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

HEATHDALE LIMITED

85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, W1W 7LT,
Company Registration Number
08064260
Private Limited Company
Active

Company Overview

About Heathdale Ltd
HEATHDALE LIMITED was founded on 2012-05-10 and has its registered office in London. The organisation's status is listed as "Active". Heathdale Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEATHDALE LIMITED
 
Legal Registered Office
85 GREAT PORTLAND STREET
FIRST FLOOR
LONDON
W1W 7LT
Other companies in RG7
 
Filing Information
Company Number 08064260
Company ID Number 08064260
Date formed 2012-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:29:40
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.
Companies with same name HEATHDALE LIMITED
The following companies were found which have the same name as HEATHDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATHDALE CARE LIMITED DUFF & PHELPS LTD 58 SPRING GARDENS 58 SPRING GARDENS MANCHESTER M2 1EW Dissolved Company formed on the 2003-05-07
HEATHDALE NETWORKS LIMITED 41 LOMAS WAY CONGLETON CW12 2GH Active Company formed on the 2013-08-30
HEATHDALE FARM LTD 40 LUNEY ROAD DESERTMARTIN MAGHERAFELT COUNTY LONDONDERRY BT45 5JW Dissolved Company formed on the 2013-10-10
HEATHDALE GREENS LLC 3 BARKER AVENUE - 6TH FLOOR Westchester WHITE PLAINS NY 10601 Active Company formed on the 2016-06-06
HEATHDALE CHRISTIAN COLLEGE LIMITED VIC 3030 Active Company formed on the 1982-01-25
HEATHDALE INSURANCE SERVICES PTY LTD VIC 3805 Active Company formed on the 2004-02-26
HEATHDALE PTY LTD SA 5271 Active Company formed on the 1989-05-18
HEATHDALE CONSTRUCTION LLC 3 BARKER AVENUE - 6TH FLOOR Westchester WHITE PLAINS NY 10601 Active Company formed on the 2016-11-15
Heathdale Homeowners Association 99 S Lake Ave Ste 100 Pasadena CA 91101 Active Company formed on the 1984-03-02
Heathdale Productions, Inc. 808 Wilshire Blvd 3rd Fl Santa Monica CA 90401 Active Company formed on the 1987-08-26
HEATHDALE INVESTMENTS PTY LTD Active Company formed on the 2019-11-28
HEATHDALE CUSTODIAL PTY LTD Active Company formed on the 2019-12-04
HEATHDALE LIMITED COLLEGE HOUSE 71/73 ROCK ROAD BLACKROCK CO. DUBLIN BLACKROCK, DUBLIN, A94F9X9, IRELAND A94F9X9 Active Company formed on the 2018-08-20
HEATHDALE INVESTMENTS SERVICES LIMITED Luna Tower Waterfront Drive Road Town TORTOLA 1110 Active Company formed on the 2023-01-10
HEATHDALE APARTMENTS LTD FLAT 1 63 MARINE AVENUE WHITLEY BAY NE26 1NB Active Company formed on the 2024-01-15
HEATHDALE CONSULTING LTD 4 Heathdale Wirral CH63 3AX active Company formed on the 2024-04-03

