About

Registered Number: 05705976
Date of Incorporation: 10/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 8 The Briars, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH,

 

Having been setup in 2006, Heelan Associates Ltd are based in Waterlooville, Hampshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This company has 2 directors listed as Heelan, Daniel Brian, Hill Snr, Melvin Lawrence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEELAN, Daniel Brian 31 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HILL SNR, Melvin Lawrence 08 March 2006 18 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 July 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 30 December 2018
AD01 - Change of registered office address 26 October 2018
AD01 - Change of registered office address 03 October 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 29 December 2016
RP04 - N/A 28 April 2016
RP04 - N/A 11 April 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 08 November 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 27 December 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
395 - Particulars of a mortgage or charge 02 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
CERTNM - Change of name certificate 26 September 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 23 March 2007
287 - Change in situation or address of Registered Office 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
225 - Change of Accounting Reference Date 21 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 March 2013 Outstanding

N/A

Rent deposit deed 24 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.