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

HEATHPARK LIMITED

HEATHPARK HOUSE, MALTINGS CLOSE, STEWKLEY, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0UN,
Company Registration Number
02611276
Private Limited Company
Active

Company Overview

About Heathpark Ltd
HEATHPARK LIMITED was founded on 1991-05-16 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active". Heathpark Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEATHPARK LIMITED
 
Legal Registered Office
HEATHPARK HOUSE
MALTINGS CLOSE, STEWKLEY
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 0UN
Other companies in LU7
 
Filing Information
Company Number 02611276
Company ID Number 02611276
Date formed 1991-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB600314312  
Last Datalog update: 2024-03-07 00:53:27
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.
Companies with same name HEATHPARK LIMITED
The following companies were found which have the same name as HEATHPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEATHPARK (INVESTMENTS) LIMITED CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ Active - Proposal to Strike off Company formed on the 1964-01-10
HEATHPARK COMMERCIALS LTD REME DRIVE HEATHPARK INDUSTRIAL ESTATE HONITON DEVON EX14 1SE Active Company formed on the 1998-06-11
HEATHPARK COMMUNITY ASSOCIATION LIMITED Heath Park Community Hall Uvedale Road Dagenham ESSEX RM10 7PR Active - Proposal to Strike off Company formed on the 2011-06-10
HEATHPARK COMPUTERS LIMITED 90 CHESTNUT WAY HONITON ENGLAND EX14 2XF Dissolved Company formed on the 2012-04-24
HEATHPARK GARAGE LIMITED WESSEX HOUSE 66 HIGH STREET HONITON EX14 1PD Active Company formed on the 2003-03-03
HEATHPARK GOLF CLUB LIMITED STOCKLEY ROAD WEST DRAYTON MIDDLESEX UB7 9NA Active - Proposal to Strike off Company formed on the 1999-12-09
HEATHPARK HB LTD 96 High Street Edgware MIDDLESEX HA8 7HF Active - Proposal to Strike off Company formed on the 2010-11-17
HEATHPARK LONDON LTD HEATHPARK LONDON LTD 48A THE GROVE ILKLEY LS29 9EE Active Company formed on the 2013-04-24
HEATHPARK NURSERY LTD. 37 VICTORIA PLACE AIRDRIE ML6 9BU Active Company formed on the 2003-11-07
HEATHPARK SERVICE STATION LIMITED GULLIFORD FARM EXMOUTH ROAD LYMPSTONE EXMOUTH DEVON EX8 5AQ Active Company formed on the 1993-02-24
HEATHPARK SHOW TEAM LIMITED NORWOOD HOUSE AUCHENHEATH LANARK SCOTLAND ML11 9UT Dissolved Company formed on the 2013-02-04
HEATHPARK WOOD (WINDLESHAM) MANAGEMENT COMPANY LIMITED PERSIMMON HOUSE FULFORD YORK YO19 4FE Active Company formed on the 2016-03-04
HEATHPARK ENTERPRISES PTY LTD VIC 3137 Dissolved Company formed on the 2003-07-30
HEATHPARK PTY. LTD. Strike-off action in progress Company formed on the 1988-04-22
HEATHPARK AGRICULTURAL CONTRACTING LIMITED HEATHPARK HOUSE HEATHPARK NEWBAWN CO. WEXFORD NEWBAWN, WEXFORD, Y35VX54, IRELAND Y35VX54 Active Company formed on the 2017-08-18
HEATHPARK INVESTMENTS LIMITED TOMGAR HOUSE BALLYCANEW GOREY CO WEXFORD GOREY, WEXFORD, Y25ET21, IRELAND Y25ET21 Active Company formed on the 2017-10-17
HEATHPARK HOUSE LIMITED HEATHPARK HOUSE COUPAR ANGUS ROAD BLAIRGOWRIE PH10 6JT Active Company formed on the 2019-11-18

Company Officers of HEATHPARK LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN KOHL ALEXANDER
Director 2012-02-25
STEPHEN PAUL KOHL ALEXANDER
Director 1992-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL TAYLOR
Company Secretary 1995-05-01 2018-07-27
EILEEN SARA ALEXANDER
Director 1992-05-16 2006-11-24
RAYMOND FREDERICK SALTER
Company Secretary 1992-05-16 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL KOHL ALEXANDER THE BUCKS COUNTY AGRICULTURAL ASSOCIATION Director 2008-09-08 CURRENT 1990-07-26 Active
STEPHEN PAUL KOHL ALEXANDER ALEXANDER (PROJECT MANAGEMENT) LIMITED Director 2001-05-03 CURRENT 2001-05-03 Active
STEPHEN PAUL KOHL ALEXANDER MALTINGS CLOSE MANAGEMENT COMPANY LIMITED Director 1992-01-13 CURRENT 1992-01-13 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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-07-11CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-02-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27TM02Termination of appointment of Anthony Michael Taylor on 2018-07-27
2018-07-07CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-21LATEST SOC21/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-10AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-14AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-06AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-19AR0116/05/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0116/05/13 ANNUAL RETURN FULL LIST
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-03AR0116/05/12 ANNUAL RETURN FULL LIST
2012-02-28AP01DIRECTOR APPOINTED MR MATTHEW JOHN KOHL ALEXANDER
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-17AR0116/05/11 ANNUAL RETURN FULL LIST
2011-02-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-17AR0116/05/10 ANNUAL RETURN FULL LIST
2010-02-26AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-30363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-01AA31/05/08 TOTAL EXEMPTION FULL
2008-10-16AA31/05/07 TOTAL EXEMPTION FULL
2008-09-04363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-06-25288bDIRECTOR RESIGNED
2007-06-25363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-05-25363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-08-01363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-15363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-20363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-29363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-23363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-02-28AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/00
2000-07-05363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-02-23AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-16363sRETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS
1999-02-11AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-12363sRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-05-27363sRETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-05-15363sRETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS
1996-03-01AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-09-26395PARTICULARS OF MORTGAGE/CHARGE
1995-09-26395PARTICULARS OF MORTGAGE/CHARGE
1995-09-26395PARTICULARS OF MORTGAGE/CHARGE
1995-05-30363sRETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS
1995-04-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-05-06363sRETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS
1994-04-07287REGISTERED OFFICE CHANGED ON 07/04/94 FROM: 15 HEATH PARK DRIVE LEIGHTON BUZZARD BEDS LU7 8BA
1994-04-07288DIRECTOR'S PARTICULARS CHANGED
1994-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-06-11363sRETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS
1993-02-28AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-07-21363bRETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS
1991-12-30395PARTICULARS OF MORTGAGE/CHARGE
1991-12-23288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to HEATHPARK 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 HEATHPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF SET-OFF 1995-09-18 Satisfied DUNBAR BANK PLC
DEBENTURE 1995-09-18 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1995-09-18 Satisfied DUNBAR BANK PLC
CHARGE AND ASSIGNMENT 1991-12-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 HEATHPARK LIMITED

Intangible Assets
Patents
We have not found any records of HEATHPARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHPARK LIMITED
Trademarks
We have not found any records of HEATHPARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHPARK 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 (41202 - Construction of domestic buildings) as HEATHPARK LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where HEATHPARK 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 HEATHPARK 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 HEATHPARK 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.
    Other companies at postcode LU7 0UN