Company Officers of HEATHDALE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE MARIE CAIN
Director 2017-03-22
LISA JOANNE THOMPSON
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CUMBERLAND DIRECTORS LIMITED
Director 2015-07-30 2017-03-22
RYAN JOHN WILLIAMSON
Director 2014-02-28 2014-08-01
CHRISTOPHER STEPHEN SMITH
Director 2012-05-10 2014-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MARIE CAIN 48 CONDUIT DEVELOPMENTS LIMITED Director 2018-03-01 CURRENT 2018-03-01 Active
CLAIRE MARIE CAIN AEGIS 48 LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
CLAIRE MARIE CAIN SEASIDE CHARTER (UK) LIMITED Director 2017-03-22 CURRENT 2000-09-13 Dissolved 2017-06-13
CLAIRE MARIE CAIN GREENWORLD SYSTEMS LIMITED Director 2017-03-22 CURRENT 2007-06-21 Dissolved 2018-05-22
CLAIRE MARIE CAIN BEAUCHAMP REAL ESTATE INVESTMENTS Director 2017-03-22 CURRENT 2010-04-30 Active - Proposal to Strike off
CLAIRE MARIE CAIN BOND STREET REAL ESTATE INVESTMENTS Director 2017-03-22 CURRENT 2010-08-13 Dissolved 2018-06-12
CLAIRE MARIE CAIN BOND STREET REAL ESTATE HOLDINGS LIMITED Director 2017-03-22 CURRENT 2010-08-13 Active
CLAIRE MARIE CAIN 3M HOSPITALITY LIMITED Director 2017-03-22 CURRENT 2012-07-04 Active
CLAIRE MARIE CAIN BEAUCHAMP REAL ESTATE HOLDINGS LIMITED Director 2017-03-22 CURRENT 2010-04-30 Active
CLAIRE MARIE CAIN TRENT HILL LIMITED Director 2017-03-22 CURRENT 2012-04-24 Active
CLAIRE MARIE CAIN WINTERHOUSE LIMITED Director 2017-03-22 CURRENT 2013-01-23 Active - Proposal to Strike off
CLAIRE MARIE CAIN HELI DEVELOPMENTS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
CLAIRE MARIE CAIN ALAN LEWIS FOUNDATION (UK) Director 2016-02-16 CURRENT 2016-02-16 Active
CLAIRE MARIE CAIN ALAN LEWIS GLOBAL FOUNDATION Director 2016-02-15 CURRENT 2016-02-15 Active
CLAIRE MARIE CAIN CURZON FIDUCIARY COMPANY LIMITED Director 2015-09-11 CURRENT 2007-06-19 Active - Proposal to Strike off
CLAIRE MARIE CAIN COCKLEY DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN WORSTEDS DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN WHITELEY BRIDGE DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN WEELAND DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN MINERVA WORKS DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN FAIRWEATHER DEVELOPMENTS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
CLAIRE MARIE CAIN BLACK DYKE DEVELOPMENTS LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active
CLAIRE MARIE CAIN BELGRAVIA TRUSTEES LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
CLAIRE MARIE CAIN CARRINGTON FIDUCIARY LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
CLAIRE MARIE CAIN GLOBE MILLS DEVELOPMENTS LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
CLAIRE MARIE CAIN ELMET DEVELOPMENTS LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
CLAIRE MARIE CAIN BRADFORD INNOVATION CENTRE LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
CLAIRE MARIE CAIN SEAMORE COURT FREEHOLD LIMITED Director 2014-04-14 CURRENT 2007-03-29 Active
CLAIRE MARIE CAIN I.M. SECRETARIES LIMITED Director 2014-04-10 CURRENT 1997-08-27 Active
CLAIRE MARIE CAIN I.M. DIRECTORS LIMITED Director 2014-04-10 CURRENT 1997-08-27 Active
CLAIRE MARIE CAIN AXLE LOGISTICS LIMITED Director 2014-04-04 CURRENT 1944-03-18 Liquidation
CLAIRE MARIE CAIN 3 STANHOPE GATE (FREEHOLD) LIMITED Director 2014-03-26 CURRENT 2006-12-21 Active
CLAIRE MARIE CAIN NTC INVESTMENT & CONSULTING LIMITED Director 2014-02-28 CURRENT 2013-11-14 Dissolved 2015-03-24
CLAIRE MARIE CAIN NEWBOND PRODUCTIONS LIMITED Director 2014-02-28 CURRENT 2012-06-25 Active - Proposal to Strike off
CLAIRE MARIE CAIN BENE-INTER LIMITED Director 2013-08-01 CURRENT 2002-06-27 Dissolved 2014-12-23
CLAIRE MARIE CAIN TORLOW LIMITED Director 2013-08-01 CURRENT 2010-04-23 Dissolved 2014-04-08
CLAIRE MARIE CAIN SPI MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2011-01-11 Dissolved 2014-06-17
CLAIRE MARIE CAIN RICHMOND LABS LIMITED Director 2013-08-01 CURRENT 2012-10-05 Dissolved 2014-06-17
CLAIRE MARIE CAIN TECHSTONE ASSET MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2013-04-10 Dissolved 2014-09-09
