HEATHFIELD HOLDING COMPANY LIMITED
Overview
| Company Name | HEATHFIELD HOLDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08869760 |
| 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 HEATHFIELD HOLDING COMPANY LIMITED?
- Development of building projects (41100) / Construction
Where is HEATHFIELD HOLDING COMPANY LIMITED located?
| Registered Office Address | Peacock House The Green Cleeve Prior WR11 8LE Evesham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEATHFIELD HOLDING COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HEATHFIELD HOLDING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2026 |
| Overdue | No |
What are the latest filings for HEATHFIELD HOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 30, 2026 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Nicholas Ian Kimberlee on Feb 05, 2026 | 1 pages | CH03 | ||
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Registered office address changed from Hunt House Farm Frith Common Eardiston Tenbury Wells WR15 8JY England to Peacock House the Green Cleeve Prior Evesham WR11 8LE on Sep 16, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to Hunt House Farm Frith Common Eardiston Tenbury Wells WR15 8JY on Sep 24, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Registered office address changed from Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on Feb 08, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jan 30, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew Nelson Abbott as a director on Nov 23, 2023 | 1 pages | TM01 | ||
Cessation of Jean Deborah Abbott as a person with significant control on Nov 21, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Stapleton Grange Lower Common Longden Nr Shrewsbury Shropshire SY5 8HF United Kingdom to Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY on Jan 31, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jan 30, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Jan 30, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Mr Andrew Abbott as a person with significant control on Mar 08, 2017 | 2 pages | PSC04 | ||
Who are the officers of HEATHFIELD HOLDING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIMBERLEE, Nicholas Ian | Secretary | The Green Cleeve Prior WR11 8LE Evesham Peacock House England | British | 185250080001 | ||||||
| ABBOTT, Jean Deborah | Director | Lower Common Longden SY5 8HF Nr Shrewsbury Stapleton Grange Shropshire United Kingdom | United Kingdom | British | 185447080002 | |||||
| ABBOTT, Andrew Nelson | Director | Lower Common Longden SY5 8HF Nr Shrewsbury Stapleton Grange Shropshire United Kingdom | United Kingdom | British | 137609290002 | |||||
| KAHAN, Barbara | Director | 2 Woodberry Grove, North Finchley N12 0DR London Winnington House United Kingdom | United Kingdom | British | 78286720001 |
Who are the persons with significant control of HEATHFIELD HOLDING COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jean Deborah Abbott | Mar 08, 2017 | Frith Common Eardiston WR15 8JY Tenbury Wells Hunt House Farm Worcestershire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Abbott | Mar 08, 2017 | The Green Cleeve Prior WR11 8LE Evesham Peacock House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HEATHFIELD HOLDING COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 30, 2017 | Mar 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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