Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 34 HEATH TERRACE (LEAMINGTON SPA) LIMITED
Company Information for

34 HEATH TERRACE (LEAMINGTON SPA) LIMITED

CHRIS MATTHEWS, 67 Cubbington Road, Leamington Spa, WARWICKSHIRE, CV32 7AQ,
Company Registration Number
03332977
Private Limited Company
Active

Company Overview

About 34 Heath Terrace (leamington Spa) Ltd
34 HEATH TERRACE (LEAMINGTON SPA) LIMITED was founded on 1997-03-13 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". 34 Heath Terrace (leamington Spa) 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
34 HEATH TERRACE (LEAMINGTON SPA) LIMITED
 
Legal Registered Office
CHRIS MATTHEWS
67 Cubbington Road
Leamington Spa
WARWICKSHIRE
CV32 7AQ
Other companies in CV32
 
Filing Information
Company Number 03332977
Company ID Number 03332977
Date formed 1997-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-13
Return next due 2025-03-27
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-18 19:30:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 34 HEATH TERRACE (LEAMINGTON SPA) 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 34 HEATH TERRACE (LEAMINGTON SPA) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STEPHEN MATTHEWS
Company Secretary 2003-10-27
CHRISTOPHER STEPHEN MATTHEWS
Director 1998-11-27
ADAM JOHN RICKART
Director 2017-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR THOMAS CORRIE
Director 2016-04-06 2017-03-07
SAIMA SAEED
Director 2011-08-05 2016-03-31
ANDRE JUDE LA BOUCHARDIERE
Director 2004-05-25 2015-04-25
SHEIKH SAEED AHMAD
Director 2003-11-08 2011-08-05
PAUL ROUSE
Director 2005-02-22 2006-01-20
RACHEL JANE SLOANE HILL
Director 1999-03-05 2003-12-08
SAIMA SAEED
Director 2002-03-03 2003-11-08
RACHEL JANE SLOANE HILL
Company Secretary 2002-01-03 2003-10-27
REBECCA JANE COUCH
Company Secretary 1997-03-13 2002-01-03
REBECCA JANE COUCH
Director 1997-03-13 2002-01-03
JANET SIDDALL
Director 1997-03-13 1999-03-05
ALISTAIR CORRY CAIRNS
Director 1997-03-13 1998-11-27
HOWARD THOMAS
Nominated Secretary 1997-03-13 1997-03-13
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1997-03-13 1997-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEPHEN MATTHEWS CMCI CONSULTING LTD Director 2016-12-09 CURRENT 2016-12-09 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
2024-03-18CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-25CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-14AP01DIRECTOR APPOINTED MR RAJA SHANKAR
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN RICKART
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR THOMAS CORRIE
2017-03-13AP01DIRECTOR APPOINTED MR ADAM JOHN RICKART
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-06AR0113/03/16 ANNUAL RETURN FULL LIST
2016-04-06AP01DIRECTOR APPOINTED MR ALASTAIR THOMAS CORRIE
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SAIMA SAEED
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE LA BOUCHARDIERE
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-18AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-19AR0113/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-12AR0113/03/13 ANNUAL RETURN FULL LIST
2013-04-11CH01Director's details changed for Christopher Stephen Matthews on 2012-07-06
2013-04-11CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTOPHER STEPHEN MATTHEWS on 2012-07-06
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/13 FROM 32 Granville Street Leamington Spa CV32 5XN
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-22AR0113/03/12 ANNUAL RETURN FULL LIST
2012-03-21AP01DIRECTOR APPOINTED SAIMA SAEED
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SHEIKH SAEED AHMAD
2011-12-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-27AR0113/03/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION FULL
2010-03-24AR0113/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SHEIKH SAEED AHMAD / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN MATTHEWS / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JUDE LA BOUCHARDIERE / 24/03/2010
2010-01-07AA31/03/09 TOTAL EXEMPTION FULL
2009-03-18363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-04-16363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/07
2007-04-02363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-04-11288bDIRECTOR RESIGNED
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-04-01288aNEW DIRECTOR APPOINTED
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-04288bDIRECTOR RESIGNED
2004-06-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-06-04363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19288bDIRECTOR RESIGNED
2003-10-18288aNEW SECRETARY APPOINTED
2003-10-18288bSECRETARY RESIGNED
2003-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-13363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-02363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-03-15288aNEW DIRECTOR APPOINTED
2002-02-04288aNEW SECRETARY APPOINTED
2002-01-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-22363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/00
2000-03-22363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-09363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-05-20288aNEW DIRECTOR APPOINTED
1999-05-20288aNEW DIRECTOR APPOINTED
1999-05-20288bDIRECTOR RESIGNED
1999-05-20288bDIRECTOR RESIGNED
1998-07-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-24288cDIRECTOR'S PARTICULARS CHANGED
1998-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-24363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-04-22288aNEW DIRECTOR APPOINTED
1997-04-22287REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1997-04-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 34 HEATH TERRACE (LEAMINGTON SPA) 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 34 HEATH TERRACE (LEAMINGTON SPA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
34 HEATH TERRACE (LEAMINGTON SPA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 34 HEATH TERRACE (LEAMINGTON SPA) LIMITED

Intangible Assets
Patents
We have not found any records of 34 HEATH TERRACE (LEAMINGTON SPA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 34 HEATH TERRACE (LEAMINGTON SPA) LIMITED
Trademarks
We have not found any records of 34 HEATH TERRACE (LEAMINGTON SPA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 34 HEATH TERRACE (LEAMINGTON SPA) 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 (55900 - Other accommodation) as 34 HEATH TERRACE (LEAMINGTON SPA) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 34 HEATH TERRACE (LEAMINGTON SPA) 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 34 HEATH TERRACE (LEAMINGTON SPA) 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 34 HEATH TERRACE (LEAMINGTON SPA) 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.