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

HEATHMEAD PROPERTIES LIMITED

EXETER, DEVON, EX3,
Company Registration Number
01213585
Private Limited Company
Dissolved

Dissolved 2015-10-20

Company Overview

About Heathmead Properties Ltd
HEATHMEAD PROPERTIES LIMITED was founded on 1975-05-22 and had its registered office in Exeter. The company was dissolved on the 2015-10-20 and is no longer trading or active.

Key Data
Company Name
HEATHMEAD PROPERTIES LIMITED
 
Legal Registered Office
EXETER
DEVON
 
Filing Information
Company Number 01213585
Date formed 1975-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2015-10-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-02 19:33:00
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 HEATHMEAD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN STAMMERS
Company Secretary 1991-04-19
GAVIN FREDERICK STAMMERS
Director 2014-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
FAITH ELIZABETH STAMMERS
Director 1991-04-19 2014-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN FREDERICK STAMMERS B.& S.DISPLAYS LIMITED Director 2000-09-20 CURRENT 1949-07-25 Dissolved 2015-02-20

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
2015-10-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-06-29DS01APPLICATION FOR STRIKING-OFF
2015-03-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STAMMERS / 20/03/2015
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 58 MILL STREET OTTERY ST. MARY DEVON EX11 1AF
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR FAITH STAMMERS
2014-10-20AP01DIRECTOR APPOINTED GAVIN FREDERICK STAMMERS
2014-10-20AA01CURREXT FROM 31/10/2014 TO 30/04/2015
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 7070
2014-04-28AR0119/04/14 FULL LIST
2014-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STAMMERS / 01/04/2014
2014-03-31AA31/10/13 TOTAL EXEMPTION SMALL
2013-05-09AR0119/04/13 FULL LIST
2013-03-07AA31/10/12 TOTAL EXEMPTION SMALL
2012-05-24AR0119/04/12 FULL LIST
2012-04-18AA31/10/11 TOTAL EXEMPTION SMALL
2011-04-29AR0119/04/11 FULL LIST
2011-04-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-05-01AR0119/04/10 FULL LIST
2010-05-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-05-01AD02SAIL ADDRESS CREATED
2010-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH ELIZABETH STAMMERS / 19/04/2010
2010-03-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-06-18190LOCATION OF DEBENTURE REGISTER
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-06-18288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL STAMMERS / 01/03/2009
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / FAITH STAMMERS / 01/03/2009
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM ROSE COTTAGE 58 MILL STREET OTTERY ST MARY DEVON EX11 1AF
2009-05-06AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM FARTHINGS GOSFORD OTTERY ST MARY DEDVON EX11 1LX
2008-05-19AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-04-26363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-20363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-05-09363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-29363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-01363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-25363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-24363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-26363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-03-08AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-05-07363sRETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS
1999-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-16363sRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1997-07-29AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-04-24363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
1996-07-30AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-04-10363sRETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-04-21363sRETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS
1994-07-26287REGISTERED OFFICE CHANGED ON 26/07/94 FROM: FARTHINGS GOSFORD OTTERY ST MARY DEVON EX11 1LX
1994-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/94
1994-04-08363sRETURN MADE UP TO 19/04/94; NO CHANGE OF MEMBERS
1994-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-04-26363sRETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS
1992-06-10395PARTICULARS OF MORTGAGE/CHARGE
1992-06-05363sRETURN MADE UP TO 19/04/92; 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 HEATHMEAD PROPERTIES 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 HEATHMEAD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-05-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-19 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of HEATHMEAD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHMEAD PROPERTIES LIMITED
Trademarks
We have not found any records of HEATHMEAD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHMEAD PROPERTIES 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 HEATHMEAD PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HEATHMEAD PROPERTIES 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 HEATHMEAD PROPERTIES 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 HEATHMEAD PROPERTIES 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.