CLAIRE MARIE CAIN BALMORAL GENERAL SERVICES LIMITED Director 2013-08-01 CURRENT 2011-07-07 Dissolved 2015-08-18
CLAIRE MARIE CAIN FIRST INTERNATIONAL CHARTERERS LIMITED Director 2013-08-01 CURRENT 2005-12-05 Dissolved 2015-08-18
CLAIRE MARIE CAIN BERROT & LAGO LIMITED Director 2013-08-01 CURRENT 1998-01-28 Dissolved 2015-12-22
CLAIRE MARIE CAIN WANDHAM CAPITAL LIMITED Director 2013-08-01 CURRENT 2011-03-18 Dissolved 2015-12-22
CLAIRE MARIE CAIN ADONAY LIMITED Director 2013-08-01 CURRENT 2010-02-27 Dissolved 2015-09-01
CLAIRE MARIE CAIN 5 MEDIA LTD Director 2013-08-01 CURRENT 2007-09-10 Dissolved 2016-01-26
CLAIRE MARIE CAIN CANADA CONSULTANTS LIMITED Director 2013-08-01 CURRENT 2004-02-03 Dissolved 2016-05-31
CLAIRE MARIE CAIN FIRST SHIPPING SERVICES LIMITED Director 2013-08-01 CURRENT 2005-12-06 Dissolved 2016-05-31
CLAIRE MARIE CAIN FKWORLDS LIMITED Director 2013-08-01 CURRENT 2009-04-20 Dissolved 2016-05-24
CLAIRE MARIE CAIN SINDER & L.R. LIMITED Director 2013-08-01 CURRENT 2013-07-04 Dissolved 2016-10-18
CLAIRE MARIE CAIN TOWNFIELD LIMITED Director 2013-08-01 CURRENT 1997-02-25 Dissolved 2016-04-26
CLAIRE MARIE CAIN DREDGER SHIPPING LIMITED Director 2013-08-01 CURRENT 2009-06-23 Dissolved 2016-11-22
CLAIRE MARIE CAIN LONDON SECURITY SOLUTIONS LIMITED Director 2013-08-01 CURRENT 2000-10-16 Dissolved 2016-11-08
CLAIRE MARIE CAIN SIR EDWARD LIMITED Director 2013-08-01 CURRENT 2009-10-30 Dissolved 2017-02-21
CLAIRE MARIE CAIN GREENCHURCH LIMITED Director 2013-08-01 CURRENT 2012-01-27 Dissolved 2017-03-28
CLAIRE MARIE CAIN U4 LIMITED Director 2013-08-01 CURRENT 2008-02-15 Dissolved 2017-07-04
CLAIRE MARIE CAIN TINCHESTER LIMITED Director 2013-08-01 CURRENT 2006-03-28 Dissolved 2017-08-22
CLAIRE MARIE CAIN CHURCHILL MARINE LIMITED Director 2013-08-01 CURRENT 2012-09-21 Active - Proposal to Strike off
CLAIRE MARIE CAIN T2NY LIMITED Director 2013-08-01 CURRENT 2004-02-24 Dissolved 2018-06-19
CLAIRE MARIE CAIN ASHCOMBE CAPITAL LIMITED Director 2013-08-01 CURRENT 2011-05-09 Active
CLAIRE MARIE CAIN REMATONE LIMITED Director 2013-08-01 CURRENT 1997-05-15 Active - Proposal to Strike off
CLAIRE MARIE CAIN WESTVILLE PROPERTIES LIMITED Director 2013-08-01 CURRENT 1998-03-24 Active - Proposal to Strike off
CLAIRE MARIE CAIN TALPOLE LIMITED Director 2013-08-01 CURRENT 1999-07-20 Active
CLAIRE MARIE CAIN STONE BRIDGE DEVELOPMENT LIMITED Director 2013-08-01 CURRENT 2006-11-16 Active - Proposal to Strike off
CLAIRE MARIE CAIN DENEHURST LIMITED Director 2013-08-01 CURRENT 1998-11-17 Active - Proposal to Strike off
CLAIRE MARIE CAIN TALMONT LIMITED Director 2013-08-01 CURRENT 1999-07-20 Active
CLAIRE MARIE CAIN TECHNOBLOCK (UK) LIMITED Director 2013-08-01 CURRENT 1999-10-11 Active
CLAIRE MARIE CAIN EASTERNSEA LIMITED Director 2013-08-01 CURRENT 2000-08-29 Active - Proposal to Strike off
CLAIRE MARIE CAIN TRIANDA LIMITED Director 2013-08-01 CURRENT 2005-06-27 Active
CLAIRE MARIE CAIN PC17 LIMITED Director 2013-06-17 CURRENT 2013-06-17 Dissolved 2013-11-12
CLAIRE MARIE CAIN LONDON EQUITABLE LIMITED Director 2013-05-07 CURRENT 2007-06-22 Active
CLAIRE MARIE CAIN BEST RICE TRADING LIMITED Director 2012-09-26 CURRENT 1999-03-16 Dissolved 2017-09-12
CLAIRE MARIE CAIN GLOBE INNOVATION CENTRE LIMITED Director 2012-06-18 CURRENT 2011-01-19 Active
CLAIRE MARIE CAIN HILLCHURCH LIMITED Director 2012-05-18 CURRENT 2012-04-11 Active - Proposal to Strike off
CLAIRE MARIE CAIN LORD MERCHANT'S LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2015-06-23
CLAIRE MARIE CAIN CUMBERLAND SECRETARIES LIMITED Director 2011-11-02 CURRENT 1998-06-30 Dissolved 2017-12-12
CLAIRE MARIE CAIN ST. JAMES CHANCERY LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
CLAIRE MARIE CAIN LANWARD LIMITED Director 2010-09-28 CURRENT 2005-03-18 Active
CLAIRE MARIE CAIN HARTLEY QUALITY RESIDENTIAL DEVELOPMENTS LIMITED Director 2010-09-28 CURRENT 2006-10-20 Active
CLAIRE MARIE CAIN AXLE PROPERTIES LIMITED Director 2010-09-28 CURRENT 1999-07-13 Active
CLAIRE MARIE CAIN HARTLEY (HEAD OFFICE) LIMITED Director 2010-09-28 CURRENT 2004-08-24 Active
CLAIRE MARIE CAIN NARBOURNE LIMITED Director 2010-09-24 CURRENT 2004-10-07 Active
