Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEAVON HOLDINGS LIMITED
Company Information for

HEAVON HOLDINGS LIMITED

AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR,
Company Registration Number
00560488
Private Limited Company
Active

Company Overview

About Heavon Holdings Ltd
HEAVON HOLDINGS LIMITED was founded on 1956-01-25 and has its registered office in Worthing. The organisation's status is listed as "Active". Heavon Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEAVON HOLDINGS LIMITED
 
Legal Registered Office
AMELIA HOUSE
CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR
Other companies in W1H
 
Filing Information
Company Number 00560488
Company ID Number 00560488
Date formed 1956-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB543879405  
Last Datalog update: 2024-01-08 16:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEAVON HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEAVON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JANE SARAH CAHILL
Company Secretary 1996-08-12
HUMPHREY ERNEST AVON
Director 1991-11-23
RUPERT JAMES AVON
Director 2002-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARGRIT ELIZABETH AVON
Company Secretary 1991-11-23 1996-08-12
MARGRIT ELIZABETH AVON
Director 1991-11-23 1996-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA JANE SARAH CAHILL AVON SUSSEX LIMITED Company Secretary 1997-01-24 CURRENT 1997-01-15 Active
VICTORIA JANE SARAH CAHILL H.E.AVON DEVELOPMENTS LIMITED Company Secretary 1996-08-12 CURRENT 1961-08-15 Active - Proposal to Strike off
VICTORIA JANE SARAH CAHILL SUSSEX HOMES LIMITED Company Secretary 1996-08-12 CURRENT 1988-09-26 Active
VICTORIA JANE SARAH CAHILL GILFROND PROPERTIES LIMITED Company Secretary 1996-08-12 CURRENT 1971-12-30 Active
HUMPHREY ERNEST AVON AVON SUSSEX LIMITED Director 1997-02-27 CURRENT 1997-01-15 Active
HUMPHREY ERNEST AVON H.E.AVON DEVELOPMENTS LIMITED Director 1991-11-23 CURRENT 1961-08-15 Active - Proposal to Strike off
HUMPHREY ERNEST AVON SUSSEX HOMES LIMITED Director 1991-11-23 CURRENT 1988-09-26 Active
HUMPHREY ERNEST AVON GILFROND PROPERTIES LIMITED Director 1991-11-23 CURRENT 1971-12-30 Active
RUPERT JAMES AVON H.E.AVON DEVELOPMENTS LIMITED Director 2002-07-17 CURRENT 1961-08-15 Active - Proposal to Strike off
RUPERT JAMES AVON SUSSEX HOMES LIMITED Director 2002-07-17 CURRENT 1988-09-26 Active
RUPERT JAMES AVON GILFROND PROPERTIES LIMITED Director 2001-04-30 CURRENT 1971-12-30 Active
RUPERT JAMES AVON AVON SUSSEX LIMITED Director 2000-08-01 CURRENT 1997-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28Director's details changed for Ms Victoria Jane Sarah Avon on 2023-11-28
2023-11-28CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-11-28CH01Director's details changed for Ms Victoria Jane Sarah Avon on 2023-11-28
2023-06-09SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA JANE SARAH CAHILL on 2023-04-27
2023-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA JANE SARAH CAHILL on 2023-04-27
2023-05-24Director's details changed for Mrs Victoria Jane Sarah Cahill on 2023-04-27
2023-05-24CH01Director's details changed for Mrs Victoria Jane Sarah Cahill on 2023-04-27
2023-02-15CESSATION OF GILFROND PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15Notification of Weniger Holdings Limited as a person with significant control on 2021-07-27
2023-02-15PSC02Notification of Weniger Holdings Limited as a person with significant control on 2021-07-27
2023-02-15PSC07CESSATION OF GILFROND PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-01-0730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-04-07PSC02Notification of Gilfrond Properties Ltd as a person with significant control on 2021-03-31
2021-04-07PSC07CESSATION OF HUMPHREY ERNEST AVON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-20SH0101/12/20 STATEMENT OF CAPITAL GBP 600
2021-01-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-07-07AP01DIRECTOR APPOINTED MRS VICTORIA JANE SARAH CAHILL
2020-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA JANE SARAH CAHILL on 2020-07-07
2020-01-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-01-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-05CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA JANE SARAH CAHILL on 2016-12-05
2016-01-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-11AR0123/11/15 ANNUAL RETURN FULL LIST
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM C/O Cubism Law 116-118 Chancery Lane Chancery Lane London WC2A 1PP
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-16AR0123/11/14 ANNUAL RETURN FULL LIST
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 116-118 CHANCERY LANE CHANCERY LANE LONDON WC2A 1PP ENGLAND
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM C/O WOOLF SIMMONDS ONE CUMBERLAND PLACE LONDON W1H 7AL
2014-12-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-06AR0123/11/13 ANNUAL RETURN FULL LIST
2013-07-19AA03Auditors resignation for limited company
2013-01-09AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0123/11/12 ANNUAL RETURN FULL LIST
2012-01-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0123/11/11 ANNUAL RETURN FULL LIST
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-14AR0123/11/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-21AR0123/11/09 FULL LIST
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-19363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-01-11363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-22363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-31363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: C/O WOOLF SIMMONDS ONE GREAT CUMBERLAND PLACE LONDON W1H 7AL
2004-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/04
2004-12-13363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: C/O TRENT RAYMOND & CO 4TH FLOOR 199 PICCADILLY LONDON W1J 9HA
2003-12-02363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-11-21363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-08-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HEAVON HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEAVON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-11-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-04 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1988-08-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-08 Satisfied BARCLAYS BANK PLC
MORTGAGE 1986-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-04-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-26 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1984-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-09-13 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1983-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-10-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1970-10-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEAVON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HEAVON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEAVON HOLDINGS LIMITED
Trademarks
We have not found any records of HEAVON HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AFTERMARKET SPARES & SERVICES, LTD. 2012-09-07 Outstanding

We have found 1 mortgage charges which are owed to HEAVON HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for HEAVON HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HEAVON HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HEAVON HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEAVON HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEAVON HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.