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

HEATHER PROPERTY HOLDINGS LTD.

STAXTON, N YORKS, YO12 4RX,
Company Registration Number
03576985
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Heather Property Holdings Ltd.
HEATHER PROPERTY HOLDINGS LTD. was founded on 1998-06-05 and had its registered office in Staxton. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
HEATHER PROPERTY HOLDINGS LTD.
 
Legal Registered Office
STAXTON
N YORKS
YO12 4RX
Other companies in YO12
 
Previous Names
BUBBLE CONSTRUCTION LIMITED23/04/1999
Filing Information
Company Number 03576985
Date formed 1998-06-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-06-30
Date Dissolved 2013-10-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-04 01:46:06
Primary Source:Companies House
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 HEATHER PROPERTY HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
PAUL NORBURY
Company Secretary 2008-01-01
PAUL NORBURY
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN NORBURY
Company Secretary 2008-01-01 2008-01-01
HEATHER NORBURY
Company Secretary 1999-03-01 2008-01-01
CAROLYN NORBURY
Director 2004-07-01 2008-01-01
LUKE RAPHAEL NORBURY
Director 1999-01-10 2004-09-20
MATHEW PAUL NORBURY
Company Secretary 1998-12-14 1999-03-01
PAUL NORBURY
Director 1998-12-14 1999-01-10
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-06-05 1998-12-14
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-06-05 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NORBURY CHANGE PROPERTIES LTD Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2014-02-04
PAUL NORBURY THE CHANGE FOUNDATION LTD. Director 2011-06-30 CURRENT 2010-06-29 Dissolved 2013-08-20

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
2013-10-15GAZ2STRUCK OFF AND DISSOLVED
2013-07-02GAZ1FIRST GAZETTE
2012-12-22DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-11-06GAZ1FIRST GAZETTE
2011-06-21DISS40DISS40 (DISS40(SOAD))
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 1 ST. ANN STREET MANCHESTER M2 7LR
2011-06-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-03-15GAZ1FIRST GAZETTE
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 8 KILN FIELD STAXTON NORTH YORKSHIRE YO12 4RX
2010-07-13GAZ1FIRST GAZETTE
2010-02-08AR0126/09/08 NO CHANGES
2010-01-28AP03SECRETARY APPOINTED PAUL NORBURY
2010-01-27TM02APPOINTMENT TERMINATED, SECRETARY CAROLYN NORBURY
2009-04-09405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-01-21AA30/06/06 TOTAL EXEMPTION SMALL
2009-01-12405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-09-25363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM SUITE 30 HAMPSTEAD HOUSE 176 FINCHLEY ROAD LONDON NW3 6BT
2008-05-23288aDIRECTOR APPOINTED PAUL NORBURY
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN NORBURY
2008-05-23288aSECRETARY APPOINTED CAROLYN NORBURY
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY HEATHER NORBURY
2007-07-06363sRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 8 KILN FIELD STAXTON YORKSHIRE YO12 4RX
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-05363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP
2005-08-17363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14288bDIRECTOR RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: HOLLY FARM BUSINESS PARK KENILWORTH CV8 1NP
2004-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-11363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: TOWER HOUSE FISHERGATE YORK YORKSHIRE YO10 4UA
2002-07-26363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: FIVE TOWNS RESOURCE & TECHNOLOGY CEN, WELBECK STREET CASTLEFORD WEST YORKSHIRE WF10 1DP
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/99
2001-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-17363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-11-21363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-11-21DISS40STRIKE-OFF ACTION DISCONTINUED
2000-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-08GAZ1FIRST GAZETTE
1999-07-30395PARTICULARS OF MORTGAGE/CHARGE
1999-07-30395PARTICULARS OF MORTGAGE/CHARGE
1999-07-30395PARTICULARS OF MORTGAGE/CHARGE
1999-07-30395PARTICULARS OF MORTGAGE/CHARGE
1999-07-30395PARTICULARS OF MORTGAGE/CHARGE
1999-04-27288bSECRETARY RESIGNED
1999-04-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to HEATHER PROPERTY HOLDINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Proposal to Strike Off2012-11-06
Proposal to Strike Off2011-03-15
Proposal to Strike Off2010-07-13
Proposal to Strike Off2000-08-08
Fines / Sanctions
No fines or sanctions have been issued against HEATHER PROPERTY HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12 JUNE 2007 2007-06-26 Outstanding BRIDGING FINANCE LIMITED
LEGAL CHARGE 2006-12-19 Outstanding BRIDGING FINANCE LIMITED
MORTGAGE 2004-12-23 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2004-12-23 Outstanding THE MORTGAGE WORKS (UK) PLC
MORTGAGE 2004-12-23 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 1999-07-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-07-30 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 1999-07-30 Outstanding WOOLWICH PLC
MORTGAGE 1999-07-30 Outstanding WOOLWICH PLC
MORTGAGE 1999-07-30 Outstanding WOOLWICH PLC
Intangible Assets
Patents
We have not found any records of HEATHER PROPERTY HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHER PROPERTY HOLDINGS LTD.
Trademarks
We have not found any records of HEATHER PROPERTY HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHER PROPERTY HOLDINGS LTD.. 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 (7020 - Letting of own property) as HEATHER PROPERTY HOLDINGS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where HEATHER PROPERTY HOLDINGS LTD. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHEATHER PROPERTY HOLDINGS LTD.Event Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyHEATHER PROPERTY HOLDINGS LTD.Event Date2012-11-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyHEATHER PROPERTY HOLDINGS LTD.Event Date2011-03-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyHEATHER PROPERTY HOLDINGS LTD.Event Date2010-07-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyHEATHER PROPERTY HOLDINGS LTD.Event Date2000-08-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEATHER PROPERTY HOLDINGS LTD. 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 HEATHER PROPERTY HOLDINGS LTD. 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.
    Other companies at postcode YO12 4RX