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

HEATHERCREST ENTERPRISES LIMITED

30-34 NORTH STREET, HAILSHAM, BN27 1DW,
Company Registration Number
03861116
Private Limited Company
Active

Company Overview

About Heathercrest Enterprises Ltd
HEATHERCREST ENTERPRISES LIMITED was founded on 1999-10-18 and has its registered office in Hailsham. The organisation's status is listed as "Active". Heathercrest Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEATHERCREST ENTERPRISES LIMITED
 
Legal Registered Office
30-34 NORTH STREET
HAILSHAM
BN27 1DW
Other companies in E1W
 
Filing Information
Company Number 03861116
Company ID Number 03861116
Date formed 1999-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:29:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEATHERCREST ENTERPRISES 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 HEATHERCREST ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH AINLEY
Company Secretary 2010-10-15
BRENDA OLIVE RIGNELL
Director 2000-10-20
JOHN ROBERT RIGNELL
Director 2010-04-08
MARGARET ANNE RIGNELL
Director 2010-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
DUDLEY JAMES RIGNELL
Director 1999-11-25 2012-01-14
SHEILA MARGARET MILES
Company Secretary 1999-11-25 2010-10-15
JOHN ROBERT RIGNELL
Director 2000-01-11 2000-10-20
STARTCO LIMITED
Company Secretary 1999-10-18 1999-11-25
NEWCO LIMITED
Director 1999-10-18 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT RIGNELL BESSINGHAM LIMITED Director 1999-03-09 CURRENT 1999-01-19 Active
MARGARET ANNE RIGNELL RED PLATEAU LIMITED Director 2003-08-27 CURRENT 2003-08-14 Active
MARGARET ANNE RIGNELL CLENMASS PROPERTIES LIMITED Director 1999-04-14 CURRENT 1977-10-25 Active
MARGARET ANNE RIGNELL MEADOWSWELL LIMITED Director 1999-03-09 CURRENT 1999-01-19 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
2024-04-02CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12Change of details for Pollard Bennett Limited as a person with significant control on 2023-07-11
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England
2023-07-11Director's details changed for Mr Andrew Miles Pollard on 2023-07-11
2023-07-11Change of details for Pollard Bennett Limited as a person with significant control on 2023-07-11
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160006
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160006
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160009
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160009
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160007
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160007
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160002
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160002
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160001
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160001
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160005
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160005
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160008
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160008
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160003
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160003
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160004
2023-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038611160004
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038611160011
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-03-24AA01Current accounting period extended from 24/12/22 TO 31/12/22
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE RIGNELL
2022-03-24TM02Termination of appointment of Susan Elizabeth Ainley on 2022-02-28
2022-03-24AP01DIRECTOR APPOINTED MR ASHLEY BRIAN BENNETT
2022-03-24PSC07CESSATION OF JOHN ROBERT RIGNELL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-24PSC02Notification of Pollard Bennett Limited as a person with significant control on 2022-02-28
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM 15 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD United Kingdom
2022-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038611160009
2022-02-25AA24/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT RIGNELL
2021-11-24PSC09Withdrawal of a person with significant control statement on 2021-11-24
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-10-20AD02Register inspection address changed from 18 Curtis House 34 Third Avenue Hove BN3 2PD England to 15 Curtis House 34 Third Avenue Hove BN3 2PD
2021-10-19AD04Register(s) moved to registered office address 15 Curtis House 34 Third Avenue Hove East Sussex BN3 2PD
2021-10-13PSC08Notification of a person with significant control statement
2021-10-11AD03Registers moved to registered inspection location of 18 Curtis House 34 Third Avenue Hove BN3 2PD
2021-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/21 FROM 18 Curtis House 34 Third Ave. Hove East Sussex BN3 2PD United Kingdom
2021-10-11PSC07CESSATION OF BRENDA OLIVE RIGNELL AS A PERSON OF SIGNIFICANT CONTROL
