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

HEATON PROPERTY HOLDINGS LIMITED

53 HARROGATE ROAD, LEEDS, LS7 3PD,
Company Registration Number
00847217
Private Limited Company
Active

Company Overview

About Heaton Property Holdings Ltd
HEATON PROPERTY HOLDINGS LIMITED was founded on 1965-04-30 and has its registered office in Leeds. The organisation's status is listed as "Active". Heaton Property 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
HEATON PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
53 HARROGATE ROAD
LEEDS
LS7 3PD
Other companies in LS21
 
Filing Information
Company Number 00847217
Company ID Number 00847217
Date formed 1965-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB388068704  
Last Datalog update: 2024-11-05 15:38:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATON PROPERTY 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 HEATON PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LINDA HEATON
Director 1999-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELENOR HEATON
Company Secretary 2007-07-31 2010-04-12
PAMELA HEATON
Company Secretary 1991-04-24 2007-07-31
PAMELA HEATON
Director 1992-10-01 2007-06-05
ROBERT JOHN HEATON
Director 1991-04-24 2007-03-18
JOHN EVERETT HEATON
Director 1991-04-24 1992-09-14
ALEXANDRA MARGARET HEATON
Director 1991-04-24 1991-10-12

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
2024-05-09CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-08-1630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-01CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-08-2330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-06-08AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-05-20PSC07CESSATION OF RJH54 PROPERTY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-15PSC02Notification of Heaton Property 2018 Limited as a person with significant control on 2019-01-31
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-05-09PSC02Notification of Rjh54 Property Holdings Limited as a person with significant control on 2019-01-31
2019-05-09PSC07CESSATION OF ELEANOR HEATON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14RES12Resolution of varying share rights or name
2019-03-12SH08Change of share class name or designation
2019-02-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR HEATON
2019-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 20352
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 20352
2016-05-05AR0124/04/16 ANNUAL RETURN FULL LIST
2016-05-05CH01Director's details changed for Linda Heaton on 2016-04-23
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-20LATEST SOC20/06/15 STATEMENT OF CAPITAL;GBP 20352
2015-06-20AR0124/04/15 ANNUAL RETURN FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/15 FROM 10 Boroughgate Otley West Yorkshire LS21 3AL
2014-09-03AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 20352
2014-05-10AR0124/04/14 ANNUAL RETURN FULL LIST
2013-12-03AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0124/04/13 ANNUAL RETURN FULL LIST
2012-08-10AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0124/04/12 ANNUAL RETURN FULL LIST
2012-04-27CH01Director's details changed for Linda Heaton on 2012-04-24
2011-08-25AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0124/04/11 ANNUAL RETURN FULL LIST
2010-08-03AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0124/04/10 ANNUAL RETURN FULL LIST
2010-06-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELENOR HEATON
2009-07-06AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-02-08RES01ALTER ARTICLES 20/01/2009
2008-07-22AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-20190LOCATION OF DEBENTURE REGISTER
2008-05-20353LOCATION OF REGISTER OF MEMBERS
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 10 BOROUGHGATE OTLEY LEEDS LS21 3AL
2007-08-13288aNEW SECRETARY APPOINTED
2007-08-13288bSECRETARY RESIGNED
2007-06-26363(288)DIRECTOR RESIGNED
2007-06-26363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-06-19288bDIRECTOR RESIGNED
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-04-25363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-05-06363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-04-27363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-05-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-15363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-05-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-14363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-06-08363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-03-31395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05287REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 105 WATER LANE LEEDS LS11 5QN
2000-04-28363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-06-24288aNEW DIRECTOR APPOINTED
1999-05-11363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-05-24363sRETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS
1997-05-08363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-05-13363sRETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS
1996-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-05-23363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1995-04-13AAFULL ACCOUNTS MADE UP TO 30/11/94
1994-04-28363sRETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS
1994-04-08AAFULL ACCOUNTS MADE UP TO 30/11/93
1993-10-01AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-05-18363sRETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS
1993-05-18288DIRECTOR RESIGNED
1993-05-13288DIRECTOR RESIGNED
1992-11-06288NEW DIRECTOR APPOINTED
1992-05-18363sRETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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

96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products


Licences & Regulatory approval
We could not find any licences issued to HEATON PROPERTY 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 HEATON PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-03-31 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1990-07-19 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 HEATON PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of HEATON PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATON PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of HEATON PROPERTY 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 LMR CATERING LIMITED 2012-08-04 Outstanding

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

Income
Government Income
We have not found government income sources for HEATON PROPERTY 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 (41100 - Development of building projects) as HEATON PROPERTY HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for HEATON PROPERTY HOLDINGS LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SUITE 1B 1ST FLOOR REALTEX HOUSE 4/8 LEEDS ROAD, RAWDON LEEDS LS19 6AX 9,50012/03/2012
OFFICES AND PREMISES 2ND FLOOR 10 BOROUGHGATE OTLEY LS21 3AG 6,10017/11/2000
OFFICE ROOM 7 1ST FLOOR REALTEX HOUSE 2 LEEDS ROAD, RAWDON LEEDS LS19 6AX 5,30001/04/2009
OFFICES AND PREMISES SUITE 1 GROUND FLOOR REALTEX HOUSE 2 LEEDS ROAD, RAWDON LEEDS LS19 6AX 3,00001/04/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATON PROPERTY 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 HEATON PROPERTY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1