About

Registered Number: 04353841
Date of Incorporation: 16/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: C/O Gibson Appleby, 1 - 3 Ship Street, Shoreham-By-Sea, West Sussex, BN43 5DH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.