About

Registered Number: 04902420
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Soloman House Belgrave Court, Fulwood, Preston, PR2 9PL,

 

Heyhouses of St. Annes Ltd was founded on 17 September 2003 with its registered office in Preston, it's status at Companies House is "Active". There are 2 directors listed as Sproson, Peter, Garnett, Elizabeth for the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNETT, Elizabeth 26 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SPROSON, Peter 26 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AD01 - Change of registered office address 23 September 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 04 October 2004
395 - Particulars of a mortgage or charge 18 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.