HEATH INVESTMENTS LIMITED - NR CREWE
Company Profile | Company Filings |
Overview
HEATH INVESTMENTS LIMITED is a Private Limited Company from NR CREWE and has the status: Active.
HEATH INVESTMENTS LIMITED was incorporated 27 years ago on 19/04/1996 and has the registered number: 03188693. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HEATH INVESTMENTS LIMITED was incorporated 27 years ago on 19/04/1996 and has the registered number: 03188693. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
HEATH INVESTMENTS LIMITED - NR CREWE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MANOR HOUSE MANOR LANE
NR CREWE
CHESHIRE
CW4 8AF
This Company Originates in : United Kingdom
Previous trading names include:
SEDDON HEATH PROPERTIES LIMITED (until 02/09/2013)
SEDDON HEATH PROPERTIES LIMITED (until 02/09/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CLARE BRATT | Secretary | 2013-11-18 | CURRENT | ||
MR REX FREDERICK OAKEY | Oct 1957 | British | Director | 1996-05-23 | CURRENT |
MRS NICOLA JANE HEARSON | Aug 1975 | British | Director | 2023-01-01 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-04-19 UNTIL 1996-05-23 | RESIGNED | ||
MR JOHN SEDDON | Apr 1935 | British | Director | 1996-05-23 UNTIL 2023-01-01 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1996-04-19 UNTIL 1996-05-23 | RESIGNED | ||
MR DAVID MICHAEL HANDLEY | Nov 1955 | British | Secretary | 1997-05-09 UNTIL 2008-09-22 | RESIGNED |
KEITH BURTON RAWLINSON | May 1933 | British | Secretary | 1996-05-23 UNTIL 1997-05-09 | RESIGNED |
MATTHEW ALEXANDER COOK | Nov 1968 | Secretary | 2008-09-22 UNTIL 2013-11-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jssh Limited | 2016-04-06 | Holmes Chapel Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Heath Holdings Limited | 2016-04-06 | Sandbach Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HEATH_INVESTMENTS_LIMITED - Accounts | 2023-06-15 | 31-12-2022 | £576,542 Cash |
HEATH_INVESTMENTS_LIMITED - Accounts | 2022-05-05 | 31-12-2021 | £250,517 Cash |
HEATH_INVESTMENTS_LIMITED - Accounts | 2021-05-20 | 31-12-2020 | £204,542 Cash |
HEATH_INVESTMENTS_LIMITED - Accounts | 2020-05-15 | 31-12-2019 | £179,856 Cash |
HEATH_INVESTMENTS_LIMITED - Accounts | 2019-06-25 | 31-12-2018 | £186,200 Cash |