HEATHLEES PROPERTIES LTD

Register to unlock more data on OkredoRegister

HEATHLEES PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04491160

Incorporation date

22/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2002)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/08/2025
Confirmation statement made on 2025-07-22 with updates
dot icon07/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/08/2024
Confirmation statement made on 2024-07-22 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/09/2023
Confirmation statement made on 2023-07-22 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/02/2021
Registration of charge 044911600003, created on 2021-02-12
dot icon05/08/2020
Confirmation statement made on 2020-07-22 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon31/07/2012
Director's details changed for Atherville Properties Limited on 2012-07-16
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Appointment of Michael Stuart Smith as a director
dot icon05/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon05/08/2011
Secretary's details changed for Robert Smith on 2011-07-18
dot icon05/08/2011
Director's details changed for Atherville Properties Limited on 2011-07-18
dot icon05/08/2011
Register inspection address has been changed from Suite 1, South House Lodge Off Mundon Road Maldon Essex CM9 6PP
dot icon12/04/2011
Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 2011-04-12
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Appointment of Mr Robert Smith as a director
dot icon30/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon30/07/2010
Register inspection address has been changed
dot icon29/07/2010
Director's details changed for Atherville Properties Limited on 2009-10-01
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-07-22 with full list of shareholders
dot icon24/11/2009
Appointment of Robert Smith as a secretary
dot icon17/11/2009
Termination of appointment of The Baker Partnership (Uk) Secretaries Limited as a secretary
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Appointment terminate, secretary carlton baker clarke secretaries LTD logged form
dot icon13/08/2008
Secretary appointed the baker partnership (uk) secretaries LIMITED
dot icon13/08/2008
Return made up to 22/07/08; full list of members
dot icon12/08/2008
Secretary's change of particulars / carlton baker clarke secretaries LTD / 01/03/2008
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 22/07/07; full list of members
dot icon03/10/2007
Secretary's particulars changed
dot icon03/10/2007
Registered office changed on 03/10/07 from: carlton house 101 new london road chelmsford essex CM2 opp
dot icon15/02/2007
Accounts for a small company made up to 2006-03-31
dot icon11/10/2006
Return made up to 22/07/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/02/2006
Return made up to 22/07/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/10/2004
Return made up to 22/07/04; full list of members
dot icon13/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/09/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon28/07/2003
Return made up to 22/07/03; full list of members
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
Secretary resigned
dot icon23/03/2003
Registered office changed on 23/03/03 from: carlton baker clarke 1ST floor greenwood house new london road chelmsford essex CM2 0PP
dot icon04/10/2002
Registered office changed on 04/10/02 from: greenwood house, new london road chelmsford essex CM2 0PP
dot icon04/10/2002
New secretary appointed
dot icon04/10/2002
New director appointed
dot icon12/09/2002
Particulars of mortgage/charge
dot icon23/07/2002
Registered office changed on 23/07/02 from: 39A leicester road salford manchester M7 4AS
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
Director resigned
dot icon22/07/2002
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
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.42K
-
0.00
10.50K
-
2022
0
246.64K
-
0.00
207.86K
-
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 HEATHLEES PROPERTIES LTD

HEATHLEES PROPERTIES LTD is an(a) Active company incorporated on 22/07/2002 with the registered office located at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ. 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 HEATHLEES PROPERTIES LTD?

toggle

HEATHLEES PROPERTIES LTD is currently Active. It was registered on 22/07/2002 .

Where is HEATHLEES PROPERTIES LTD located?

toggle

HEATHLEES PROPERTIES LTD is registered at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ.

What does HEATHLEES PROPERTIES LTD do?

toggle

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

What is the latest filing for HEATHLEES PROPERTIES LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.