About

Registered Number: 05889267
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 16 Juniper Close, Reigate, RH2 7NQ,

 

Heverstone Ltd was founded on 27 July 2006 and has its registered office in Reigate, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Heverstone Ltd. The current directors of this organisation are listed as Nash, Gavin George, Birdseye-nash, Zoe Louise, Birdseye Nash, Zoe Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Gavin George 07 August 2006 - 1
BIRDSEYE NASH, Zoe Louise 10 March 2014 01 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BIRDSEYE-NASH, Zoe Louise 20 July 2007 01 July 2018 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 09 February 2020
CS01 - N/A 21 August 2019
AD01 - Change of registered office address 26 March 2019
CS01 - N/A 15 August 2018
PSC07 - N/A 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
TM02 - Termination of appointment of secretary 15 August 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 05 August 2017
AA - Annual Accounts 15 May 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 19 September 2014
AP01 - Appointment of director 10 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
363a - Annual Return 28 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 August 2008
353 - Register of members 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 15 July 2008
287 - Change in situation or address of Registered Office 25 February 2008
AA - Annual Accounts 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
363a - Annual Return 24 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 22 July 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
225 - Change of Accounting Reference Date 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.