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

HEATHMERE (CHELMSLEY WOOD) LIMITED

11 ELMDON CLOSE, SOLIHULL, B92 9HP,
Company Registration Number
01686003
Private Limited Company
Active

Company Overview

About Heathmere (chelmsley Wood) Ltd
HEATHMERE (CHELMSLEY WOOD) LIMITED was founded on 1982-12-10 and has its registered office in Solihull. The organisation's status is listed as "Active". Heathmere (chelmsley Wood) Limited is a Private Limited Company registered in ENGLAND 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
HEATHMERE (CHELMSLEY WOOD) LIMITED
 
Legal Registered Office
11 ELMDON CLOSE
SOLIHULL
B92 9HP
Other companies in BD23
 
Filing Information
Company Number 01686003
Company ID Number 01686003
Date formed 1982-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:38:10
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 HEATHMERE (CHELMSLEY WOOD) LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS JOHN ATKINS
Director 2003-11-26
JEANETTE MYTTON
Director 2013-07-01
ALAN ARTHUR JOSEPH STANDLEY
Director 1992-01-23
JACQUELINE ANNE WANTY
Director 1992-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT WILLIAMS
Company Secretary 2007-06-09 2013-07-01
GRAHAM PETER KIRK
Director 2006-03-28 2009-12-07
ACCORD HOUSING ASSOCIATION LTD
Company Secretary 1992-01-23 2009-01-15
GORDON SCOTT
Company Secretary 2006-04-01 2007-06-09
YVONNE PATRICE HODGETTS
Director 1992-01-23 2005-10-12
SARAH JANE MAY
Director 2000-07-25 2005-09-02
MARTIN GLEN BECK
Director 1996-03-27 2002-10-10
SANDRA JANE HAWKINS
Company Secretary 1996-09-24 2000-07-25
MARY FRANCES PLOWS
Director 1992-01-23 1996-04-30
BARRY FREDERICK POWELL
Director 1992-01-23 1996-03-29
ANTHONY GEORGE REID
Director 1992-01-23 1994-11-21
WILLIAM HANNIGAN
Director 1992-01-23 1993-04-27
JOHN WILLIAMS
Director 1992-01-23 1992-02-17

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
2023-09-27CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-09-30CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2021-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM 9 Pine Close Skipton North Yorkshire BD23 1PR United Kingdom
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM 9 Pine Close Skipton North Yorkshire United Kingdom
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ARTHUR JOSEPH STANDLEY
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM 9 Pine Close, Granville Street Skipton BD23 1PR England
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 33
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/17 FROM C/O C/O Elmdon Property Management Limited 15 Brook Street Skipton North Yorkshire BD23 1PP
2016-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 33
2016-02-11AR0114/01/16 ANNUAL RETURN FULL LIST
2015-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 33
2015-01-23AR0114/01/15 ANNUAL RETURN FULL LIST
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE ANNE WANTY / 01/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR JOSEPH STANDLEY / 01/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN ATKINS / 01/01/2015
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 33
2014-02-26AR0123/01/14 ANNUAL RETURN FULL LIST
2013-08-08AP01DIRECTOR APPOINTED MRS JEANETTE MYTTON
2013-08-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRETT WILLIAMS
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/13 FROM 45 Summer Row Birmingham West Midlands B3 1JJ England
2013-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/13 FROM C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England
2013-01-23AR0123/01/13 ANNUAL RETURN FULL LIST
2012-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MR BRETT WILLIAMS on 2012-07-31
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE ANNE WANTY / 25/05/2012
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR JOSEPH STANDLEY / 25/05/2012
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN ATKINS / 25/05/2012
2012-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRETT WILLIAMS / 23/05/2012
2012-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ UNITED KINGDOM
2012-01-24AR0123/01/12 FULL LIST
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM CURRY AND PARTNERS 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE ANNE WANTY / 06/01/2012
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR JOSEPH STANDLEY / 06/01/2012
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN ATKINS / 06/01/2012
2011-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-25AR0123/01/11 FULL LIST
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-25AR0123/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE ANNE WANTY / 23/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR JOSEPH STANDLEY / 23/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN ATKINS / 23/01/2010
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM KIRK
2009-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-08363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY ACCORD HOUSING ASSOCIATION LTD
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-07363(288)SECRETARY'S PARTICULARS CHANGED
2008-03-07363sRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-01288aNEW SECRETARY APPOINTED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 42 BULL STREET BIRMINGHAM WEST MIDLANDS B4 6AF
2007-07-13288bSECRETARY RESIGNED
2007-03-29363sRETURN MADE UP TO 23/01/07; NO CHANGE OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 178 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6QG
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-02353LOCATION OF REGISTER OF MEMBERS
2006-04-04288aNEW DIRECTOR APPOINTED
2006-03-03AUDAUDITOR'S RESIGNATION
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-03363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-10-31288bDIRECTOR RESIGNED
2005-09-12288bDIRECTOR RESIGNED
2005-04-21363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-10288aNEW DIRECTOR APPOINTED
2003-02-08363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2003-01-25288bDIRECTOR RESIGNED
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-13288bDIRECTOR RESIGNED
2002-03-08363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-08363sRETURN MADE UP TO 23/01/01; NO CHANGE OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HEATHMERE (CHELMSLEY WOOD) LIMITED

Intangible Assets
Patents
We have not found any records of HEATHMERE (CHELMSLEY WOOD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHMERE (CHELMSLEY WOOD) LIMITED
Trademarks
We have not found any records of HEATHMERE (CHELMSLEY WOOD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHMERE (CHELMSLEY WOOD) 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 (98000 - Residents property management) as HEATHMERE (CHELMSLEY WOOD) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HEATHMERE (CHELMSLEY WOOD) 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 HEATHMERE (CHELMSLEY WOOD) 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 HEATHMERE (CHELMSLEY WOOD) 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
    Lookup VAT numbers for UK companies S4