEATHLEA PROPERTIES LIMITED do?

toggle

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

What is the latest filing for HEATHLEA PROPERTIES LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.