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

HEATHLEIGH INVESTMENTS LIMITED

3RD FLOOR 45, LUDGATE HILL, LONDON, EC4M 7JU,
Company Registration Number
00645099
Private Limited Company
Active

Company Overview

About Heathleigh Investments Ltd
HEATHLEIGH INVESTMENTS LIMITED was founded on 1959-12-21 and has its registered office in London. The organisation's status is listed as "Active". Heathleigh Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEATHLEIGH INVESTMENTS LIMITED
 
Legal Registered Office
3RD FLOOR 45
LUDGATE HILL
LONDON
EC4M 7JU
Other companies in EC4M
 
Filing Information
Company Number 00645099
Company ID Number 00645099
Date formed 1959-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 08:46:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHLEIGH INVESTMENTS 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 HEATHLEIGH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANN GAGE
Company Secretary 2009-12-31
MARGARET ANN GAGE
Director 2012-08-20
STEPHEN SEBASTIAN HOBHOUSE
Director 1997-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY MOORES
Director 1994-06-17 2012-08-20
DOUGLAS GEORGE SAVEKER
Company Secretary 1991-07-16 2009-12-31
KONRAD PATRICK LEGG
Director 1991-07-16 1997-09-04
ROBERT OGLE BALL BARNES
Director 1991-07-16 1994-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANN GAGE OVERSEAS FARMERS GROUP LTD Director 2012-08-20 CURRENT 1906-03-29 Dissolved 2018-04-24
MARGARET ANN GAGE TREE NUTS DIRECT LTD Director 2012-08-20 CURRENT 2011-02-23 Active
MARGARET ANN GAGE CESSNOCK HOLDINGS LIMITED Director 2012-08-20 CURRENT 1973-01-31 Active
MARGARET ANN GAGE BANDANGA LIMITED Director 2012-08-20 CURRENT 1937-09-18 Active
MARGARET ANN GAGE THYOLO NUT LIMITED Director 2012-08-20 CURRENT 1911-01-09 Active
MARGARET ANN GAGE THE NCHIMA TEA AND TUNG ESTATES, LIMITED Director 2012-08-20 CURRENT 1910-09-03 Active
MARGARET ANN GAGE SAYAMA TEA ESTATES LIMITED Director 2012-08-20 CURRENT 1946-10-28 Active
MARGARET ANN GAGE PGI HOLDINGS LIMITED Director 2012-08-20 CURRENT 1898-04-14 Active
MARGARET ANN GAGE PGI GROUP LIMITED Director 2012-08-20 CURRENT 1977-11-09 Active
STEPHEN SEBASTIAN HOBHOUSE TREE NUTS DIRECT LTD Director 2011-02-23 CURRENT 2011-02-23 Active
STEPHEN SEBASTIAN HOBHOUSE CARTER LANE INDUSTRIAL LIMITED Director 1997-12-01 CURRENT 1954-04-05 Dissolved 2016-04-26
STEPHEN SEBASTIAN HOBHOUSE P&G DROP FORGINGS LIMITED Director 1997-12-01 CURRENT 1886-11-23 Active
STEPHEN SEBASTIAN HOBHOUSE OVERSEAS FARMERS GROUP LTD Director 1997-09-02 CURRENT 1906-03-29 Dissolved 2018-04-24
STEPHEN SEBASTIAN HOBHOUSE CESSNOCK HOLDINGS LIMITED Director 1997-09-02 CURRENT 1973-01-31 Active
STEPHEN SEBASTIAN HOBHOUSE THYOLO NUT LIMITED Director 1997-09-02 CURRENT 1911-01-09 Active
STEPHEN SEBASTIAN HOBHOUSE PGI HOLDINGS LIMITED Director 1997-09-02 CURRENT 1898-04-14 Active
STEPHEN SEBASTIAN HOBHOUSE CHILLINGTON MANUFACTURING LIMITED Director 1997-09-02 CURRENT 1946-03-09 Active
STEPHEN SEBASTIAN HOBHOUSE SAYAMA TEA ESTATES LIMITED Director 1996-12-03 CURRENT 1946-10-28 Active
STEPHEN SEBASTIAN HOBHOUSE PGI GROUP LIMITED Director 1993-09-23 CURRENT 1977-11-09 Active
STEPHEN SEBASTIAN HOBHOUSE BANDANGA LIMITED Director 1993-01-27 CURRENT 1937-09-18 Active
STEPHEN SEBASTIAN HOBHOUSE THE NCHIMA TEA AND TUNG ESTATES, LIMITED Director 1991-11-15 CURRENT 1910-09-03 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
2025-01-07Termination of appointment of Margaret Ann Gage on 2024-12-31
2025-01-07APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN GAGE
2025-01-07Director's details changed for Ms Nicola Frances Slater on 2025-01-07
2025-01-07Appointment of Ms Nicola Frances Slater as company secretary on 2024-12-31
2024-12-19Director's details changed for Mr Stephen Sebastian Hobhouse on 2024-12-19
2024-10-31DIRECTOR APPOINTED MS NICOLA FRANCES SLATER
2024-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-17CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2024-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-09-16PSC05Change of details for Pgi Holdings Ltd as a person with significant control on 2021-09-14
