Heartlands Properties Management Ltd was founded on 28 May 2004 with its registered office in Midlothian. This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEALY, Paul Joseph | 11 September 2018 | - | 1 |
ZENERJI LLC | 09 July 2004 | - | 1 |
GODDEN, Stephen | 27 September 2010 | 11 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 02 October 2018 | |
TM01 - Termination of appointment of director | 13 September 2018 | |
AP01 - Appointment of director | 13 September 2018 | |
CS01 - N/A | 11 June 2018 | |
PSC09 - N/A | 07 March 2018 | |
PSC01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 01 March 2017 | |
AA01 - Change of accounting reference date | 20 July 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 22 June 2015 | |
CH02 - Change of particulars for corporate director | 22 June 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 02 July 2014 | |
RESOLUTIONS - N/A | 30 June 2014 | |
SH19 - Statement of capital | 30 June 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 June 2014 | |
CAP-SS - N/A | 30 June 2014 | |
RESOLUTIONS - N/A | 04 April 2014 | |
SH01 - Return of Allotment of shares | 04 April 2014 | |
CC04 - Statement of companies objects | 04 April 2014 | |
MR01 - N/A | 01 April 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AP01 - Appointment of director | 08 October 2010 | |
AA - Annual Accounts | 02 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 12 June 2010 | |
AR01 - Annual Return | 10 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 June 2010 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 14 May 2009 | |
AA - Annual Accounts | 22 July 2008 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 28 June 2007 | |
AA - Annual Accounts | 29 June 2006 | |
363a - Annual Return | 08 June 2006 | |
363s - Annual Return | 21 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
288a - Notice of appointment of directors or secretaries | 13 July 2004 | |
CERTNM - Change of name certificate | 12 July 2004 | |
NEWINC - New incorporation documents | 28 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 March 2014 | Outstanding |
N/A |