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

HEATHGATE LAND & PROPERTY LIMITED

THE LODGE SETLEY RIDGE VINEYARD, LYMINGTON ROAD, BROCKENHURST, HAMPSHIRE, SO42 7UF,
Company Registration Number
03214470
Private Limited Company
Active

Company Overview

About Heathgate Land & Property Ltd
HEATHGATE LAND & PROPERTY LIMITED was founded on 1996-06-20 and has its registered office in Brockenhurst. The organisation's status is listed as "Active". Heathgate Land & Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEATHGATE LAND & PROPERTY LIMITED
 
Legal Registered Office
THE LODGE SETLEY RIDGE VINEYARD
LYMINGTON ROAD
BROCKENHURST
HAMPSHIRE
SO42 7UF
Other companies in SO42
 
Filing Information
Company Number 03214470
Company ID Number 03214470
Date formed 1996-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB673791886  
Last Datalog update: 2025-08-07 14:46:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHGATE LAND & PROPERTY 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 HEATHGATE LAND & PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ALAN GIRLING
Company Secretary 2009-12-18
PAUL ALAN GIRLING
Director 1996-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STUART GIRLING
Company Secretary 2002-04-19 2009-12-18
ALAN ALFRED GIRLING
Company Secretary 1998-06-25 2002-04-19
PAUL ALAN GIRLING
Company Secretary 1996-06-20 1998-06-25
ALAN ALFRED GIRLING
Director 1996-06-20 1998-06-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-06-20 1996-06-20
WATERLOW NOMINEES LIMITED
Nominated Director 1996-06-20 1996-06-20

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
2024-07-03CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03TM02Termination of appointment of Alan Girling on 2019-08-11
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALAN GIRLING
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-18AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-18LATEST SOC18/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-18AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-01AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-08AR0120/06/13 ANNUAL RETURN FULL LIST
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-31AR0120/06/12 ANNUAL RETURN FULL LIST
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24MG01Particulars of a mortgage or charge / charge no: 9
2011-10-06AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0120/06/11 ANNUAL RETURN FULL LIST
2010-07-15AR0120/06/10 ANNUAL RETURN FULL LIST
2010-01-02AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN GIRLING
2009-12-18AP03Appointment of Mr Alan Girling as company secretary
2009-08-04363aReturn made up to 20/06/09; full list of members
2009-06-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-07-04AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-13363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-25363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-11-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-10-03363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-16288cDIRECTOR'S PARTICULARS CHANGED
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-28363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-09-19363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12395PARTICULARS OF MORTGAGE/CHARGE
2002-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-22363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-05-08288aNEW SECRETARY APPOINTED
2002-05-08287REGISTERED OFFICE CHANGED ON 08/05/02 FROM: SLADE FARM CHURCH LANE BOLDRE LYMINGTON HAMPSHIRE
2002-05-08288bSECRETARY RESIGNED
2001-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-09395PARTICULARS OF MORTGAGE/CHARGE
2001-09-19395PARTICULARS OF MORTGAGE/CHARGE
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-07-18363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-11-24395PARTICULARS OF MORTGAGE/CHARGE
2000-07-11225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
2000-06-27363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-13363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1999-06-14395PARTICULARS OF MORTGAGE/CHARGE
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-30288bSECRETARY RESIGNED
1998-07-30288bDIRECTOR RESIGNED
1998-07-30288aNEW SECRETARY APPOINTED
1998-07-14363sRETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-07-0288(2)RAD 29/06/98--------- £ SI 998@1=998 £ IC 2/1000
1997-11-04395PARTICULARS OF MORTGAGE/CHARGE
1997-09-10395PARTICULARS OF MORTGAGE/CHARGE
1997-08-15363sRETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS
1996-08-03287REGISTERED OFFICE CHANGED ON 03/08/96 FROM: SLADE FARM CHURCH LANE BOLDRE NR LYMINGTON HANTS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to HEATHGATE LAND & PROPERTY 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 HEATHGATE LAND & PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE INCLUDING FIXED CHARGE 2012-01-24 Outstanding ANCHOR LAND & PROPERTY COMPANY LIMITED
MORTGAGE OVER BUILDING CONTRACT 2003-01-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2002-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-11-24 Outstanding SHEILA DOREEN MARY DE JONGH
LEGAL CHARGE 1999-06-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HEATHGATE LAND & PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of HEATHGATE LAND & PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHGATE LAND & PROPERTY LIMITED
Trademarks
We have not found any records of HEATHGATE LAND & PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHGATE LAND & PROPERTY 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 (41202 - Construction of domestic buildings) as HEATHGATE LAND & PROPERTY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where HEATHGATE LAND & PROPERTY 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 HEATHGATE LAND & PROPERTY 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 HEATHGATE LAND & PROPERTY 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3