HEAVON HOLDINGS LIMITED
Overview
Company Name | HEAVON HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00560488 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HEAVON HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HEAVON HOLDINGS LIMITED located?
Registered Office Address | Amelia House Crescent Road BN11 1QR Worthing West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEAVON HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for HEAVON HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for HEAVON HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Humphrey Ernest Avon as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Humphrey Ernest Avon on Nov 25, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Rupert James Avon on Nov 25, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Victoria Jane Sarah Avon on Nov 28, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Victoria Jane Sarah Cahill on Apr 27, 2023 | 1 pages | CH03 | ||
Director's details changed for Mrs Victoria Jane Sarah Cahill on Apr 27, 2023 | 2 pages | CH01 | ||
Notification of Weniger Holdings Limited as a person with significant control on Jul 27, 2021 | 2 pages | PSC02 | ||
Cessation of Gilfrond Properties Ltd as a person with significant control on Jul 27, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Nov 23, 2021 with updates | 5 pages | CS01 | ||
Notification of Gilfrond Properties Ltd as a person with significant control on Mar 31, 2021 | 2 pages | PSC02 | ||
Cessation of Humphrey Ernest Avon as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Dec 01, 2020
| 3 pages | SH01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mrs Victoria Jane Sarah Cahill as a director on Jul 03, 2020 | 2 pages | AP01 | ||
Secretary's details changed for Mrs Victoria Jane Sarah Cahill on Jul 07, 2020 | 1 pages | CH03 | ||
Total exemption full accounts made up to Apr 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of HEAVON HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AVON, Victoria Jane Sarah | Secretary | Crescent Road BN11 1QR Worthing Amelia House West Sussex | British | 47293380004 | ||||||
AVON, Rupert James | Director | Crescent Road BN11 1RL Worthing Amelia House United Kingdom | England | British | Surveyor | 75845800003 | ||||
AVON, Victoria Jane Sarah | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex | England | British | Director | 253264070003 | ||||
AVON, Margrit Elizabeth | Secretary | Burletts Clayshill Bramber BN44 Steyning Sussex | British | 23280740001 | ||||||
AVON, Humphrey Ernest | Director | Crescent Road BN11 1RL Worthing Amelia House United Kingdom | United Kingdom | British | Company Director | 35556260001 | ||||
AVON, Margrit Elizabeth | Director | Burletts Clayshill Bramber BN44 Steyning Sussex | British | 23280740001 |
Who are the persons with significant control of HEAVON HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Weniger Holdings Limited | Jul 27, 2021 | Crescent Road BN11 1QR Worthing Amelia House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gilfrond Properties Ltd | Mar 31, 2021 | Crescent Road BN11 1QR Worthing Amelia House West Sussex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Humphrey Ernest Avon | Apr 06, 2016 | Crescent Road BN11 1QR Worthing Amelia House West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0