About

Registered Number: 03921132
Date of Incorporation: 08/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Fishbourne, Chepstow Road, Newport, South Wales, NP19 9EZ

 

Heather Homes Ltd was founded on 08 February 2000 with its registered office in Newport in South Wales, it has a status of "Active". We don't know the number of employees at this business. The current directors of this business are listed as Nocivelli, Barbara Doreen, Nocivelli, Primo, Nocivelli, John Samuel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOCIVELLI, Barbara Doreen 21 March 2000 - 1
NOCIVELLI, Primo 21 March 2000 - 1
NOCIVELLI, John Samuel 21 March 2000 20 November 2017 1

Filing History

Document Type Date
CS01 - N/A 02 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 05 December 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
RM02 - N/A 21 September 2017
RM02 - N/A 21 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 15 February 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 03 February 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 November 2012
LQ01 - Notice of appointment of receiver or manager 17 July 2012
LQ01 - Notice of appointment of receiver or manager 02 July 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 07 January 2010
DISS40 - Notice of striking-off action discontinued 21 November 2009
AA - Annual Accounts 18 November 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
363a - Annual Return 11 February 2009
405(2) - Notice of ceasing to act of Receiver 31 March 2008
405(2) - Notice of ceasing to act of Receiver 31 March 2008
405(2) - Notice of ceasing to act of Receiver 31 March 2008
363a - Annual Return 05 March 2008
405(1) - Notice of appointment of Receiver 25 January 2008
405(1) - Notice of appointment of Receiver 25 January 2008
405(1) - Notice of appointment of Receiver 25 January 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 20 December 2004
287 - Change in situation or address of Registered Office 14 September 2004
395 - Particulars of a mortgage or charge 13 February 2004
363s - Annual Return 07 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
AA - Annual Accounts 13 January 2004
287 - Change in situation or address of Registered Office 06 September 2003
363s - Annual Return 21 February 2003
395 - Particulars of a mortgage or charge 23 November 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 21 March 2001
395 - Particulars of a mortgage or charge 01 November 2000
395 - Particulars of a mortgage or charge 01 November 2000
395 - Particulars of a mortgage or charge 01 November 2000
395 - Particulars of a mortgage or charge 01 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
NEWINC - New incorporation documents 08 February 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge 12 February 2004 Outstanding

N/A

Deed of charge 30 January 2004 Outstanding

N/A

Deed of charge 22 November 2002 Outstanding

N/A

Legal charge 26 October 2000 Outstanding

N/A

Legal charge 26 October 2000 Outstanding

N/A

Legal charge 26 October 2000 Outstanding

N/A

Legal charge 26 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.