2021-05-12AA24/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA OLIVE RIGNELL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-10-07AD02Register inspection address changed from 12 Kingsway House 130/140 Church Rd Hove East Sussex BN3 2DL United Kingdom to 18 Curtis House 34 Third Avenue Hove BN3 2PD
2020-10-06CH01Director's details changed for Mrs Brenda Olive Rignell on 2020-10-02
2020-10-06PSC04Change of details for Mrs Brenda Olive Rignell as a person with significant control on 2020-10-02
2020-10-06AD04Register(s) moved to registered office address 18 Curtis House 34 Third Ave. Hove East Sussex BN3 2PD
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 3 Queen Square London WC1N 3AR England
2020-03-13AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-04-23AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-04-11AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/17 FROM Tower Bridge House St Katharines Way London E1W 1DD
2017-03-23AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-03-09AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0118/10/15 ANNUAL RETURN FULL LIST
2015-03-17AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0118/10/14 ANNUAL RETURN FULL LIST
2014-04-02AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0118/10/13 ANNUAL RETURN FULL LIST
2013-04-11AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0118/10/12 ANNUAL RETURN FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT RIGNELL / 01/04/2012
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA OLIVE RIGNELL / 01/04/2012
2012-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS. SUSAN ELIZABETH AINLEY on 2012-04-01
2012-03-29AD02Register inspection address changed from 7 Queen Square Brighton Sussex BN1 3FD United Kingdom
2012-03-23AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY RIGNELL
2011-10-26AD03Register(s) moved to registered inspection location
2011-10-26AR0118/10/11 ANNUAL RETURN FULL LIST
2011-10-25AD04Register(s) moved to registered office address
2011-03-09AA24/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-12AR0118/10/10 FULL LIST
2010-11-12AP03SECRETARY APPOINTED MRS. SUSAN ELIZABETH AINLEY
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY SHEILA MILES
2010-04-15AP01DIRECTOR APPOINTED MISS MARGARET ANNE RIGNELL
2010-04-13AP01DIRECTOR APPOINTED MR JOHN ROBERT RIGNELL
2010-03-18AA24/12/09 TOTAL EXEMPTION FULL
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET MILES / 23/11/2009
2009-11-04AR0118/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY JAMES RIGNELL / 03/11/2009
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-04AD02SAIL ADDRESS CREATED
2009-02-24AA24/12/08 TOTAL EXEMPTION FULL
2009-02-03363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2009-02-02190LOCATION OF DEBENTURE REGISTER
2009-02-02353LOCATION OF REGISTER OF MEMBERS
2008-03-05AA24/12/07 TOTAL EXEMPTION FULL
2007-11-30287REGISTERED OFFICE CHANGED ON 30/11/07 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR
2007-10-31363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2006-11-09363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2005-10-27363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2004-10-26363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2003-10-27363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2002-10-25363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01
2001-10-25363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 24/12/00
2000-11-10288bDIRECTOR RESIGNED
2000-10-24288aNEW DIRECTOR APPOINTED
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-08-02SASHARES AGREEMENT OTC
2000-08-0288(2)RAD 20/01/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-17225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 24/12/00
2000-02-15288aNEW DIRECTOR APPOINTED
2000-01-25288aNEW SECRETARY APPOINTED
2000-01-25288aNEW DIRECTOR APPOINTED
1999-12-13288bSECRETARY RESIGNED
1999-12-13288bDIRECTOR RESIGNED
1999-12-13287REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP
1999-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 HEATHERCREST ENTERPRISES 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 HEATHERCREST ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of HEATHERCREST ENTERPRISES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

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 HEATHERCREST ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of HEATHERCREST ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEATHERCREST ENTERPRISES LIMITED
Trademarks
We have not found any records of HEATHERCREST ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEATHERCREST ENTERPRISES 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 (68100 - Buying and selling of own real estate) as HEATHERCREST ENTERPRISES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HEATHERCREST ENTERPRISES 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 HEATHERCREST ENTERPRISES 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 HEATHERCREST ENTERPRISES 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.