About

Registered Number: 00796205
Date of Incorporation: 16/03/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: New Road, Crowthorne, Berkshire, RG45 6NA

 

Heathhill Developments Ltd was registered on 16 March 1964, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Purvey, Karon Jane, Purvey, Russell John, Smith, Amy, Purney, William Ivor are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURVEY, Russell John N/A - 1
PURNEY, William Ivor N/A 09 October 1992 1
Secretary Name Appointed Resigned Total Appointments
PURVEY, Karon Jane 03 April 1998 - 1
SMITH, Amy N/A 02 April 1998 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 01 May 2014
CH03 - Change of particulars for secretary 01 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 31 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 08 January 2009
363s - Annual Return 21 August 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 05 August 2004
395 - Particulars of a mortgage or charge 17 September 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 21 July 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 15 August 2000
395 - Particulars of a mortgage or charge 29 March 2000
395 - Particulars of a mortgage or charge 07 October 1999
AA - Annual Accounts 03 September 1999
363s - Annual Return 24 August 1999
395 - Particulars of a mortgage or charge 27 November 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 21 August 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 14 August 1997
395 - Particulars of a mortgage or charge 01 August 1997
395 - Particulars of a mortgage or charge 31 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1997
395 - Particulars of a mortgage or charge 20 May 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 14 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 29 July 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 22 August 1993
288 - N/A 28 October 1992
RESOLUTIONS - N/A 02 September 1992
363s - Annual Return 02 September 1992
AA - Annual Accounts 25 June 1992
AA - Annual Accounts 18 December 1991
363b - Annual Return 03 September 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 2003 Fully Satisfied

N/A

Legal mortgage 22 March 2000 Fully Satisfied

N/A

Legal mortgage 30 September 1999 Outstanding

N/A

Legal mortgage 16 November 1998 Fully Satisfied

N/A

Legal mortgage 28 July 1997 Outstanding

N/A

Legal mortgage 28 July 1997 Fully Satisfied

N/A

Mortgage debenture 14 May 1997 Outstanding

N/A

Legal mortgage 14 February 1986 Fully Satisfied

N/A

Legal mortgage 20 November 1984 Fully Satisfied

N/A

Legal mortgage 27 June 1984 Outstanding

N/A

Legal charge 13 March 1981 Fully Satisfied

N/A

Legal charge 15 January 1971 Fully Satisfied

N/A

Legal charge 17 November 1970 Fully Satisfied

N/A

Mortgage 21 August 1968 Fully Satisfied

N/A

Mortgage 27 October 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.