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

HEATHERDENE PROPERTIES LIMITED

OFFICE 5 1ST FLOOR, VOLUNTARY HOUSE 112-113 COMMERCIAL STREET, MAESTEG, MID GLAMORGAN, CF34 9DL,
Company Registration Number
04487287
Private Limited Company
Active

Company Overview

About Heatherdene Properties Ltd
HEATHERDENE PROPERTIES LIMITED was founded on 2002-07-16 and has its registered office in Maesteg. The organisation's status is listed as "Active". Heatherdene Properties 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
HEATHERDENE PROPERTIES LIMITED
 
Legal Registered Office
OFFICE 5 1ST FLOOR
VOLUNTARY HOUSE 112-113 COMMERCIAL STREET
MAESTEG
MID GLAMORGAN
CF34 9DL
Other companies in CF34
 
Filing Information
Company Number 04487287
Company ID Number 04487287
Date formed 2002-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801306385  
Last Datalog update: 2023-06-05 14:49:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHERDENE PROPERTIES LIMITED
The accountancy firm based at this address is M.I.MORRIS & CO. LTD.
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 HEATHERDENE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GEOFFREY STANDERLINE
Company Secretary 2002-07-16
MARK ALAN MORRIS
Director 2002-07-16
DOUGLAS VICTOR REMNANT
Director 2002-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH MULVIHILL
Director 2002-07-16 2007-05-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-16 2002-07-16
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-16 2002-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GEOFFREY STANDERLINE BACK ROOM CAFE LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Dissolved 2017-01-24

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
2023-06-03CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-05-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-10-23CH01Director's details changed for Miss Carly Morris on 2021-10-01
2021-10-02AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH MORRIS
2021-06-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MORRIS
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS VICTOR REMNANT
2021-04-28PSC07CESSATION OF DOUG REMNANT AS A PERSON OF SIGNIFICANT CONTROL
2021-04-28AA01Previous accounting period shortened from 31/07/21 TO 31/03/21
2021-02-08AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-19CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31TM02Termination of appointment of Michael Geoffrey Standerline on 2018-10-20
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-04-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044872870014
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-06-28AAMDAmended account small company full exemption
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 044872870014
2016-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044872870013
2016-05-31AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044872870013
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0116/07/15 ANNUAL RETURN FULL LIST
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044872870012
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044872870011
2014-12-05AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044872870010
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0116/07/14 FULL LIST
2014-03-25AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044872870010
2013-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-22AR0116/07/13 FULL LIST
2012-12-17AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-20AR0116/07/12 FULL LIST
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2012 FROM OFFICE 2, 1ST FLOOR VOLUNTARY HOUSE 112-113 COMMERCIAL STREET MAESTEG MID GLAMORGAN CF34 9DL WALES
2012-04-13AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-29AR0116/07/11 FULL LIST
2011-05-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-30AR0116/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS VICTOR REMNANT / 16/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN MORRIS / 16/07/2010
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-06-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-12363sRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS; AMEND
2008-08-04363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 9 WINE STREET LLANTWIT MAJOR VALE OF GLAMORGAN CF61 1RZ
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-17AA31/07/07 TOTAL EXEMPTION FULL
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-10-08363sRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-05-21288bDIRECTOR RESIGNED
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-06-15395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-09363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/04
2004-08-26363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-05-14287REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 1 HIGH STREET LLANTWIT MAJOR VALE OF GLAMORGAN CF61 1SS
2003-09-05363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-05363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-01-25395PARTICULARS OF MORTGAGE/CHARGE
2002-07-21288aNEW SECRETARY APPOINTED
2002-07-21288aNEW DIRECTOR APPOINTED
2002-07-21288aNEW DIRECTOR APPOINTED
2002-07-21288aNEW DIRECTOR APPOINTED
2002-07-16288bSECRETARY RESIGNED
2002-07-16288bDIRECTOR RESIGNED
2002-07-16NEWINCINCORPORATION 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
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HEATHERDENE PROPERTIES 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 HEATHERDENE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2006-06-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 220,170
Creditors Due Within One Year 2012-08-01 £ 417,751

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
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 HEATHERDENE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 365,792
Cash Bank In Hand 2012-08-01 £ 21,432
Current Assets 2013-07-31 £ 474,630
Current Assets 2012-08-01 £ 588,482
Debtors 2013-07-31 £ 108,838
Debtors 2012-08-01 £ 567,050
Tangible Fixed Assets 2012-08-01 £ 1,142

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEATHERDENE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHERDENE PROPERTIES LIMITED
Trademarks
We have not found any records of HEATHERDENE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHERDENE PROPERTIES 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 (41100 - Development of building projects) as HEATHERDENE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HEATHERDENE PROPERTIES 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 HEATHERDENE PROPERTIES 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 HEATHERDENE PROPERTIES 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.