CLAIRE MARIE CAIN HEREFORDSHIRE LAND LIMITED Director 2010-03-19 CURRENT 2010-01-05 Active
LISA JOANNE THOMPSON GREENWORLD SYSTEMS LIMITED Director 2016-03-04 CURRENT 2007-06-21 Dissolved 2018-05-22
LISA JOANNE THOMPSON THRUXBURY LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
LISA JOANNE THOMPSON TREND NORTH LIMITED Director 2014-12-01 CURRENT 2014-12-01 Dissolved 2016-05-24
LISA JOANNE THOMPSON STANHOPE MAYFAIR DEVELOPMENTS LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
LISA JOANNE THOMPSON GEORGE STREET (EDINBURGH) LIMITED Director 2014-09-02 CURRENT 2002-09-23 Dissolved 2015-08-05
LISA JOANNE THOMPSON RIDGEWATER LIMITED Director 2014-08-15 CURRENT 2007-11-13 Dissolved 2017-08-23
LISA JOANNE THOMPSON NTC INVESTMENT & CONSULTING LIMITED Director 2014-08-01 CURRENT 2013-11-14 Dissolved 2015-03-24
LISA JOANNE THOMPSON GLENSHIRE LIMITED Director 2014-08-01 CURRENT 2012-12-05 Dissolved 2015-09-01
LISA JOANNE THOMPSON 17PC LIMITED Director 2014-08-01 CURRENT 2013-06-20 Dissolved 2015-06-30
LISA JOANNE THOMPSON YARTLET LIMITED Director 2014-08-01 CURRENT 2004-02-03 Active
LISA JOANNE THOMPSON NEWBOND PRODUCTIONS LIMITED Director 2014-08-01 CURRENT 2012-06-25 Active - Proposal to Strike off
LISA JOANNE THOMPSON CUMBERLAND DIRECTORS LIMITED Director 2014-08-01 CURRENT 2001-03-15 Active - Proposal to Strike off
LISA JOANNE THOMPSON LIMENTA LIMITED Director 2014-08-01 CURRENT 2011-03-02 Dissolved 2017-11-21
LISA JOANNE THOMPSON CUMBERLAND SECRETARIES LIMITED Director 2014-08-01 CURRENT 1998-06-30 Dissolved 2017-12-12
LISA JOANNE THOMPSON LIMONA LIMITED Director 2014-08-01 CURRENT 2007-05-14 Active
LISA JOANNE THOMPSON REMATONE LIMITED Director 2014-08-01 CURRENT 1997-05-15 Active - Proposal to Strike off
LISA JOANNE THOMPSON PARBROOK LIMITED Director 2014-08-01 CURRENT 2007-05-14 Active
LISA JOANNE THOMPSON CURZON FIDUCIARY COMPANY LIMITED Director 2014-08-01 CURRENT 2007-06-19 Active - Proposal to Strike off
LISA JOANNE THOMPSON SANDCHURCH LIMITED Director 2014-08-01 CURRENT 2008-10-08 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
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Cumberland House Greenside Lane Bradford BD8 9TF England
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-22CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-26CH01Director's details changed for Mrs Lisa Joanne Thompson on 2018-11-24
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-22AP01DIRECTOR APPOINTED MRS CLAIRE MARIE CAIN
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CUMBERLAND DIRECTORS LIMITED
2017-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20AR0110/05/16 ANNUAL RETURN FULL LIST
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-07-30AP02Appointment of Cumberland Directors Limited as director on 2015-07-30
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0110/05/15 ANNUAL RETURN FULL LIST
2015-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/14
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RYAN JOHN WILLIAMSON
2014-08-04AP01DIRECTOR APPOINTED MRS LISA JOANNE THOMPSON
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04AR0110/05/14 ANNUAL RETURN FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MR RYAN JOHN WILLIAMSON
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2014-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-30AR0110/05/13 ANNUAL RETURN FULL LIST
2012-05-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-05-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 HEATHDALE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-10 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEATHDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHDALE LIMITED
Trademarks
We have not found any records of HEATHDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHDALE 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 (99999 - Dormant Company) as HEATHDALE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HEATHDALE 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 HEATHDALE 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 HEATHDALE 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.