2021-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-05-25PSC05Change of details for Pgi Group Ltd as a person with significant control on 2016-04-06
2020-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 160032.75
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 160032.75
2016-06-10AR0106/06/16 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 160032.75
2015-06-12AR0106/06/15 ANNUAL RETURN FULL LIST
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 160032.75
2014-07-02AR0106/06/14 ANNUAL RETURN FULL LIST
2013-07-03AR0106/06/13 ANNUAL RETURN FULL LIST
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/13 FROM 81 Carter Lane London EC4V 5EP
2012-08-20AP01DIRECTOR APPOINTED MS MARGARET ANN GAGE
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOORES
2012-07-05AR0106/06/12 ANNUAL RETURN FULL LIST
2011-06-29AR0106/06/11 ANNUAL RETURN FULL LIST
2011-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-01AR0106/06/10 ANNUAL RETURN FULL LIST
2010-01-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS SAVEKER
2010-01-18AP03Appointment of Margaret Ann Gage as company secretary
2009-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-28363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2006-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-13363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-06-14363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-06-23363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-13363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-19363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-23363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-08-10ORES13REMUNERATION OF AUDITOR 03/08/00
2000-08-10ELRESS369(4) SHT NOTICE MEET 03/08/00
2000-08-10ELRESS80A AUTH TO ALLOT SEC 03/08/00
2000-07-24363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-15SRES03EXEMPTION FROM APPOINTING AUDITORS 23/12/99
1999-09-14CERTNMCOMPANY NAME CHANGED P & G (RWANDA HOLDINGS) LIMITED CERTIFICATE ISSUED ON 15/09/99
1999-07-26363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-11SRES01ALTER MEM AND ARTS 15/12/98
1999-02-11MARREREGISTRATION MEMORANDUM AND ARTICLES
1999-02-1153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1999-02-11CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1999-02-11SRES02REREGISTRATION PLC-PRI 15/12/98
1998-07-20363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1998-06-19AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-18288bDIRECTOR RESIGNED
1997-09-18288aNEW DIRECTOR APPOINTED
1997-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-01363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1997-07-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-28287REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 71 CARTER LANE LONDON EC4V 5EQ
1996-07-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-21363sRETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1996-01-03CERTNMCOMPANY NAME CHANGED PUNDALOYA HOLDINGS PLC CERTIFICATE ISSUED ON 04/01/96
1995-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-07363sRETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS
1995-06-13AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-02-05AUDAUDITOR'S RESIGNATION
1994-07-27363sRETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS
1994-07-27363(288)DIRECTOR RESIGNED
1994-07-19AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 HEATHLEIGH INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HEATHLEIGH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHLEIGH INVESTMENTS LIMITED
Trademarks
We have not found any records of HEATHLEIGH INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHLEIGH INVESTMENTS 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 (70100 - Activities of head offices) as HEATHLEIGH INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEATHLEIGH INVESTMENTS 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 HEATHLEIGH INVESTMENTS 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 HEATHLEIGH INVESTMENTS 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.