HEIT HP LIMITED
Overview
| Company Name | HEIT HP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13500409 |
| 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 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 Address | No |
What were the previous names of HEIT HP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARMONY HP (JV) LIMITED | Jul 08, 2021 | Jul 08, 2021 |
What are the latest accounts for HEIT HP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for HEIT HP LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for HEIT HP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing for the termination of Alberto Buffa as a secretary | 4 pages | RP04TM02 | ||||||||||
Second filing for the termination of Peter James Kavanagh as a director | 4 pages | RP04TM01 | ||||||||||
Second filing for the termination of Paul Stuart Mason as a director | 4 pages | RP04TM01 | ||||||||||
Second filing for the termination of Alexander Maxwell Slade as a director | 4 pages | RP04TM01 | ||||||||||
Accounts for a small company made up to Oct 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Second filing for the appointment of Mrs Jemma Louise Sherman as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr James Benedict Williams as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr David Richard Weeks as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Alexander Maxwell Slade as a director on Jun 13, 2025 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Stuart Mason as a director on Jun 13, 2025 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter James Kavanagh as a director on Jun 13, 2025 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Alberto Buffa as a secretary on Jun 13, 2025 | 2 pages | TM02 | ||||||||||
| ||||||||||||
Appointment of Mrs. Jemma Louise Sherman as a director on Jun 13, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr. James Benedict Williams as a director on Jun 13, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr. David Richard Weeks as a director on Jun 13, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Change of details for Heit Holdings Ltd as a person with significant control on Nov 25, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 18, 2024
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 18, 2024
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Oct 31, 2023 | 23 pages | AA | ||||||||||
Director's details changed for Mr Alexander Maxwell Slade on Jul 05, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 135004090002, created on Feb 21, 2024 | 37 pages | MR01 | ||||||||||
Certificate of change of name Company name changed harmony hp (jv) LIMITED\certificate issued on 21/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of HEIT HP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHERMAN, Jemma Louise | Director | London Bridge Street SE1 9SG London Foresight Group Llp England | England | British | 275435530003 | |||||
| WEEKS, David Richard | Director | London Bridge Street SE1 9SG London Foresight Group Llp England | England | British | 311103240001 | |||||
| WILLIAMS, James Benedict | Director | London Bridge Street SE1 9SG London Foresight Group Llp England | England | British | 167456290001 | |||||
| BUFFA, Alberto | Secretary | St James Business Park Grimbald Crag Court HG5 8QB Knaresborough 10 England | 311556390001 | |||||||
| GROGAN, Pete Joseph | Director | Bond End HG5 9AY Knaresborough Conyngham Hall Business Centre England | England | Irish | 227442110001 | |||||
| KAVANAGH, Peter James | Director | St James Business Park Grimbald Crag Court HG5 8QB Knaresborough 10 England | United Kingdom | British | 142352650001 | |||||
| MASON, Paul Stuart | Director | St James Business Park Grimbald Crag Court HG5 8QB Knaresborough 10 England | England | British | 240084040001 | |||||
| RITCHIE-BLAND, James Thomas | Director | Bond End HG5 9AY Knaresborough Conyngham Hall Business Centre England | England | British | 128946300001 | |||||
| SIMPSON, Jack Douglas | Director | Bond End HG5 9AY Knaresborough Conyngham Hall Business Centre England | United Kingdom | British | 260626060001 | |||||
| SLADE, Alexander Maxwell | Director | St James Business Park Grimbald Crag Court HG5 8QB Knaresborough 10 England | England | British | 153679980004 |
Who are the persons with significant control of HEIT HP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heit Holdings Ltd | May 04, 2023 | St James Business Park Grimbald Crag Court HG5 8QB Knaresborough 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Harmony Energy Income Trust Plc | Dec 14, 2022 | 52 Lime Street EC3M 7AF London The Scalpel 18th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ritchie-Bland Energy (Number 2) Ltd | Oct 08, 2021 | Coniscliffe Road DL3 7RT Darlington 140 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Harmony Energy Limited | Jul 08, 2021 | Bond End HG5 9AY Knaresborough Conyngham Hall Business Centre England | Yes | ||||||||||
| |||||||||||||
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