Active
Company Information for HEATH PARK DEVELOPMENTS LTD
467 RAINHAM ROAD SOUTH, DAGENHAM, ESSEX, RM10 7XJ,
|
Company Registration Number
08318315
Private Limited Company
Active |
Company Name | |
---|---|
HEATH PARK DEVELOPMENTS LTD | |
Legal Registered Office | |
467 RAINHAM ROAD SOUTH DAGENHAM ESSEX RM10 7XJ Other companies in RM10 | |
Company Number | 08318315 | |
---|---|---|
Company ID Number | 08318315 | |
Date formed | 2012-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB172681984 |
Last Datalog update: | 2019-09-06 09:49:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY SIMON RACHER |
||
RICHARD WILLIAM RAYNER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAER LIVING (BRIXTON) LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Dissolved 2018-03-27 | |
HAWKSLEY CAPITAL PARTNERS LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active | |
TUNSTALL COURT MANAGEMENT LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active | |
RAER KAJAINE LIVING (HOMERTON) LIMITED | Director | 2015-03-27 | CURRENT | 2015-03-27 | Active | |
RAER CONSTRUCTION LTD | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
GLADES CLOSE MANAGEMENT LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
RAER ESTATES LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
RAER LIVING (SW2) LTD | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2017-04-18 | |
RAER LIVING (BRENTWOOD) LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | In Administration/Administrative Receiver | |
EAST ANGLIAN RENEWABLE SYSTEMS LTD | Director | 2009-07-08 | CURRENT | 2009-07-08 | Dissolved 2014-08-26 | |
FRINTON DEVELOPMENTS LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2014-07-15 | |
CLIFF PARK DEVELOPMENTS LIMITED | Director | 2005-10-17 | CURRENT | 2005-10-17 | Liquidation | |
RAER CONSTRUCTION LTD | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active | |
RAER ESTATES LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Active | |
RAER KAJAINE LIVING (HACKNEY) LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
RAER LIVING (SW2) LTD | Director | 2014-01-17 | CURRENT | 2014-01-17 | Dissolved 2017-04-18 | |
RAER LIVING (BRENTWOOD) LTD | Director | 2012-09-06 | CURRENT | 2012-09-06 | In Administration/Administrative Receiver | |
E2 LIVING LTD | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
ARKK COLCHESTER LIMITED | Director | 2011-07-15 | CURRENT | 2011-06-01 | Dissolved 2018-03-20 | |
ALBEMARLE HOUSE MANAGEMENT LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Dissolved 2016-11-22 | |
SILVER END HOMES LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active | |
EAST ANGLIAN RENEWABLE SYSTEMS LTD | Director | 2009-07-08 | CURRENT | 2009-07-08 | Dissolved 2014-08-26 | |
FRINTON DEVELOPMENTS LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2014-07-15 | |
MTR PROPERTIES LIMITED | Director | 2007-10-15 | CURRENT | 2007-10-15 | Active - Proposal to Strike off | |
CLIFF PARK DEVELOPMENTS LIMITED | Director | 2005-10-17 | CURRENT | 2005-10-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF PARANAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083183150004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083183150003 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083183150002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083183150001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083183150004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083183150003 | |
RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr timothy simon racher | |
ANNOTATION | Part Rectified | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083183150001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083183150002 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HAMPSHIRE TRUST BANK PLC | ||
Satisfied | HAMPSHIRE TRUST BANK PLC | ||
Satisfied | TITLESTONE PROPERTY LENDING LIMITED | ||
Satisfied | TITLESTONE PROPERTY LENDING LIMITED |
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 HEATH PARK DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HEATH PARK DEVELOPMENTS LTD are:
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. |