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

HEATH PROPERTY INVESTMENTS LIMITED

FIRST FLOOR, 24 ST. ANDREWS CRESCENT, CARDIFF, CF10 3DD,
Company Registration Number
00894885
Private Limited Company
Active

Company Overview

About Heath Property Investments Ltd
HEATH PROPERTY INVESTMENTS LIMITED was founded on 1966-12-29 and has its registered office in Cardiff. The organisation's status is listed as "Active". Heath Property Investments Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEATH PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
FIRST FLOOR
24 ST. ANDREWS CRESCENT
CARDIFF
CF10 3DD
Other companies in CF14
 
Previous Names
HEATH TYRE SERVICES LIMITED15/11/2017
Filing Information
Company Number 00894885
Company ID Number 00894885
Date formed 1966-12-29
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 11:01:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATH PROPERTY 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.
Companies with same name HEATH PROPERTY INVESTMENTS LIMITED
The following companies were found which have the same name as HEATH PROPERTY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATH PROPERTY INVESTMENTS LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-10-10

Company Officers of HEATH PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARY ISABEL EVANS
Company Secretary 1991-07-17
DEREK HAMILTON EVANS
Director 2015-03-01
MARY ISABEL EVANS
Director 1991-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES EVANS
Director 1996-04-03 2017-09-30
MICHAEL GEORGE EVANS
Director 1996-04-03 2015-06-26
DEREK HAMILTON EVANS
Director 1991-07-17 2001-07-20

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
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-07-18PSC04Change of details for Mrs Mary Isabel Evans as a person with significant control on 2022-07-18
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-04-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18PSC04Change of details for Mr Derek Hamilton Evans as a person with significant control on 2019-03-18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-05-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY EVANS
2018-03-21PSC04Change of details for Mr Derek Hamilton Evans as a person with significant control on 2018-03-19
2017-11-15RES15CHANGE OF COMPANY NAME 06/02/23
2017-11-15CERTNMCOMPANY NAME CHANGED HEATH TYRE SERVICES LIMITED CERTIFICATE ISSUED ON 15/11/17
2017-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES EVANS
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM 130 Maes-Y-Coed Road Heath Cardiff CF14 4HH
2017-08-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-08-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 260
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-05-04AA31/12/16 TOTAL EXEMPTION FULL
2017-05-04AA31/12/16 TOTAL EXEMPTION FULL
2017-01-11CC04Statement of company's objects
2017-01-11RES01ADOPT ARTICLES 21/09/2016
2017-01-11RES12VARYING SHARE RIGHTS AND NAMES
2017-01-11RES13Resolutions passed:
  • Section 175 quoted 21/09/2016
  • ADOPT ARTICLES
  • Resolution of varying share rights or name
2017-01-04SH08Change of share class name or designation
2017-01-04SH10Particulars of variation of rights attached to shares
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 260
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-04-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16AD03Registers moved to registered inspection location of First Floor 24 st. Andrews Crescent Cardiff CF10 3DD
2015-10-15AD02Register inspection address changed to First Floor 24 st. Andrews Crescent Cardiff CF10 3DD
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 260
2015-08-12AR0117/07/15 ANNUAL RETURN FULL LIST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE EVANS
2015-04-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-05AP01DIRECTOR APPOINTED MR DEREK HAMILTON EVANS
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 260
2014-08-13AR0117/07/14 FULL LIST
2014-05-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-29AR0117/07/13 FULL LIST
2013-03-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-13AR0117/07/12 FULL LIST
2012-03-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-10AR0117/07/11 FULL LIST
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-13AR0117/07/10 FULL LIST
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / MARY ISABEL EVANS / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE EVANS / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ISABEL EVANS / 17/07/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES EVANS / 17/07/2010
2010-03-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-04-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-03-29AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-07363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-07363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-08-07353LOCATION OF REGISTER OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-27363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-23363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-19363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-25363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-26288bDIRECTOR RESIGNED
2001-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-24363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-26363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-26363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1997-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-24363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-12363sRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1996-04-28288NEW DIRECTOR APPOINTED
1996-04-28288NEW DIRECTOR APPOINTED
1995-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-27363sRETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS
1994-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-05363sRETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS
1994-08-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-28AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-02363sRETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS
1992-08-05363sRETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS
1992-08-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-07-28AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-08-01363bRETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS
1991-06-17AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-08-29363RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS
1990-08-13AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-08-14363RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HEATH PROPERTY 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 HEATH PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1976-01-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1975-07-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-03-01 Outstanding BARCLAYS BANK LIMITED
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
2021-12-31

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 HEATH PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HEATH PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATH PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of HEATH PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATH PROPERTY 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 (68209 - Other letting and operating of own or leased real estate) as HEATH PROPERTY INVESTMENTS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where HEATH PROPERTY 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 HEATH PROPERTY 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 HEATH PROPERTY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1