Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEANTON ESTATES LIMITED
Company Information for

HEANTON ESTATES LIMITED

64 HIGH STREET, BIDEFORD, DEVON, EX39 2AR,
Company Registration Number
03379946
Private Limited Company
Active

Company Overview

About Heanton Estates Ltd
HEANTON ESTATES LIMITED was founded on 1997-06-03 and has its registered office in Bideford. The organisation's status is listed as "Active". Heanton Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEANTON ESTATES LIMITED
 
Legal Registered Office
64 HIGH STREET
BIDEFORD
DEVON
EX39 2AR
Other companies in EX39
 
Filing Information
Company Number 03379946
Company ID Number 03379946
Date formed 1997-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB692192808  
Last Datalog update: 2024-07-05 14:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEANTON ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEANTON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEOFFREY EDWARDS
Company Secretary 2007-03-06
STEVEN GEOFFREY EDWARDS
Director 1997-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GEORGE PEACE
Director 1997-06-18 2017-12-19
CHRISTOPHER RUDKIN
Company Secretary 1997-06-18 2007-03-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-03 1997-06-18
INSTANT COMPANIES LIMITED
Nominated Director 1997-06-03 1997-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GEOFFREY EDWARDS EXETER ROAD DEVELOPMENTS LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
STEVEN GEOFFREY EDWARDS CAEN HOMES LIMITED Director 2002-05-14 CURRENT 2002-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-14CONFIRMATION STATEMENT MADE ON 03/06/24, WITH UPDATES
2024-01-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22PSC07CESSATION OF THE ESTATE OF ANTHONY GEORGE PEACE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2020-10-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 480000
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-04CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN GEOFFREY EDWARDS on 2018-06-04
2018-06-04CH01Director's details changed for Mr Steven Geoffrey Edwards on 2018-06-04
2018-02-26PSC04Change of details for Mr Anthony George Peace as a person with significant control on 2017-12-19
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE PEACE
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 480000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 480000
2016-06-27AR0103/06/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 480000
2015-06-10AR0103/06/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 480000
2014-07-04AR0103/06/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0103/06/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0103/06/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0103/06/11 ANNUAL RETURN FULL LIST
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/11 FROM 64 High Street Bideford Devon EX39 2AN
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07AR0103/06/10 ANNUAL RETURN FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE PEACE / 03/06/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05288aNEW SECRETARY APPOINTED
2007-03-06288bSECRETARY RESIGNED
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-10363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-12363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: THOMAS WESTCOTT CHARTERED ACCOUNTANTS 64 HIGH STREET BIDEFORD DEVON EX39 2AN
2004-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-19363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-22363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-09363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-07287REGISTERED OFFICE CHANGED ON 07/10/99 FROM: C/O SLEE BLACKWELL BROADBENT HOUSE 64 GROSVENOR STREET LONDON W1X 9DB
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/98
1998-07-07363sRETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS
1998-03-13CERTNMCOMPANY NAME CHANGED CHIVENOR HOLIDAY CENTRE LIMITED CERTIFICATE ISSUED ON 16/03/98
1997-10-28225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98
1997-10-2888(2)RAD 18/06/97--------- £ SI 479998@1=479998 £ IC 2/480000
1997-08-21395PARTICULARS OF MORTGAGE/CHARGE
1997-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-08395PARTICULARS OF MORTGAGE/CHARGE
1997-07-03288aNEW DIRECTOR APPOINTED
1997-07-03123NC INC ALREADY ADJUSTED 18/06/97
1997-07-03288bDIRECTOR RESIGNED
1997-07-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/97
1997-07-03288bSECRETARY RESIGNED
1997-07-03ORES04£ NC 1000/750000 18/06
1997-07-03287REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-07-03288aNEW SECRETARY APPOINTED
1997-07-03288aNEW DIRECTOR APPOINTED
1997-07-02CERTNMCOMPANY NAME CHANGED PLACEMIGHT LIMITED CERTIFICATE ISSUED ON 03/07/97
1997-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to HEANTON ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEANTON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-08-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-07-08 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 678,070

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEANTON ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 480,000
Cash Bank In Hand 2012-04-01 £ 214,631
Current Assets 2012-04-01 £ 495,003
Debtors 2012-04-01 £ 2,868
Shareholder Funds 2012-04-01 £ 183,067
Stocks Inventory 2012-04-01 £ 277,504

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEANTON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEANTON ESTATES LIMITED
Trademarks
We have not found any records of HEANTON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEANTON ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as HEANTON ESTATES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where HEANTON ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEANTON ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEANTON ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.