Heath Residential Estates Ltd was registered on 16 January 2002 and are based in Shoreham-By-Sea, West Sussex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of Heath Residential Estates Ltd are listed as Heath, Benjamin Frank, Heath, Janet Margaret, Heath, Katherine Jean in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATH, Benjamin Frank | 12 March 2020 | - | 1 |
HEATH, Janet Margaret | 21 January 2002 | - | 1 |
HEATH, Katherine Jean | 12 March 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 03 April 2020 | |
AP01 - Appointment of director | 03 April 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
MR01 - N/A | 21 March 2019 | |
MR04 - N/A | 08 March 2019 | |
MR01 - N/A | 08 March 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 25 January 2017 | |
MR01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 31 December 2013 | |
MR01 - N/A | 09 May 2013 | |
SH01 - Return of Allotment of shares | 14 March 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 18 January 2012 | |
MG01 - Particulars of a mortgage or charge | 07 September 2011 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AR01 - Annual Return | 02 February 2010 | |
AA - Annual Accounts | 04 August 2009 | |
287 - Change in situation or address of Registered Office | 06 April 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 26 January 2009 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 01 February 2008 | |
AA - Annual Accounts | 03 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
363a - Annual Return | 25 January 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 10 August 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363a - Annual Return | 25 January 2006 | |
363s - Annual Return | 25 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2005 | |
AA - Annual Accounts | 18 November 2004 | |
395 - Particulars of a mortgage or charge | 22 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 01 May 2004 | |
395 - Particulars of a mortgage or charge | 15 April 2004 | |
395 - Particulars of a mortgage or charge | 24 March 2004 | |
395 - Particulars of a mortgage or charge | 11 March 2004 | |
395 - Particulars of a mortgage or charge | 02 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
395 - Particulars of a mortgage or charge | 31 January 2004 | |
363s - Annual Return | 29 January 2004 | |
395 - Particulars of a mortgage or charge | 14 January 2004 | |
395 - Particulars of a mortgage or charge | 06 January 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 07 February 2003 | |
395 - Particulars of a mortgage or charge | 04 December 2002 | |
395 - Particulars of a mortgage or charge | 26 October 2002 | |
395 - Particulars of a mortgage or charge | 26 September 2002 | |
395 - Particulars of a mortgage or charge | 22 August 2002 | |
395 - Particulars of a mortgage or charge | 03 August 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2002 | |
225 - Change of Accounting Reference Date | 07 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 17 January 2002 | |
288b - Notice of resignation of directors or secretaries | 17 January 2002 | |
NEWINC - New incorporation documents | 16 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 March 2019 | Outstanding |
N/A |
A registered charge | 07 March 2019 | Outstanding |
N/A |
A registered charge | 13 January 2017 | Outstanding |
N/A |
A registered charge | 02 May 2013 | Outstanding |
N/A |
Legal charge | 14 April 2011 | Outstanding |
N/A |
Deed of charge | 04 August 2006 | Outstanding |
N/A |
Deed of charge | 04 August 2006 | Outstanding |
N/A |
Deed of charge | 04 August 2006 | Outstanding |
N/A |
Deed of charge | 04 August 2006 | Outstanding |
N/A |
Deed of charge | 04 August 2006 | Outstanding |
N/A |
Deed of charge | 04 August 2006 | Outstanding |
N/A |
Legal charge | 21 May 2004 | Fully Satisfied |
N/A |
Legal charge | 30 April 2004 | Fully Satisfied |
N/A |
Legal charge | 14 April 2004 | Fully Satisfied |
N/A |
Legal charge | 12 March 2004 | Outstanding |
N/A |
Legal charge | 04 March 2004 | Fully Satisfied |
N/A |
Legal charge | 27 February 2004 | Fully Satisfied |
N/A |
Legal charge | 02 February 2004 | Fully Satisfied |
N/A |
Legal charge | 02 February 2004 | Outstanding |
N/A |
Legal charge | 30 January 2004 | Fully Satisfied |
N/A |
Legal charge | 13 January 2004 | Outstanding |
N/A |
Legal charge | 19 December 2003 | Outstanding |
N/A |
Legal charge | 02 December 2002 | Fully Satisfied |
N/A |
Legal charge | 25 October 2002 | Fully Satisfied |
N/A |
Legal charge | 25 September 2002 | Fully Satisfied |
N/A |
Legal charge | 21 August 2002 | Fully Satisfied |
N/A |
Legal charge | 26 July 2002 | Fully Satisfied |
N/A |