HEIT HP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEIT HP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13500409
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEIT HP LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is HEIT HP LIMITED located?

    Registered Office Address
    10 St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HEIT HP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARMONY HP (JV) LIMITEDJul 08, 2021Jul 08, 2021

    What are the latest accounts for HEIT HP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for HEIT HP LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for HEIT HP LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the termination of Alberto Buffa as a secretary

    4 pagesRP04TM02

    Second filing for the termination of Peter James Kavanagh as a director

    4 pagesRP04TM01

    Second filing for the termination of Paul Stuart Mason as a director

    4 pagesRP04TM01

    Second filing for the termination of Alexander Maxwell Slade as a director

    4 pagesRP04TM01

    Accounts for a small company made up to Oct 31, 2024

    25 pagesAA

    Confirmation statement made on Jul 01, 2025 with updates

    4 pagesCS01

    Second filing for the appointment of Mrs Jemma Louise Sherman as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr James Benedict Williams as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr David Richard Weeks as a director

    3 pagesRP04AP01

    Termination of appointment of Alexander Maxwell Slade as a director on Jun 13, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 22, 2025Clarification A second filed TM01 was registered on 22/07/2025

    Termination of appointment of Paul Stuart Mason as a director on Jun 13, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 22, 2025Clarification A second filed TM01 was registered on 22/07/2025

    Termination of appointment of Peter James Kavanagh as a director on Jun 13, 2025

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 22, 2025Clarification A second filed TM01 was registered on 22/07/2025.

    Termination of appointment of Alberto Buffa as a secretary on Jun 13, 2025

    2 pagesTM02
    Annotations
    DateAnnotation
    Jul 22, 2025Clarification A second filed TM01 was registered on 22/07/2025

    Appointment of Mrs. Jemma Louise Sherman as a director on Jun 13, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 03, 2025Clarification A second filed AP01 was registered on 03/07/2025

    Appointment of Mr. James Benedict Williams as a director on Jun 13, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 03, 2025Clarification A second filed AP01 was registered on 03/07/2025

    Appointment of Mr. David Richard Weeks as a director on Jun 13, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 03, 2025Clarification A second filed AP01 was registered on 03/07/2025

    Change of details for Heit Holdings Ltd as a person with significant control on Nov 25, 2024

    2 pagesPSC05

    Registered office address changed from Conyngham Hall Business Centre Bond End Knaresborough HG5 9AY England to 10 st James Business Park Grimbald Crag Court Knaresborough HG5 8QB on Nov 25, 2024

    1 pagesAD01

    Second filing of a statement of capital following an allotment of shares on Oct 18, 2024

    • Capital: GBP 10,922,143
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 18, 2024

    • Capital: GBP 10,922,143
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 12, 2024Clarification A second filed SH01 was registered on 12/11/2024.

    Accounts for a small company made up to Oct 31, 2023

    23 pagesAA

    Director's details changed for Mr Alexander Maxwell Slade on Jul 05, 2024

    2 pagesCH01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Registration of charge 135004090002, created on Feb 21, 2024

    37 pagesMR01

    Certificate of change of name

    Company name changed harmony hp (jv) LIMITED\certificate issued on 21/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 21, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 20, 2023

    RES15

    Who are the officers of HEIT HP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERMAN, Jemma Louise
    London Bridge Street
    SE1 9SG London
    Foresight Group Llp
    England
    Director
    London Bridge Street
    SE1 9SG London
    Foresight Group Llp
    England
    EnglandBritish275435530003
    WEEKS, David Richard
    London Bridge Street
    SE1 9SG London
    Foresight Group Llp
    England
    Director
    London Bridge Street
    SE1 9SG London
    Foresight Group Llp
    England
    EnglandBritish311103240001
    WILLIAMS, James Benedict
    London Bridge Street
    SE1 9SG London
    Foresight Group Llp
    England
    Director
    London Bridge Street
    SE1 9SG London
    Foresight Group Llp
    England
    EnglandBritish167456290001
    BUFFA, Alberto
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    10
    England
    Secretary
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    10
    England
    311556390001
    GROGAN, Pete Joseph
    Bond End
    HG5 9AY Knaresborough
    Conyngham Hall Business Centre
    England
    Director
    Bond End
    HG5 9AY Knaresborough
    Conyngham Hall Business Centre
    England
    EnglandIrish227442110001
    KAVANAGH, Peter James
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    10
    England
    Director
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    10
    England
    United KingdomBritish142352650001
    MASON, Paul Stuart
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    10
    England
    Director
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    10
    England
    EnglandBritish240084040001
    RITCHIE-BLAND, James Thomas
    Bond End
    HG5 9AY Knaresborough
    Conyngham Hall Business Centre
    England
    Director
    Bond End
    HG5 9AY Knaresborough
    Conyngham Hall Business Centre
    England
    EnglandBritish128946300001
    SIMPSON, Jack Douglas
    Bond End
    HG5 9AY Knaresborough
    Conyngham Hall Business Centre
    England
    Director
    Bond End
    HG5 9AY Knaresborough
    Conyngham Hall Business Centre
    England
    United KingdomBritish260626060001
    SLADE, Alexander Maxwell
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    10
    England
    Director
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    10
    England
    EnglandBritish153679980004

    Who are the persons with significant control of HEIT HP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heit Holdings Ltd
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    10
    England
    May 04, 2023
    St James Business Park
    Grimbald Crag Court
    HG5 8QB Knaresborough
    10
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Harmony Energy Income Trust Plc
    52 Lime Street
    EC3M 7AF London
    The Scalpel 18th Floor
    England
    Dec 14, 2022
    52 Lime Street
    EC3M 7AF London
    The Scalpel 18th Floor
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number13656587
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Coniscliffe Road
    DL3 7RT Darlington
    140
    England
    Oct 08, 2021
    Coniscliffe Road
    DL3 7RT Darlington
    140
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13153516
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Harmony Energy Limited
    Bond End
    HG5 9AY Knaresborough
    Conyngham Hall Business Centre
    England
    Jul 08, 2021
    Bond End
    HG5 9AY Knaresborough
    Conyngham Hall Business Centre
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number10141078
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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